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

APOGEE GROUP LIMITED

NIMBUS HOUSE LIPHOOK WAY, 20/20 BUSINESS PARK, MAIDSTONE, KENT, ME16 0FZ,
Company Registration Number
06445564
Private Limited Company
Active

Company Overview

About Apogee Group Ltd
APOGEE GROUP LIMITED was founded on 2007-12-05 and has its registered office in Maidstone. The organisation's status is listed as "Active". Apogee Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APOGEE GROUP LIMITED
 
Legal Registered Office
NIMBUS HOUSE LIPHOOK WAY
20/20 BUSINESS PARK
MAIDSTONE
KENT
ME16 0FZ
Other companies in SW19
 
Previous Names
MM&S (5324) LIMITED02/06/2008
Filing Information
Company Number 06445564
Company ID Number 06445564
Date formed 2007-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 04:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOGEE GROUP 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 APOGEE GROUP LIMITED
The following companies were found which have the same name as APOGEE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOGEE GROUP RECRUITMENT LIMITED 54 SOUTH DOWNS RISE HAVANT HAMPSHIRE PO9 3FA Active Company formed on the 2006-09-20
APOGEE GROUP LLC 4659 WILLIAMS ST Denver CO 80216 Delinquent Company formed on the 2001-02-08
APOGEE GROUP II L.P. 306 N COMMERCIAL ST STE 101 BELLINGHAM WA 982254012 Active Company formed on the 1994-06-22
APOGEE GROUP, LLC 1440 BATTELLE BLVD RICHLAND WA 993545332 Active Company formed on the 2014-02-21
APOGEE GROUP, LLC 2643 RAYMOND SE GRAND RAPIDS Michigan 49507 UNKNOWN Company formed on the 1998-07-15
APOGEE GROUP, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2000-02-16
APOGEE GROUP, LLC 133 NE 2ND AVE APT 1904 MIAMI FL 33132 Inactive Company formed on the 2009-06-26
APOGEE GROUP, INC. 3611 UNIVERSITY PARK LN IRVING TX 75062 Active Company formed on the 2006-08-09
APOGEE GROUP I INC Delaware Unknown
APOGEE GROUP INC Georgia Unknown
APOGEE GROUP MANAGEMENT LLC North Carolina Unknown
APOGEE GROUP LLC New Jersey Unknown
APOGEE GROUP California Unknown
APOGEE GROUP LLC North Carolina Unknown
Apogee Group LLC Connecticut Unknown
APOGEE GROUP PTY LTD Active Company formed on the 2019-11-07
APOGEE GROUP LLC 20445 NETTLETON ST ORLANDO FL 32833 Active Company formed on the 2019-11-15
APOGEE GROUP INC Georgia Unknown
APOGEE GROUP INC THE Massachusetts Unknown
APOGEE GROUP INCORPORATED Tennessee Unknown

Company Officers of APOGEE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN PIERPOINT
Company Secretary 2008-03-28
JASON PATRICK COLLINS
Director 2008-03-28
GARY ARTHUR DOWNEY
Director 2015-08-19
MARTIN KEITH RANDALL
Director 2012-01-10
ROBIN JAMES STANTON-GLEAVES
Director 2015-08-19
GRAHAM THOMAS
Director 2013-01-06
NIGEL WILLIAM WRAY
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY TREVOR FERDINAND
Director 2008-03-28 2016-09-02
NEVILLE ROGER GOODMAN
Director 2010-11-01 2015-10-01
PIETER JOHANNES HOOFT
Director 2010-03-26 2013-03-11
JAMES LUCIEN ALEXANDER SZPIRO
Director 2010-03-26 2013-03-11
SIMON JOHN KEEBLE
Director 2010-04-09 2010-11-09
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-12-05 2008-03-28
VINDEX LIMITED
Director 2007-12-05 2008-03-28
VINDEX SERVICES LIMITED
Director 2007-12-05 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PIERPOINT DIGIPRO LIMITED Company Secretary 2008-01-04 CURRENT 1999-10-28 Active
ALAN PIERPOINT OFFICE PERFECTION LIMITED Company Secretary 2008-01-04 CURRENT 2003-07-25 Active
ALAN PIERPOINT TOP4OFFICE LIMITED Company Secretary 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
ALAN PIERPOINT MICHELEX LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Active - Proposal to Strike off
ALAN PIERPOINT F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Company Secretary 2007-05-24 CURRENT 1989-08-21 Active
