Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APLEONA UK LIMITED
Company Information for

APLEONA UK LIMITED

UNIT 4 LEEDS TWENTY-SEVEN BUSINESS PARK BRUNTCLIFFE WAY, MORLEY, LEEDS, LS27 0LL,
Company Registration Number
04073907
Private Limited Company
Active

Company Overview

About Apleona Uk Ltd
APLEONA UK LIMITED was founded on 2000-09-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Apleona Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APLEONA UK LIMITED
 
Legal Registered Office
UNIT 4 LEEDS TWENTY-SEVEN BUSINESS PARK BRUNTCLIFFE WAY
MORLEY
LEEDS
LS27 0LL
Other companies in EC2A
 
Previous Names
APLEONA HSG LIMITED04/04/2022
BILFINGER EUROPA FACILITY MANAGEMENT LIMITED28/04/2017
EUROPA SUPPORT SERVICES LIMITED03/02/2014
EUROPA FACILITY HOLDINGS LIMITED28/02/2008
Filing Information
Company Number 04073907
Company ID Number 04073907
Date formed 2000-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB689650475  
Last Datalog update: 2024-11-05 19:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APLEONA UK LIMITED
Is this data useful to you?
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.
Companies with same name APLEONA UK LIMITED
The following companies were found which have the same name as APLEONA UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APLEONA UK PPP LIMITED UNIT 4 LEEDS TWENTY-SEVEN BUSINESS PARK BRUNTCLIFFE WAY MORLEY LEEDS LS27 0LL Active Company formed on the 1996-06-26

