Active
Company Information for APTEAN MLM SOLUTIONS UK LIMITED
LINCOLN HOUSE WELLINGTON CRESCENT, FRADLEY PARK, LICHFIELD, WS13 8RZ,
|
Company Registration Number
04230389
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
APTEAN MLM SOLUTIONS UK LIMITED | ||||
Legal Registered Office | ||||
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ Other companies in TS22 | ||||
Previous Names | ||||
|
Company Number | 04230389 | |
---|---|---|
Company ID Number | 04230389 | |
Date formed | 2001-06-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 03:26:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY MONROE LABORDE |
||
JEFFREY MONROE LABORDE |
||
STEVEN MARK TOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK J. BENTLER |
Director | ||
ANDREA CENCINI |
Director | ||
MARCO GUIDA |
Director | ||
PAOLO MATARAZZO |
Director | ||
WIGMORE CORPORATE SERVICES LIMITED |
Company Secretary | ||
ALBERTO DAPRA |
Director | ||
ALBERTO MARCIO |
Director | ||
ALFRED ESCHER |
Director | ||
NANTIM PICHAMUTIN |
Company Secretary | ||
GEOFFREY COLLINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APTOS UK HOLDING NO. 3 LIMITED | Director | 2018-05-01 | CURRENT | 2017-09-28 | Active | |
NSB ASSOCIATES LIMITED | Director | 2018-05-01 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
NSB ENTERPRISES LIMITED | Director | 2018-05-01 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
APTOS SOLUTIONS UK LIMITED | Director | 2018-05-01 | CURRENT | 2016-06-17 | Active | |
APTOS UK HOLDING NO. 2 LIMITED | Director | 2018-05-01 | CURRENT | 2016-07-15 | Active | |
NSB RETAIL NO.2 LIMITED | Director | 2018-05-01 | CURRENT | 1979-09-21 | Active - Proposal to Strike off | |
NSB RETAIL | Director | 2018-05-01 | CURRENT | 1971-08-02 | Active - Proposal to Strike off | |
NSB RETAIL SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 1976-11-18 | Active - Proposal to Strike off | |
NSB RETAIL NO.3 LIMITED | Director | 2018-05-01 | CURRENT | 1979-08-03 | Active - Proposal to Strike off | |
FRESCA COMMERCE LIMITED | Director | 2018-05-01 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
APTOS UK HOLDING LIMITED | Director | 2018-05-01 | CURRENT | 2015-05-27 | Active | |
VERISAE, INC. | Director | 2017-05-01 | CURRENT | 2005-02-09 | Active | |
APTOS UK HOLDING NO. 3 LIMITED | Director | 2018-05-01 | CURRENT | 2017-09-28 | Active | |
NSB ASSOCIATES LIMITED | Director | 2018-05-01 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
NSB ENTERPRISES LIMITED | Director | 2018-05-01 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
APTOS SOLUTIONS UK LIMITED | Director | 2018-05-01 | CURRENT | 2016-06-17 | Active | |
APTOS UK HOLDING NO. 2 LIMITED | Director | 2018-05-01 | CURRENT | 2016-07-15 | Active | |
NSB RETAIL NO.2 LIMITED | Director | 2018-05-01 | CURRENT | 1979-09-21 | Active - Proposal to Strike off | |
NSB RETAIL | Director | 2018-05-01 | CURRENT | 1971-08-02 | Active - Proposal to Strike off | |
NSB RETAIL SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 1976-11-18 | Active - Proposal to Strike off | |
NSB RETAIL NO.3 LIMITED | Director | 2018-05-01 | CURRENT | 1979-08-03 | Active - Proposal to Strike off | |
FRESCA COMMERCE LIMITED | Director | 2018-05-01 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
APTOS UK HOLDING LIMITED | Director | 2018-05-01 | CURRENT | 2015-05-27 | Active | |
VERISAE, INC. | Director | 2017-05-01 | CURRENT | 2005-02-09 | Active | |
APTOS UK HOLDING NO. 3 LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
APTOS SOLUTIONS UK LIMITED | Director | 2017-09-22 | CURRENT | 2016-06-17 | Active | |
APTOS UK HOLDING NO. 2 LIMITED | Director | 2017-09-22 | CURRENT | 2016-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 042303890005 | ||
Current accounting period extended from 30/09/23 TO 31/12/23 | ||
Previous accounting period shortened from 31/12/22 TO 30/09/22 | ||
Previous accounting period extended from 30/09/22 TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES | ||
CESSATION OF APTOS SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Aptean Limited as a person with significant control on 2022-10-31 | ||
Company name changed aptos mlm solutions uk LIMITED\certificate issued on 13/01/23 | ||
Termination of appointment of Hellen Stein on 2022-10-31 | ||
Termination of appointment of Hellen Stein on 2022-10-31 | ||
SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31 | ||
SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31 | ||
Appointment of Hellen Maria Stein as company secretary on 2022-10-31 | ||
AP03 | Appointment of Hellen Maria Stein as company secretary on 2022-10-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HELLEN STEIN on 2022-10-31 | |
TM02 | Termination of appointment of Hellen Stein on 2022-10-31 | |
TM02 | Termination of appointment of a secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/22 FROM First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL United Kingdom | |
AP01 | DIRECTOR APPOINTED HELLEN MARIA STEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH BERTOLINO | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VISTRA COMPANY SECRETARIES LIMITED on 2022-10-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890004 | |