ALAN PIERPOINT APOGEE RENTALS LIMITED Company Secretary 2007-05-24 CURRENT 1992-12-24 Active
ALAN PIERPOINT APOGEE CORPORATION LIMITED Company Secretary 2007-05-24 CURRENT 1993-09-15 Active
ALAN PIERPOINT APOGEE EUROPE LIMITED Company Secretary 2007-05-24 CURRENT 2006-05-25 Active
ALAN PIERPOINT PINSTRIPE DISTRIBUTION LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
ALAN PIERPOINT BROAD LEYS PUBLICATIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-11-11 Active
ALAN PIERPOINT A.P. PROFESSIONAL SERVICES LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-27 Active - Proposal to Strike off
ALAN PIERPOINT MARDLE PRODUCTS LIMITED Company Secretary 1998-02-17 CURRENT 1998-02-17 Active
ALAN PIERPOINT MIDAS TOUCH PUBLICATIONS LIMITED Company Secretary 1997-10-07 CURRENT 1997-10-07 Active
JASON PATRICK COLLINS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
JASON PATRICK COLLINS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
JASON PATRICK COLLINS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
JASON PATRICK COLLINS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
JASON PATRICK COLLINS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
JASON PATRICK COLLINS CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
JASON PATRICK COLLINS MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
JASON PATRICK COLLINS WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
JASON PATRICK COLLINS CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
JASON PATRICK COLLINS DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
JASON PATRICK COLLINS MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
JASON PATRICK COLLINS E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
JASON PATRICK COLLINS IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
JASON PATRICK COLLINS SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
JASON PATRICK COLLINS BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
JASON PATRICK COLLINS BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
JASON PATRICK COLLINS BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
JASON PATRICK COLLINS BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
JASON PATRICK COLLINS POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
JASON PATRICK COLLINS XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
JASON PATRICK COLLINS XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
JASON PATRICK COLLINS APOGEE GLOBAL LIMITED Director 2014-01-07 CURRENT 2013-11-26 Dissolved 2015-06-23
JASON PATRICK COLLINS WILLOW LANE (SOUTH) PROPERTY SERVICES LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JASON PATRICK COLLINS OFFICE PERFECTION LIMITED Director 2008-01-04 CURRENT 2003-07-25 Active
JASON PATRICK COLLINS TOP4OFFICE LIMITED Director 2008-01-04 CURRENT 1986-04-09 Active - Proposal to Strike off
JASON PATRICK COLLINS APOGEE EUROPE LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
JASON PATRICK COLLINS F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2005-10-06 CURRENT 1989-08-21 Active
JASON PATRICK COLLINS APOGEE RENTALS LIMITED Director 2005-10-06 CURRENT 1992-12-24 Active
JASON PATRICK COLLINS APOGEE CORPORATION LIMITED Director 1993-09-15 CURRENT 1993-09-15 Active
GARY ARTHUR DOWNEY APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
GARY ARTHUR DOWNEY DITO CONSULTING LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
MARTIN KEITH RANDALL INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
MARTIN KEITH RANDALL GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
MARTIN KEITH RANDALL DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
MARTIN KEITH RANDALL PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
MARTIN KEITH RANDALL PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
