Download leads from Nexok and grow your business. Find out more

Aptean Mlm Solutions UK Limited

Documents

Total Documents255
Total Pages1,640

Filing History

2 February 2024Registration of charge 042303890005, created on 30 January 2024
27 November 2023Current accounting period extended from 30 September 2023 to 31 December 2023
2 November 2023Audit exemption subsidiary accounts made up to 30 September 2022
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2 November 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22
15 August 2023Previous accounting period shortened from 31 December 2022 to 30 September 2022
3 August 2023Previous accounting period extended from 30 September 2022 to 31 December 2022
13 July 2023Confirmation statement made on 7 June 2023 with updates
1 May 2023Cessation of Aptos Solutions Uk Limited as a person with significant control on 31 October 2022
28 April 2023Notification of Aptean Limited as a person with significant control on 31 October 2022
13 January 2023Company name changed aptos mlm solutions uk LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-10
15 December 2022Termination of appointment of Hellen Stein as a secretary on 31 October 2022
15 December 2022Appointment of Hellen Maria Stein as a secretary on 31 October 2022
15 December 2022Secretary's details changed for Hellen Stein on 31 October 2022
29 November 2022Termination of appointment of a secretary
28 November 2022Appointment of Ms Nicola Marrison as a director on 31 October 2022
28 November 2022Registered office address changed from First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 28 November 2022
28 November 2022Appointment of Hellen Maria Stein as a director on 31 October 2022
28 November 2022Secretary's details changed for Vistra Company Secretaries Limited on 31 October 2022
28 November 2022Termination of appointment of David Joseph Bertolino as a director on 31 October 2022
1 November 2022Satisfaction of charge 042303890004 in full
1 November 2022Satisfaction of charge 042303890003 in full
27 October 2022Compulsory strike-off action has been discontinued
26 October 2022Audit exemption subsidiary accounts made up to 30 September 2021
26 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21
26 October 2022Resolutions
  • RES13 ‐ Agreement of accounts 30/09/2021
26 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21
26 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21
18 October 2022First Gazette notice for compulsory strike-off
8 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/20
8 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/20
8 August 2022Audit exemption subsidiary accounts made up to 30 September 2020
8 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/20
19 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/20
19 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/20
19 July 2022Resolutions
  • RES13 ‐ Approval of accounts 10/05/2022
12 July 2022Confirmation statement made on 7 June 2022 with no updates
7 January 2022Appointment of David Joseph Bertolino as a director on 31 December 2021
7 January 2022Termination of appointment of Steven Mark Towe as a director on 31 December 2021
9 September 2021Director's details changed for Mr Steven Mark Towe on 8 September 2021
9 June 2021Confirmation statement made on 7 June 2021 with no updates
10 May 2021Memorandum and Articles of Association
10 May 2021Change of details for Aptos Solutions Uk Limited as a person with significant control on 18 November 2020
4 May 2021Appointment of Vistra Company Secretaries Limited as a secretary on 29 April 2021
25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 February 2021Memorandum and Articles of Association
11 February 2021Registration of charge 042303890004, created on 11 February 2021
19 November 2020Registered office address changed from First Floor Templeback 20 Temple Back Bristol BS1 6FL England to First Floor Templeback 10 Templeback Bristol Somerset BS1 6FL on 19 November 2020
18 November 2020Audit exemption subsidiary accounts made up to 30 September 2019
18 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19
18 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19
18 November 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
17 November 2020Registered office address changed from Marlow International Parkway Marlow SL7 1YL England to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 17 November 2020
17 November 2020Director's details changed for Mr Steven Mark Towe on 19 October 2020
17 November 2020Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to First Floor Templeback 20 Temple Back Bristol BS1 6FL on 17 November 2020
16 November 2020Director's details changed for Mr Steven Mark Towe on 16 November 2020
2 November 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
12 October 2020Termination of appointment of Iain Dixon Lindsay as a director on 30 September 2020
3 September 2020Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020
17 August 2020Appointment of Mr Iain Dixon Lindsay as a director on 28 May 2020
10 June 2020Confirmation statement made on 7 June 2020 with no updates
3 June 2020Termination of appointment of Jeffrey Monroe Laborde as a director on 28 May 2020
22 April 2020Registration of charge 042303890003, created on 17 April 2020
24 March 2020Satisfaction of charge 042303890002 in full
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18
11 November 2019Audit exemption subsidiary accounts made up to 30 September 2018
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18
23 October 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18