Company Officers of APLEONA UK LIMITED

Current Directors
Officer Role Date Appointed
NADYA LYNNE BENTLEY
Director 2017-10-23
DAVID EASTLAKE
Director 2015-06-14
JAMES ORR PIETER THODEN VAN VELZEN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK GYSBERT VAN BREDA
Company Secretary 2016-02-11 2018-03-31
DIRK GYSBERT VAN BREDA
Director 2016-02-11 2018-03-31
SIMON HARRIS
Director 2016-02-11 2018-03-14
PARVINDER SINGH HUJAN
Director 2016-02-11 2017-07-31
JEFFERY KEITH SMITH
Director 2016-02-11 2017-07-31
CLAUDIA BEVERIDGE
Company Secretary 2015-06-14 2016-02-11
JOHN HOLMES
Director 2015-06-14 2016-02-11
RAMON KNOLLMANN
Director 2013-12-13 2016-02-11
ECKHART MORRÉ
Director 2013-12-13 2016-02-11
PHILIP WAINWRIGHT
Director 2015-06-14 2016-02-11
RUSSELL PETER MULDOON
Company Secretary 2008-12-17 2015-06-14
GREIG RONALD BROWN
Director 2008-11-11 2015-06-14
RUSSELL PETER MULDOON
Director 2008-06-24 2015-06-14
WILLIAM MACDONALD ALLAN
Director 2006-09-26 2013-12-14
ANDREW BUSBY
Director 2011-02-01 2013-12-14
MARTIN HENRY JONES
Director 2000-09-19 2013-12-14
WILLIAM LOCH
Director 2006-09-26 2013-12-14
PAUL CANNING
Director 2008-02-22 2011-02-01
DAVID JOHN COLBERT
Company Secretary 2000-09-19 2008-12-17
DAVID JOHN COLBERT
Director 2000-09-19 2008-06-24
PATRICIA MARY HARGRAVES
Director 2001-01-10 2006-09-26
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-19 2000-09-19
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADYA LYNNE BENTLEY APLEONA UK PPP LIMITED Director 2018-04-03 CURRENT 1996-06-26 Active
NADYA LYNNE BENTLEY EUROPA FACILITY SERVICES LIMITED Director 2017-10-23 CURRENT 1971-10-12 Active - Proposal to Strike off
NADYA LYNNE BENTLEY EUROPA WORKSPACE SOLUTIONS LIMITED Director 2017-10-23 CURRENT 2004-08-03 Dissolved 2018-08-14
NADYA LYNNE BENTLEY NATIONWIDE FM LIMITED Director 2017-10-23 CURRENT 2004-11-10 Active - Proposal to Strike off
NADYA LYNNE BENTLEY NATIONWIDE MAINTENANCE LIMITED Director 2017-10-23 CURRENT 1983-08-05 Active - Proposal to Strike off
NADYA LYNNE BENTLEY NATIONWIDE FACILITY SERVICES LIMITED Director 2017-10-23 CURRENT 1993-12-08 Dissolved 2018-08-14
NADYA LYNNE BENTLEY EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED Director 2017-10-23 CURRENT 1997-07-25 Active
NADYA LYNNE BENTLEY BHSG FACILITY MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2002-10-28 Dissolved 2018-08-14
NADYA LYNNE BENTLEY EUROPA FACILITIES MANAGEMENT LIMITED Director 2017-10-23 CURRENT 2004-07-23 Dissolved 2018-08-14
NADYA LYNNE BENTLEY MONTEVERDE CONSULTING LIMITED Director 2008-12-31 CURRENT 2008-12-31 Active
DAVID EASTLAKE EUROPA FACILITY SERVICES LIMITED Director 2016-09-26 CURRENT 1971-10-12 Active - Proposal to Strike off
DAVID EASTLAKE EUROPA WORKSPACE SOLUTIONS LIMITED Director 2016-09-26 CURRENT 2004-08-03 Dissolved 2018-08-14
DAVID EASTLAKE NATIONWIDE FM LIMITED Director 2016-09-26 CURRENT 2004-11-10 Active - Proposal to Strike off
DAVID EASTLAKE NATIONWIDE MAINTENANCE LIMITED Director 2016-09-26 CURRENT 1983-08-05 Active - Proposal to Strike off
DAVID EASTLAKE NATIONWIDE FACILITY SERVICES LIMITED Director 2016-09-26 CURRENT 1993-12-08 Dissolved 2018-08-14
DAVID EASTLAKE EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED Director 2016-09-26 CURRENT 1997-07-25 Active
DAVID EASTLAKE EUROPA FACILITIES MANAGEMENT LIMITED Director 2016-09-26 CURRENT 2004-07-23 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN EUROPA WORKSPACE SOLUTIONS LIMITED Director 2017-06-05 CURRENT 2004-08-03 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE FM LIMITED Director 2017-06-05 CURRENT 2004-11-10 Active - Proposal to Strike off
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE MAINTENANCE LIMITED Director 2017-06-05 CURRENT 1983-08-05 Active - Proposal to Strike off
JAMES ORR PIETER THODEN VAN VELZEN NATIONWIDE FACILITY SERVICES LIMITED Director 2017-06-05 CURRENT 1993-12-08 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN APLEONA UK PPP LIMITED Director 2017-06-05 CURRENT 1996-06-26 Active
JAMES ORR PIETER THODEN VAN VELZEN EUROPA NATIONWIDE TECHNICAL SERVICES LIMITED Director 2017-06-05 CURRENT 1997-07-25 Active
JAMES ORR PIETER THODEN VAN VELZEN BHSG FACILITY MANAGEMENT LIMITED Director 2017-06-05 CURRENT 2002-10-28 Dissolved 2018-08-14
JAMES ORR PIETER THODEN VAN VELZEN EUROPA FACILITIES MANAGEMENT LIMITED Director 2017-06-05 CURRENT 2004-07-23 Dissolved 2018-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2025-01-1030/12/24 STATEMENT OF CAPITAL GBP 131325.4
2024-10-01CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-09-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Fifth Floor City Reach 5 Greenwich View Place London E14 9NN England
2024-01-26Change of details for Apleona Ppp Limited as a person with significant control on 2024-01-26
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2022-12-13Director's details changed for Mr Douglas Lindsay Hogg on 2022-10-14
2022-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739070004
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-04-04CERTNMCompany name changed apleona hsg LIMITED\certificate issued on 04/04/22
2022-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-11-02AP01DIRECTOR APPOINTED MRS FIONA FRATER
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040739070003
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19AP01DIRECTOR APPOINTED MR RAPHAEL HENRI FAINAC
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROY YOUNG
2019-06-07AP01DIRECTOR APPOINTED MR DOUGLAS LINDSAY HOGG
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 7th Floor 26 Finsbury Square London EC2A 1DS
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NADYA LYNNE BENTLEY
2019-01-31AP01DIRECTOR APPOINTED MR PETER ROY YOUNG
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EASTLAKE
2018-10-15PSC05Change of details for Bilfinger Ppp Facility Management Limited as a person with significant control on 2017-08-07
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DIRK GYSBERT VAN BREDA
2018-04-02TM02Termination of appointment of Dirk Gysbert Van Breda on 2018-03-31
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS
2017-10-23AP01DIRECTOR APPOINTED MS NADYA LYNNE BENTLEY
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER HUJAN