MARTIN KEITH RANDALL THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
MARTIN KEITH RANDALL CITY DOCS SOLUTIONS LIMITED Director 2016-12-22 CURRENT 2009-09-02 Active
MARTIN KEITH RANDALL MASK DOCUMENTS LIMITED Director 2016-12-22 CURRENT 2006-07-13 Active - Proposal to Strike off
MARTIN KEITH RANDALL WILLOW GRAPHICS LIMITED Director 2016-12-22 CURRENT 2014-07-08 Active - Proposal to Strike off
MARTIN KEITH RANDALL CITY DOCS LIMITED Director 2016-12-22 CURRENT 2000-12-21 Active
MARTIN KEITH RANDALL DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
MARTIN KEITH RANDALL MANZANA BIDCO LIMITED Director 2016-08-26 CURRENT 2016-08-08 Active
MARTIN KEITH RANDALL KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
MARTIN KEITH RANDALL E-VOLUTION OFFICE SERVICES LIMITED Director 2015-08-19 CURRENT 2005-09-28 Dissolved 2016-05-10
MARTIN KEITH RANDALL IMAGE RUNNER LIMITED Director 2015-08-19 CURRENT 2004-03-10 Dissolved 2016-05-10
MARTIN KEITH RANDALL SCHRIFTBILD LTD Director 2015-08-19 CURRENT 2009-06-22 Dissolved 2016-05-10
MARTIN KEITH RANDALL BALREED DIGITEC (UK) LIMITED Director 2015-08-19 CURRENT 2003-10-30 Active
MARTIN KEITH RANDALL BALREED DIGITEC (GROUP) LIMITED Director 2015-08-19 CURRENT 2009-03-25 Active
MARTIN KEITH RANDALL BALREED DIGITEC (NORTH) LIMITED Director 2015-08-19 CURRENT 2006-05-24 Active
MARTIN KEITH RANDALL BALREED DIGITEC (SE) LIMITED Director 2015-08-19 CURRENT 2003-10-31 Active
MARTIN KEITH RANDALL POSITIVE DIGITAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-07-28 Active - Proposal to Strike off
MARTIN KEITH RANDALL XACT DOCUMENT SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1993-02-10 Active
MARTIN KEITH RANDALL XERA-LOGIC GROUP LIMITED Director 2014-04-30 CURRENT 2003-02-19 Active
MARTIN KEITH RANDALL APOGEE EUROPE LIMITED Director 2014-02-24 CURRENT 2006-05-25 Active
MARTIN KEITH RANDALL F. SMITH & CO. (OFFICE EQUIPMENT) LIMITED Director 2013-04-04 CURRENT 1989-08-21 Active
MARTIN KEITH RANDALL DIGIPRO LIMITED Director 2013-04-04 CURRENT 1999-10-28 Active
MARTIN KEITH RANDALL OFFICE PERFECTION LIMITED Director 2013-04-04 CURRENT 2003-07-25 Active
MARTIN KEITH RANDALL APOGEE RENTALS LIMITED Director 2013-04-04 CURRENT 1992-12-24 Active
MARTIN KEITH RANDALL TOP4OFFICE LIMITED Director 2013-04-04 CURRENT 1986-04-09 Active - Proposal to Strike off
MARTIN KEITH RANDALL APOGEE CORPORATION LIMITED Director 2012-01-10 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES COLDRUM HOMES LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ROBIN JAMES STANTON-GLEAVES MURRAY JOHN PROPERTY LIMITED Director 2017-05-17 CURRENT 2007-03-16 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES PROPERTIES LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ROBIN JAMES STANTON-GLEAVES DIRECT BUSINESS SYSTEMS (SCOTLAND) LTD. Director 2016-10-24 CURRENT 1996-10-17 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES RS GLEAVES PROPERTY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
ROBIN JAMES STANTON-GLEAVES KONX WALES LTD Director 2016-04-11 CURRENT 2005-10-21 Active - Proposal to Strike off
ROBIN JAMES STANTON-GLEAVES STARK JAMES LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ROBIN JAMES STANTON-GLEAVES R STANTON-GLEAVES UK LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
ROBIN JAMES STANTON-GLEAVES FLYNET PICTURES UK LIMITED Director 2015-08-20 CURRENT 2011-02-02 Liquidation
ROBIN JAMES STANTON-GLEAVES APOGEE CORPORATION LIMITED Director 2015-08-19 CURRENT 1993-09-15 Active
ROBIN JAMES STANTON-GLEAVES E-VOLUTION OFFICE SERVICES LIMITED Director 2013-11-04 CURRENT 2005-09-28 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES IMAGE RUNNER LIMITED Director 2013-07-01 CURRENT 2004-03-10 Dissolved 2016-05-10
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (NORTH) LIMITED Director 2009-06-03 CURRENT 2006-05-24 Active
