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

APPIA EUROPE LIMITED

2 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
06490323
Private Limited Company
Active

Company Overview

About Appia Europe Ltd
APPIA EUROPE LIMITED was founded on 2008-01-31 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active". Appia Europe Limited is a Private Limited Company registered in 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
APPIA EUROPE LIMITED
 
Legal Registered Office
2 VANTAGE COURT
TICKFORD STREET
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 06490323
Company ID Number 06490323
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPIA EUROPE 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.

Company Officers of APPIA EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ROBBIE IAN BELL
Director 2017-09-29
CHARLES JOHN GORE HAZELWOOD
Director 2017-05-23
DARREN STEPHEN KYTE
Director 2008-03-28
PETER BARTHOLOMEW O'FLAHERTY
Director 2016-11-11
LISA MARIE PARSONS
Director 2014-10-21
SURINDER SINGH TOOR
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK WALLACE MCKIE
Director 2008-03-28 2018-05-31
NICHOLAS DAVID WRIGHT
Director 2008-03-28 2017-09-29
ANNE ANDREE MARIE GRANDIN
Director 2014-12-11 2017-05-23
ARTUR TADEUSZ KAWONCZYK
Director 2011-07-25 2017-05-23
MICHAEL DEREK CANHAM
Director 2009-12-14 2016-11-11
GEORGE GAVIN MULLETT
Director 2012-10-23 2014-12-11
PHILLIP WILLIAM PETERS
Director 2011-11-15 2012-10-23
PAUL JOHNSTONE BARR
Director 2009-12-14 2011-11-15
CHRISTOPHER BRUCE DOWLING
Director 2008-03-28 2011-08-04
DAVID ARTHUR LOVE
Director 2009-09-15 2011-07-25
ELIZABETH ANNE MACARTNEY
Director 2010-03-01 2011-06-17
RUTH ALISON WALKER
Company Secretary 2008-04-16 2011-04-12
PETER BARTHOLOMEW O'FLAHERTY
Director 2008-03-28 2009-12-14
ANDREA FINEGAN
Director 2008-03-28 2009-09-15
JEREMY PAUL WARWICK LONG
Director 2008-03-28 2009-08-20
MICHAEL WALTERS
Company Secretary 2008-01-31 2008-04-16
PHILLIP WILLIAM PETERS
Director 2008-01-31 2008-03-28
JAMES ORLANDO JOSEPH SIBONY
Director 2008-01-31 2008-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2008-01-31 2008-01-31
INSTANT COMPANIES LIMITED
Nominated Director 2008-01-31 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-09-29 CURRENT 2002-02-22 Active
ROBBIE IAN BELL STARBUCKS COFFEE KFC LIMITED Director 2017-09-29 CURRENT 2010-06-09 Active
ROBBIE IAN BELL STARBUCKS COFFEE BURGER KING LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE LIMITED Director 2017-09-29 CURRENT 2010-06-16 Active
ROBBIE IAN BELL WELCOME BREAK MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2009-03-20 Active
ROBBIE IAN BELL COFFEE PRIMO BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-03-30 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (3) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK FINANCE (2) LIMITED Director 2017-09-29 CURRENT 2003-06-05 Active
ROBBIE IAN BELL WELCOME BREAK KFC LIMITED Director 2017-09-29 CURRENT 2005-02-07 Active
ROBBIE IAN BELL WELCOME BREAK KFC STARBUCKS LIMITED Director 2017-09-29 CURRENT 2006-01-20 Active
ROBBIE IAN BELL WELCOME BREAK BIRCHANGER LIMITED Director 2017-09-29 CURRENT 2006-06-27 Active
ROBBIE IAN BELL WELCOME BREAK BURGER KING LIMITED Director 2017-09-29 CURRENT 2006-11-03 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE LIMITED Director 2017-09-29 CURRENT 2008-07-31 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-10-16 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-12 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS MCDONALD'S LIMITED Director 2017-09-29 CURRENT 2010-05-13 Active
ROBBIE IAN BELL STARBUCKS COFFEE WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2011-03-31 Active
ROBBIE IAN BELL STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED Director 2017-09-29 CURRENT 2011-07-13 Active
ROBBIE IAN BELL WELCOME BREAK NO. 2 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL WELCOME BREAK NO. 1 LIMITED Director 2017-09-29 CURRENT 2012-12-14 Active
ROBBIE IAN BELL WELCOME BREAK LIMITED Director 2017-09-29 CURRENT 1983-06-30 Active
ROBBIE IAN BELL MOTORWAY SERVICES LIMITED Director 2017-09-29 CURRENT 1959-09-14 Active
ROBBIE IAN BELL WELCOME BREAK GROUP LIMITED Director 2017-09-29 CURRENT 1996-01-18 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS LIMITED Director 2017-09-29 CURRENT 1996-12-11 Active
ROBBIE IAN BELL WELCOME BREAK SERVICES LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-09-29 CURRENT 2000-10-31 Active