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY SMITH
2017-08-04AP01DIRECTOR APPOINTED MR JAMES ORR PIETER THODEN VAN VELZEN
2017-04-28RES15CHANGE OF COMPANY NAME 28/04/17
2017-04-28CERTNMCOMPANY NAME CHANGED BILFINGER EUROPA FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739070003
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040739070003
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-14RES13Resolutions passed:Facilities agreement accession deed senior facilites agreement a new debtor and intra group lender intercreditor agrement propoed company enter into a debenture these will promote the sucess of the company for the benifit of its meme...
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 121825.4
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-19AP01DIRECTOR APPOINTED MR DIRK GYSBERT VAN BREDA
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ECKHART MORRÉ
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RAMON KNOLLMANN
2016-04-19AP01DIRECTOR APPOINTED MR SIMON HARRIS
2016-04-19AP01DIRECTOR APPOINTED MR PARVINDER SINGH HUJAN
2016-04-19AP01DIRECTOR APPOINTED MR JEFFERY KEITH SMITH
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WAINWRIGHT
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES
2016-02-25AP03SECRETARY APPOINTED MR DIRK GYSBERT VAN BREDA
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY CLAUDIA BEVERIDGE
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 121825.4
2015-09-25AR0119/09/15 FULL LIST
2015-09-09AP03SECRETARY APPOINTED MRS CLAUDIA BEVERIDGE
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WAINRIGHT / 14/06/2015
2015-08-06AP01DIRECTOR APPOINTED MR PHIL WAINRIGHT
2015-08-06AP01DIRECTOR APPOINTED MR DAVID EASTLAKE
2015-08-06AP01DIRECTOR APPOINTED MR JOHN HOLMES
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MULDOON
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MULDOON
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-30AUDAUDITOR'S RESIGNATION
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 121825.4
2014-10-22AR0119/09/14 FULL LIST
2014-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM GROUND FLOOR WEST WING THE VICTORIA 152-158 QUAYS LOOP ROAD SALFORD QUAYS MANCHESTER M50 3SP
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-03RES15CHANGE OF NAME 27/01/2014
2014-02-03CERTNMCOMPANY NAME CHANGED EUROPA SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/14
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02SH0113/12/13 STATEMENT OF CAPITAL GBP 121825.40
2013-12-20AP01DIRECTOR APPOINTED DR ECKHART MORRÉ
2013-12-20AP01DIRECTOR APPOINTED DR RAMON KNOLLMANN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOCH
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSBY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2013-11-04AR0119/09/13 FULL LIST
2013-09-23RP04SECOND FILING WITH MUD 19/09/12 FOR FORM AR01
2013-09-23RP04SECOND FILING WITH MUD 19/09/11 FOR FORM AR01
2013-09-23ANNOTATIONClarification
2013-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM, ROSANNE HOUSE PARKWAY, WELWYN GARDEN CITY, HERTS, AL8 6HG, ENGLAND
2012-10-25AR0119/09/12 FULL LIST
2012-10-15SH0128/08/12 STATEMENT OF CAPITAL GBP 118925.40
2012-06-18SH0618/06/12 STATEMENT OF CAPITAL GBP 116289.0
2012-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-15AUDAUDITOR'S RESIGNATION
2012-01-20RES01ADOPT ARTICLES 13/01/2012
2012-01-20SH0113/01/12 STATEMENT OF CAPITAL GBP 117289.00
2011-12-22SH0101/12/11 STATEMENT OF CAPITAL GBP 114989.0
2011-10-13AR0119/09/11 FULL LIST
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-10AP01DIRECTOR APPOINTED MR ANDREW BUSBY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CANNING
2010-10-19AUDAUDITOR'S RESIGNATION
2010-10-15AR0119/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOCH / 01/01/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG RONALD BROWN / 01/09/2010
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-26SH0113/05/10 STATEMENT OF CAPITAL GBP 111326.00
2010-05-24SH0113/05/10 STATEMENT OF CAPITAL GBP 104000.00
2010-05-21MEM/ARTSARTICLES OF ASSOCIATION
2010-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-21RES01ADOPT ARTICLES 13/05/2010
2009-10-14AR0119/09/09 FULL LIST
2009-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL MULDOON / 19/09/2009
2009-05-08288aSECRETARY APPOINTED MR RUSSELL PETER MULDOON
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY DAVID COLBERT
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-11288aDIRECTOR APPOINTED MR GREIG RONAL BROWN
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MULLDOON / 19/09/2008
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN JONES / 28/07/2008
2008-06-30288aDIRECTOR APPOINTED MR RUSSELL PETER MULLDOON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLBERT
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, GATE HOUSE, FRETHERNE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6RD
2008-03-1397COMMISSION PAYABLE RELATING TO SHARES
2008-03-13RES12VARYING SHARE RIGHTS AND NAMES
2008-03-13128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-03-13RES04GBP NC 100000/110000 22/02/2008
2008-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-13123GBP NC 110000/120000 22/02/08
2008-03-13RES01ADOPT ARTICLES 22/02/2008
2008-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-28CERTNMCOMPANY NAME CHANGED EUROPA FACILITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/08
2008-02-27288aDIRECTOR APPOINTED PAUL CANNING
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to APLEONA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APLEONA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Satisfied HSBC BANK PLC
DEBENTURE 2008-02-22 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of APLEONA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APLEONA UK LIMITED
Trademarks
We have not found any records of APLEONA UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APLEONA UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2010-12-24 GBP £14,536

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APLEONA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APLEONA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APLEONA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.