ROBIN JAMES STANTON-GLEAVES GO TEC CONSULTANCY LIMITED Director 2009-04-02 CURRENT 2006-10-11 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (GROUP) LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (SE) LIMITED Director 2004-09-06 CURRENT 2003-10-31 Active
ROBIN JAMES STANTON-GLEAVES BALREED DIGITEC (UK) LIMITED Director 2003-10-30 CURRENT 2003-10-30 Active
GRAHAM THOMAS INSATSU CHOSA LIMITED Director 2017-03-02 CURRENT 1959-04-23 Active - Proposal to Strike off
GRAHAM THOMAS GLOBAL SOURCE AND MARKETING LIMITED Director 2017-03-02 CURRENT 2012-06-15 Dissolved 2017-09-19
GRAHAM THOMAS DANWOOD LIMITED Director 2017-03-02 CURRENT 1924-11-26 Dissolved 2017-09-26
GRAHAM THOMAS PHOENIX OFFICE SUPPLIES LIMITED Director 2017-03-02 CURRENT 1989-09-25 Active - Proposal to Strike off
GRAHAM THOMAS PRINTWARE LIMITED Director 2017-03-02 CURRENT 1989-11-06 Active
GRAHAM THOMAS THE DANWOOD GROUP LIMITED Director 2017-03-02 CURRENT 1972-06-05 Active
GRAHAM THOMAS APOGEE CORPORATION LIMITED Director 2013-01-06 CURRENT 1993-09-15 Active
NIGEL WILLIAM WRAY 18 CAVENDISH SQUARE LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
NIGEL WILLIAM WRAY GLENGRACE LTD Director 2016-05-04 CURRENT 2016-05-04 Active
NIGEL WILLIAM WRAY LESRAY HOLDINGS LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
NIGEL WILLIAM WRAY ANNABEL KARMEL GROUP HOLDINGS LIMITED Director 2015-03-05 CURRENT 2014-08-28 Active
NIGEL WILLIAM WRAY PLATBAY LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-11-03
NIGEL WILLIAM WRAY BM HOLDCO LIMITED Director 2013-11-29 CURRENT 2013-11-29 Liquidation
NIGEL WILLIAM WRAY HY-PRO INTERNATIONAL LIMITED Director 2013-04-15 CURRENT 1992-06-19 Active
NIGEL WILLIAM WRAY HERA INVESTMENTS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
NIGEL WILLIAM WRAY JUNO INVESTMENTS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
NIGEL WILLIAM WRAY TORRIDON CAPITAL LIMITED Director 2009-11-03 CURRENT 2009-09-17 Active - Proposal to Strike off
NIGEL WILLIAM WRAY PIHL EQUITY ASSESSMENTS LIMITED Director 2006-08-10 CURRENT 2006-07-24 Liquidation
NIGEL WILLIAM WRAY PIHL PROPERTY ADMINISTRATION LIMITED Director 2006-02-25 CURRENT 2006-02-21 Liquidation
NIGEL WILLIAM WRAY PIHL EQUITY ADMINISTRATION LIMITED Director 2006-02-23 CURRENT 2006-02-21 Liquidation
NIGEL WILLIAM WRAY PIHL PROPERTY HOLDINGS LIMITED Director 2006-02-23 CURRENT 2006-02-21 Active
NIGEL WILLIAM WRAY PIHL EQUITY HOLDINGS LIMITED Director 2006-02-23 CURRENT 2006-02-21 Liquidation
NIGEL WILLIAM WRAY CHAPEL DOWN GROUP PLC Director 2004-04-05 CURRENT 2002-01-28 Active
NIGEL WILLIAM WRAY PRESTBURY INVESTMENT HOLDINGS LIMITED Director 2003-09-29 CURRENT 2000-05-04 Active
NIGEL WILLIAM WRAY BRENDON STREET INVESTMENTS LIMITED Director 1991-06-14 CURRENT 1972-08-16 Active
NIGEL WILLIAM WRAY BRENDON STREET SECURITIES LIMITED Director 1991-06-14 CURRENT 1989-02-23 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR AURELIO MARUGGI
2024-01-26DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2023-11-30CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA JACKSON
2022-05-23TM02Termination of appointment of James Alexander Clark on 2022-05-20
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CLARK
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-09SH0130/03/21 STATEMENT OF CAPITAL GBP 11559251.8781
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY ARTHUR DOWNEY
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-24AP01DIRECTOR APPOINTED MR AURELIO MARUGGI
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES STANTON-GLEAVES
2019-12-12CS01
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-10AP03Appointment of Mr James Alexander Clark as company secretary on 2019-05-29
2019-06-07TM02Termination of appointment of Alan Pierpoint on 2019-05-29
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JASON PATRICK COLLINS
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH RANDALL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-12-14AA01Previous accounting period shortened from 31/12/18 TO 31/10/18
2018-12-07RP04SH01Second filing of capital allotment of shares GBP11,559,247.70239
2018-11-22CH01Director's details changed for Mr James Alexander Clark on 2018-11-21
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455640008
2018-11-08SH0131/10/18 STATEMENT OF CAPITAL GBP 1
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2018-11-07AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK
2018-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10082695.4047
2017-03-24SH0102/03/17 STATEMENT OF CAPITAL GBP 10082695.4047
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10078642.4047
2016-12-06SH02Sub-division of shares on 2016-09-02
2016-12-01CC04Statement of company's objects
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES12Resolution of varying share rights or name
2016-10-27RES01ADOPT ARTICLES 02/09/2016
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27RES01ADOPT ARTICLES 02/09/2016
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 11555193.4
2016-10-24SH0102/09/16 STATEMENT OF CAPITAL GBP 11555193.40
2016-10-13SH08Change of share class name or designation
2016-10-13SH10Particulars of variation of rights attached to shares
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455640007
2016-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064455640006
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TREVOR FERDINAND
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455640008
2016-09-07RES01ADOPT ARTICLES 07/09/16
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 10078642.4
2016-06-20SH0608/06/16 STATEMENT OF CAPITAL GBP 10078642.40
2016-06-20SH0608/06/16 STATEMENT OF CAPITAL GBP 10078642.40
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455640007
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 10078642.4
2016-01-25SH0607/01/16 STATEMENT OF CAPITAL GBP 10078642.40
2015-11-19AR0119/11/15 FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES STANTON-GLEAVES / 30/09/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ARTHUR DOWNEY / 30/09/2015
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE GOODMAN
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA
2015-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-14SH0621/08/15 STATEMENT OF CAPITAL GBP 10078646.4500
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-04SH0118/08/15 STATEMENT OF CAPITAL GBP 10082968.40
2015-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-04SH0120/08/15 STATEMENT OF CAPITAL GBP 12640000.4547
2015-09-04SH0119/08/15 STATEMENT OF CAPITAL GBP 12639999.45
2015-09-04AP01DIRECTOR APPOINTED GARY ARTHUR DOWNEY
2015-09-04AP01DIRECTOR APPOINTED ROBIN JAMES STANTON-GLEAVES
2015-09-02RES14CAPITALISE MERGER RESERVE 20/08/2015
2015-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-01RES01ADOPT ARTICLES 18/08/2015
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064455640006
2015-08-25CAP-SSSOLVENCY STATEMENT DATED 20/08/15
2015-08-25SH20STATEMENT BY DIRECTORS
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-20SH1920/08/15 STATEMENT OF CAPITAL GBP 12640000.45
2015-08-20SH20STATEMENT BY DIRECTORS
2015-08-20CAP-SSSOLVENCY STATEMENT DATED 20/08/15
2015-08-20RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 20/08/2015
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 10082947
2014-12-18AR0105/12/14 FULL LIST
2014-10-29RES01ADOPT ARTICLES 29/09/2014
2014-10-29SH0629/09/14 STATEMENT OF CAPITAL GBP 10082947
2014-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-29RES13SHARE PURCHASE AGREEMENT APPROVED 29/09/2014