DISS40 | Compulsory strike-off action has been discontinued | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Audit exemption statement of guarantee by parent company for period ending 30/09/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | ||
Audit exemption subsidiary accounts made up to 2020-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
RES13 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
DIRECTOR APPOINTED DAVID JOSEPH BERTOLINO | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK TOWE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK TOWE | |
AP01 | DIRECTOR APPOINTED DAVID JOSEPH BERTOLINO | |
CH01 | Director's details changed for Mr Steven Mark Towe on 2021-09-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Aptos Solutions Uk Limited as a person with significant control on 2020-11-18 | |
AP04 | Appointment of Vistra Company Secretaries Limited as company secretary on 2021-04-29 | |
AP04 | Appointment of Jordan Company Secretaries Limited as company secretary on 2017-10-02 | |
ANNOTATION | Annotation | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2017-10-02 | |
AP04 | Appointment of Jordan Company Secretaries Limited as company secretary on 2017-10-02 | |
ANNOTATION | Annotation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 25/02/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042303890004 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/20 FROM First Floor Templeback 20 Temple Back Bristol BS1 6FL England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CH01 | Director's details changed for Mr Steven Mark Towe on 2020-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/20 FROM Marlow International Parkway Marlow SL7 1YL England | |
CH01 | Director's details changed for Mr Steven Mark Towe on 2020-11-16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MONROE LABORDE | |
AP01 | DIRECTOR APPOINTED MR IAIN DIXON LINDSAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MONROE LABORDE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042303890003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890002 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/09/18 | |
RES01 | ADOPT ARTICLES 23/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042303890002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042303890001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JEFFREY MONROE LABORDE | |
AP01 | DIRECTOR APPOINTED JEFFREY MONROE LABORDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BENTLER | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/09/17 | |
RES15 | CHANGE OF COMPANY NAME 29/03/18 | |
CERTNM | COMPANY NAME CHANGED TXT E-SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042303890001 | |
PSC07 | CESSATION OF PAOLO MATARAZZO AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aptos Solutions Uk Limited as a person with significant control on 2017-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLO MATARAZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO GUIDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CENCINI | |
AP01 | DIRECTOR APPOINTED MR. STEVEN MARK TOWE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG | |
AP01 | DIRECTOR APPOINTED MR. MARK BENTLER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000 | |
AR01 | 07/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000 | |
AR01 | 07/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 5 CHAPELL LANE, WYNYARD PARK BUSINESS VILLAGE WYNYARD BILLINGHAM CLEVELAND TS22 5FG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM WELLINGTON HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;EUR 1479085;GBP 2000000 | |
AR01 | 07/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/06/13 FULL LIST | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 07/06/12 FULL LIST | |
AR01 | 07/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLO MATARAZZO / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO GUIDA / 07/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CENCINI / 07/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 08/06/09 | |
RES04 | GBP NC 1000/2000000 08/06/2009 | |
88(2) | AD 08/06/09 GBP SI 1999999@1=1999999 GBP IC 1/2000000 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/2009 FROM C/O HAINES WATTS 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAOLO MATARAZZO | |
288a | DIRECTOR APPOINTED ANDREA CENCINI | |
288b | APPOINTMENT TERMINATED SECRETARY WIGMORE CORPORATE SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1JS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/03--------- EUR SI 701000@1=701000 EUR IC 0/701000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 | |
RES04 | EUR NC 0/500000 28/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 28/09/01 | |
123 | EUR NC 500000/2000000 31/12/01 | |
RES04 | NC INC ALREADY ADJUSTED 31/12/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/09/01--------- EUR SI 300000@1 | |
88(2)R | AD 31/12/01--------- EUR SI 332188@1 | |
ELRES | S386 DISP APP AUDS 02/01/03 | |
ELRES | S366A DISP HOLDING AGM 02/01/03 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as APTEAN MLM SOLUTIONS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |