Advanced company searchLink opens in new window

APERIOS PARTNERS INVESTMENT MANAGEMENT CAPITAL LIMITED

Company number 07533367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 16 October 2017
08 Nov 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
20 Feb 2017 AP03 Appointment of Mr Gordon Eichhorst as a secretary on 15 February 2017
20 Feb 2017 TM02 Termination of appointment of Kevin Andrew Royston Mandy as a secretary on 15 February 2017
03 Oct 2016 TM01 Termination of appointment of Olli-Pekka Juhani Kallasvuo as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Christina Mcguire as a director on 30 September 2016
16 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,901
23 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,901
24 Feb 2015 AP03 Appointment of Mr Kevin Andrew Royston Mandy as a secretary on 1 September 2014
24 Feb 2015 TM02 Termination of appointment of Jeffrey Kendall Starks as a secretary on 1 August 2014
17 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,901.00
11 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 03/03/2014.
07 May 2014 AP03 Appointment of Mr Jeffrey Kendall Starks as a secretary
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,001
  • ANNOTATION A second filed SH01 was registered on 11/06/2014.
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Gordon Michael Eichhorst on 23 October 2012