2014-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10082948
2014-01-14AR0105/12/13 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR GRAHAM THOMAS
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-15SH0615/04/13 STATEMENT OF CAPITAL GBP 10082948
2013-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-27RES01ADOPT ARTICLES 11/03/2013
2013-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT
2013-03-27SH0111/03/13 STATEMENT OF CAPITAL GBP 14868295.00
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT
2013-03-14AP01DIRECTOR APPOINTED MR NIGEL WILLIAM WRAY
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AR0105/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PATRICK COLLINS / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 17/12/2012
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED MARTIN RANDALL
2012-01-31RES01ADOPT ARTICLES 18/10/2011
2011-12-12AR0105/12/11 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28AP01DIRECTOR APPOINTED MR NEVILLE ROGER GOODMAN
2010-12-21AR0105/12/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 30/06/2010
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KEEBLE
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AP01DIRECTOR APPOINTED MR SIMON JOHN KEEBLE
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-12RES12VARYING SHARE RIGHTS AND NAMES
2010-04-12AP01DIRECTOR APPOINTED MR PIETER JOHANNES HOOFT
2010-04-12AP01DIRECTOR APPOINTED JAMES LUCIEN ALEXANDER SZPIRO
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-23AR0105/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TREVOR FERDINAND / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PATRICK COLLINS / 23/12/2009
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY CR4 4NA
2009-01-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 8 WILLOW LANE BUSINESS PARK WILLOW LANE MITCHAM SURREY SR4 4NA
2009-01-05190LOCATION OF DEBENTURE REGISTER
2008-05-30CERTNMCOMPANY NAME CHANGED MM&S (5324) LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-04-25SASHARE AGREEMENT OTC
2008-04-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-04-11288aDIRECTOR APPOINTED JASON PATRICK COLLINS
2008-04-11288aDIRECTOR APPOINTED BARRY TREVOR FERDINAND
2008-04-11288aSECRETARY APPOINTED ALAN PIERPOINT
2008-04-11123NC INC ALREADY ADJUSTED 28/03/08
2008-04-11RES04GBP NC 100/20000000
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM ONE LONDON WALL LONDON EC2Y 5AB
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR VINDEX SERVICES LIMITED
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR VINDEX LIMITED
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to APOGEE GROUP 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 APOGEE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-02 Outstanding GLAS TRUST CORPORATION LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2016-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
2015-08-19 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2013-03-16 Satisfied CANON (UK) LIMITED
DEBENTURE 2013-03-13 Satisfied RICOH UK LIMITED
ASSIGNMENT OF LIFE POLICY 2008-04-10 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-04-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 APOGEE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APOGEE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOGEE GROUP LIMITED
Trademarks
We have not found any records of APOGEE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOGEE GROUP LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as APOGEE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APOGEE GROUP 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 APOGEE GROUP 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 APOGEE GROUP 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.