7 September 2019Compulsory strike-off action has been discontinued
3 September 2019First Gazette notice for compulsory strike-off
11 June 2019Confirmation statement made on 7 June 2019 with no updates
12 September 2018Memorandum and Articles of Association
12 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 September 2018Accounts for a small company made up to 30 September 2017
23 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 July 2018Registration of charge 042303890002, created on 23 July 2018
31 July 2018Satisfaction of charge 042303890001 in full
7 June 2018Confirmation statement made on 7 June 2018 with updates
14 May 2018Appointment of Jeffrey Monroe Laborde as a director on 1 May 2018
14 May 2018Termination of appointment of Mark Bentler as a director on 10 May 2018
14 May 2018Appointment of Jeffrey Monroe Laborde as a director on 1 May 2018
25 April 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
22 November 2017Registration of charge 042303890001, created on 16 November 2017
22 November 2017Registration of charge 042303890001, created on 16 November 2017
6 October 2017Appointment of Mr. Mark Bentler as a director on 2 October 2017
6 October 2017Termination of appointment of Paolo Matarazzo as a director on 2 October 2017
6 October 2017Termination of appointment of Marco Guida as a director on 2 October 2017
6 October 2017Termination of appointment of Marco Guida as a director on 2 October 2017
6 October 2017Notification of Aptos Solutions Uk Limited as a person with significant control on 2 October 2017
6 October 2017Termination of appointment of Andrea Cencini as a director on 2 October 2017
6 October 2017Appointment of Mr. Mark Bentler as a director on 2 October 2017
6 October 2017Termination of appointment of Andrea Cencini as a director on 2 October 2017
6 October 2017Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG to Marlow International Parkway Marlow SL7 1YL on 6 October 2017
6 October 2017Appointment of Mr. Steven Mark Towe as a director on 2 October 2017
6 October 2017Appointment of Mr. Steven Mark Towe as a director on 2 October 2017
6 October 2017Cessation of Paolo Matarazzo as a person with significant control on 2 October 2017
6 October 2017Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG to Marlow International Parkway Marlow SL7 1YL on 6 October 2017
6 October 2017Notification of Aptos Solutions Uk Limited as a person with significant control on 2 October 2017
6 October 2017Cessation of Paolo Matarazzo as a person with significant control on 2 October 2017
6 October 2017Termination of appointment of Paolo Matarazzo as a director on 2 October 2017
9 August 2017Accounts for a small company made up to 31 December 2016
9 August 2017Accounts for a small company made up to 31 December 2016
19 June 2017Confirmation statement made on 7 June 2017 with updates
19 June 2017Confirmation statement made on 7 June 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 1,479,085
  • GBP 2,000,000
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • EUR 1,479,085
  • GBP 2,000,000
2 October 2015Full accounts made up to 31 December 2014
2 October 2015Full accounts made up to 31 December 2014
29 June 2015Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 29 June 2015
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1,479,085
  • GBP 2,000,000
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1,479,085
  • GBP 2,000,000
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1,479,085
  • GBP 2,000,000
29 June 2015Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG England to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 29 June 2015
29 June 2015Registered office address changed from 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG England to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 29 June 2015
29 June 2015Registered office address changed from Wellington House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to 5 Chapell Lane, Wynyard Park Business Village Wynyard Billingham Cleveland TS22 5FG on 29 June 2015
22 September 2014Full accounts made up to 31 December 2013
22 September 2014Full accounts made up to 31 December 2013
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • EUR 1,479,085
  • GBP 2,000,000
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • EUR 1,479,085
  • GBP 2,000,000
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • EUR 1,479,085
  • GBP 2,000,000
19 September 2013Full accounts made up to 31 December 2012
19 September 2013Full accounts made up to 31 December 2012
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
16 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
15 July 2013Section 519
15 July 2013Section 519
2 August 2012Accounts for a small company made up to 31 December 2011
2 August 2012Accounts for a small company made up to 31 December 2011
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
19 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders
3 May 2011Accounts for a small company made up to 31 December 2010
3 May 2011Accounts for a small company made up to 31 December 2010
1 October 2010Full accounts made up to 31 December 2009
1 October 2010Full accounts made up to 31 December 2009
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
21 June 2010Director's details changed for Paolo Matarazzo on 7 June 2010
21 June 2010Director's details changed for Andrea Cencini on 7 June 2010
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
21 June 2010Director's details changed for Andrea Cencini on 7 June 2010
21 June 2010Director's details changed for Marco Guida on 7 June 2010
21 June 2010Director's details changed for Marco Guida on 7 June 2010
21 June 2010Director's details changed for Paolo Matarazzo on 7 June 2010
21 June 2010Director's details changed for Paolo Matarazzo on 7 June 2010
21 June 2010Director's details changed for Andrea Cencini on 7 June 2010
21 June 2010Director's details changed for Marco Guida on 7 June 2010
27 July 2009Full accounts made up to 31 December 2008
27 July 2009Full accounts made up to 31 December 2008
13 July 2009Return made up to 07/06/09; full list of members
13 July 2009Return made up to 07/06/09; full list of members
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 June 2009Ad 08/06/09\gbp si 1999999@1=1999999\gbp ic 1/2000000\
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 June 2009Ad 08/06/09\gbp si 1999999@1=1999999\gbp ic 1/2000000\
18 June 2009Nc inc already adjusted 08/06/09
18 June 2009Nc inc already adjusted 08/06/09
20 May 2009Registered office changed on 20/05/2009 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
20 May 2009Registered office changed on 20/05/2009 from c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
17 November 2008Full accounts made up to 31 December 2007
17 November 2008Full accounts made up to 31 December 2007
23 June 2008Return made up to 07/06/08; full list of members
23 June 2008Return made up to 07/06/08; full list of members
25 April 2008Appointment terminated secretary wigmore corporate services LIMITED
25 April 2008Director appointed andrea cencini
25 April 2008Director appointed paolo matarazzo
25 April 2008Director appointed paolo matarazzo
25 April 2008Appointment terminated secretary wigmore corporate services LIMITED
25 April 2008Director appointed andrea cencini
18 December 2007Full accounts made up to 31 December 2006
18 December 2007Full accounts made up to 31 December 2006
16 August 2007Director resigned
16 August 2007Director resigned
16 August 2007Director resigned
16 August 2007Director resigned
6 July 2007Return made up to 07/06/07; full list of members
6 July 2007Return made up to 07/06/07; full list of members
21 December 2006Full accounts made up to 31 December 2005
21 December 2006Full accounts made up to 31 December 2005
18 July 2006Return made up to 07/06/06; full list of members
18 July 2006Return made up to 07/06/06; full list of members
2 June 2006Director resigned
2 June 2006New director appointed
2 June 2006New director appointed
2 June 2006Director resigned
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
13 July 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
13 July 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
23 May 2005Registered office changed on 23/05/05 from: 7-10 chandos street london W1G 9DQ
23 May 2005Registered office changed on 23/05/05 from: 7-10 chandos street london W1G 9DQ
8 December 2004Registered office changed on 08/12/04 from: lilly house 13 hanover square london W1S 1JS
8 December 2004Registered office changed on 08/12/04 from: lilly house 13 hanover square london W1S 1JS
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
5 July 2004Return made up to 07/06/04; full list of members
5 July 2004Return made up to 07/06/04; full list of members
7 October 2003Accounting reference date extended from 30/06/03 to 31/12/03
7 October 2003Accounting reference date extended from 30/06/03 to 31/12/03
23 September 2003Full accounts made up to 31 December 2002
23 September 2003Full accounts made up to 31 December 2002
3 September 2003Return made up to 07/06/03; full list of members
3 September 2003Return made up to 07/06/03; full list of members
20 August 2003Ad 27/03/03--------- eur si 701000@1=701000 eur ic 0/701000
20 August 2003Ad 27/03/03--------- eur si 701000@1=701000 eur ic 0/701000
23 April 2003Accounting reference date shortened from 31/12/03 to 30/06/03
23 April 2003Accounting reference date shortened from 31/12/03 to 30/06/03
11 March 2003Particulars of contract relating to shares
11 March 2003Particulars of contract relating to shares
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2003Ad 31/12/01--------- eur si 332188@1
11 March 2003Ad 28/09/01--------- eur si 300000@1
11 March 2003Particulars of contract relating to shares
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2003Nc inc already adjusted 28/09/01
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2003Particulars of contract relating to shares
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2003Eur nc 500000/2000000 31/12/01
11 March 2003Ad 28/09/01--------- eur si 300000@1
11 March 2003Eur nc 500000/2000000 31/12/01
11 March 2003Ad 31/12/01--------- eur si 332188@1
11 March 2003Nc inc already adjusted 28/09/01
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
22 January 2003Resolutions
  • ELRES ‐ Elective resolution
7 November 2002Return made up to 07/06/02; full list of members
7 November 2002Return made up to 07/06/02; full list of members
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
9 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01
9 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01
14 August 2001New director appointed
14 August 2001New director appointed
14 August 2001Director resigned
14 August 2001Secretary resigned
14 August 2001New secretary appointed
14 August 2001Director resigned
14 August 2001New director appointed
14 August 2001New director appointed
14 August 2001New secretary appointed
14 August 2001New director appointed
14 August 2001Secretary resigned
14 August 2001New director appointed
7 June 2001Incorporation
7 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing