Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPCO GROUP FINANCIAL SERVICES LTD
Company Information for

APPCO GROUP FINANCIAL SERVICES LTD

OFFICE 4, RILEY STUDIOS, 724 HOLLOWAY ROAD, LONDON, N19 3JD,
Company Registration Number
04339039
Private Limited Company
Active

Company Overview

About Appco Group Financial Services Ltd
APPCO GROUP FINANCIAL SERVICES LTD was founded on 2001-12-12 and has its registered office in London. The organisation's status is listed as "Active". Appco Group Financial Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APPCO GROUP FINANCIAL SERVICES LTD
 
Legal Registered Office
OFFICE 4, RILEY STUDIOS
724 HOLLOWAY ROAD
LONDON
N19 3JD
Other companies in NW5
 
Previous Names
CREDICO DIRECT LIMITED03/08/2010
Filing Information
Company Number 04339039
Company ID Number 04339039
Date formed 2001-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPCO GROUP FINANCIAL SERVICES LTD
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.

Company Officers of APPCO GROUP FINANCIAL SERVICES LTD

Current Directors
Officer Role Date Appointed
CHRISTOS JOHN NIARCHOS
Director 2001-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLIVE BLANE
Director 2003-08-08 2017-09-15
RICHARD LESLIE DAVISON
Director 2001-12-12 2013-03-31
RICHARD LESLIE DAVISON
Company Secretary 2001-12-12 2013-03-13
MICHAEL JOHN HOGG
Director 2003-07-01 2009-03-31
ZIBARD JOSEPH
Director 2003-09-02 2006-03-01
BOUNADER MIREILLE
Director 2003-09-02 2006-03-01
DAVID LINDSAY MCRAE
Director 2002-07-01 2003-08-08
NIKKI FASOLO
Director 2001-12-12 2002-04-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-12-12 2001-12-12
LONDON LAW SERVICES LIMITED
Nominated Director 2001-12-12 2001-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS JOHN NIARCHOS ECO GROUP EFFICIENCY LIMITED Director 2017-09-15 CURRENT 2013-04-18 Active
CHRISTOS JOHN NIARCHOS YELLOW TREE TECHNOLOGY LTD Director 2017-09-07 CURRENT 2015-02-09 Active
CHRISTOS JOHN NIARCHOS APPCO ENERGY DIRECT LTD Director 2017-01-10 CURRENT 2010-09-08 Dissolved 2017-04-25
CHRISTOS JOHN NIARCHOS APPCO GROUP UK LTD Director 2017-01-10 CURRENT 2010-09-07 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GLOBAL FUNDRAISING SERVICES LTD. Director 2016-12-05 CURRENT 2012-10-08 Active
CHRISTOS JOHN NIARCHOS THE LIFE WALL COMPANY LTD Director 2016-06-08 CURRENT 2015-06-11 Active
CHRISTOS JOHN NIARCHOS DONOR FIRST LIMITED Director 2016-03-07 CURRENT 2010-08-25 Active
CHRISTOS JOHN NIARCHOS EARTHS KITCHEN LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
CHRISTOS JOHN NIARCHOS THE HOME DELIVERY COMPANY (UK) LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS COBRA GROUP FOUNDATION Director 2013-04-01 CURRENT 2011-12-16 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GAYCARE LTD Director 2012-01-19 CURRENT 2012-01-19 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS CRS TECHNOLOGIES (EUROPE) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GET COVERED HEALTH LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-10-04
CHRISTOS JOHN NIARCHOS GET COVERED LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
CHRISTOS JOHN NIARCHOS COBRA RACING LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS GARAGE 59 LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP HOME EFFICIENCY LTD. Director 2001-05-08 CURRENT 2001-05-08 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP LOTTERIES LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active
CHRISTOS JOHN NIARCHOS APPCO GROUP ENERGY LTD Director 2000-10-23 CURRENT 2000-10-23 Active
CHRISTOS JOHN NIARCHOS THE COBRA GROUP INTERNATIONAL HOLDINGS LTD Director 2000-03-17 CURRENT 2000-01-13 Dissolved 2014-03-19
CHRISTOS JOHN NIARCHOS APPCO GROUP MARKETING LTD Director 1999-10-14 CURRENT 1999-10-14 Active - Proposal to Strike off
CHRISTOS JOHN NIARCHOS APPCO GROUP SUPPORT LTD Director 1999-02-11 CURRENT 1999-01-05 Active
CHRISTOS JOHN NIARCHOS APPCO UK LTD Director 1997-11-12 CURRENT 1997-11-12 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-19Change of details for Appco Uk Ltd as a person with significant control on 2023-10-10
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS JOHN NIARCHOS
2021-02-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOGG
2020-12-17AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-06-04CH01Director's details changed for Mr Christos John Niarchos on 2019-04-01
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-21PSC05Change of details for The Cobra Group Plc as a person with significant control on 2018-05-25
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIVE BLANE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON
2013-03-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD DAVISON
2013-01-03AR0112/12/12 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01Director's details changed for Mr Richard Leslie Davison on 2011-03-01
2012-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD LESLIE DAVISON on 2011-03-01
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03RES15CHANGE OF NAME 30/06/2010
2010-08-03CERTNMCompany name changed credico direct LIMITED\certificate issued on 03/08/10
2010-07-13RES15CHANGE OF NAME 30/06/2010
2010-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AR0112/12/09 FULL LIST
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 01/06/2009
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVISON / 24/06/2009
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOGG
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17AUDAUDITOR'S RESIGNATION
2008-01-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-19363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06288aNEW DIRECTOR APPOINTED
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-25123NC INC ALREADY ADJUSTED 02/09/03
2003-09-25RES04NC INC ALREADY ADJUSTED 02/09/03
2003-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-18288bDIRECTOR RESIGNED
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-08-2888(2)RAD 12/12/01--------- £ SI 99@1=99 £ IC 1/100
2002-07-26288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-22123£ NC 10000/100000 11/04/02
2002-04-22RES04NC INC ALREADY ADJUSTED 11/04/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW SECRETARY APPOINTED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-02-22288bDIRECTOR RESIGNED
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to APPCO GROUP FINANCIAL SERVICES LTD 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 APPCO GROUP FINANCIAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPCO GROUP FINANCIAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of APPCO GROUP FINANCIAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPCO GROUP FINANCIAL SERVICES LTD
Trademarks
We have not found any records of APPCO GROUP FINANCIAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPCO GROUP FINANCIAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as APPCO GROUP FINANCIAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where APPCO GROUP FINANCIAL SERVICES LTD 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 APPCO GROUP FINANCIAL SERVICES LTD 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 APPCO GROUP FINANCIAL SERVICES LTD 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.