ROBBIE IAN BELL WELCOME BREAK COFFEE PRIMO LIMITED Director 2017-09-29 CURRENT 2005-04-26 Active
ROBBIE IAN BELL WELCOME BREAK WAITROSE KFC LIMITED Director 2017-09-29 CURRENT 2009-09-04 Active
ROBBIE IAN BELL WELCOME BREAK STARBUCKS BURGER KING LIMITED Director 2017-09-29 CURRENT 2009-11-09 Active
ROBBIE IAN BELL ULTIMATE PRODUCTS PLC Director 2017-03-01 CURRENT 2005-04-21 Active
CHARLES JOHN GORE HAZELWOOD FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VII LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS V LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS VI LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
CHARLES JOHN GORE HAZELWOOD ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
CHARLES JOHN GORE HAZELWOOD FALCON ACQUISITIONS LIMITED Director 2017-07-07 CURRENT 2007-05-04 Active
CHARLES JOHN GORE HAZELWOOD SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2017-07-07 CURRENT 1861-09-10 Active
CHARLES JOHN GORE HAZELWOOD RED FUNNEL LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
CHARLES JOHN GORE HAZELWOOD HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
CHARLES JOHN GORE HAZELWOOD ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
CHARLES JOHN GORE HAZELWOOD MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
CHARLES JOHN GORE HAZELWOOD VERTO ENERGY DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2015-01-21 Active
CHARLES JOHN GORE HAZELWOOD BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
CHARLES JOHN GORE HAZELWOOD ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
CHARLES JOHN GORE HAZELWOOD SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
CHARLES JOHN GORE HAZELWOOD OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
CHARLES JOHN GORE HAZELWOOD CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
CHARLES JOHN GORE HAZELWOOD AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
CHARLES JOHN GORE HAZELWOOD LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
CHARLES JOHN GORE HAZELWOOD AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
CHARLES JOHN GORE HAZELWOOD ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-12-11 CURRENT 2015-02-10 Active
CHARLES JOHN GORE HAZELWOOD DIZYGOTIC LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
CHARLES JOHN GORE HAZELWOOD ICOGEN TRADING LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD ICOGEN GUARANTEE LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2013-10-08
CHARLES JOHN GORE HAZELWOOD FIRSTGEN POWER PLC Director 2012-05-18 CURRENT 2011-10-31 Dissolved 2014-04-01
DARREN STEPHEN KYTE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
DARREN STEPHEN KYTE WELCOME BREAK NO. 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK NO. 1 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK CAYMAN LIMITED Director 2008-06-17 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2008-06-17 CURRENT 2002-02-22 Active
DARREN STEPHEN KYTE WELCOME BREAK LIMITED Director 2008-06-17 CURRENT 1983-06-30 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP LIMITED Director 2008-06-17 CURRENT 1996-01-18 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS LIMITED Director 2008-06-17 CURRENT 1996-12-11 Active
DARREN STEPHEN KYTE WELCOME BREAK SERVICES LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (1) LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP HOLDINGS LIMITED Director 2008-03-28 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
DARREN STEPHEN KYTE NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
DARREN STEPHEN KYTE EQUITIX INNOVA PROJECT INVESTMENTS LIMITED Director 2002-03-07 CURRENT 2002-02-08 Active
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2008-01-31 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY APPIA FINANCE 2 LIMITED Director 2016-11-11 CURRENT 2008-03-18 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 3 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Dissolved 2018-01-09
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (2) LIMITED. Director 2016-11-11 CURRENT 2002-02-22 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 2 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK NO. 1 LIMITED Director 2016-11-11 CURRENT 2012-12-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK LIMITED Director 2016-11-11 CURRENT 1983-06-30 Active
PETER BARTHOLOMEW O'FLAHERTY MOTORWAY SERVICES LIMITED Director 2016-11-11 CURRENT 1959-09-14 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS LIMITED Director 2016-11-11 CURRENT 1996-12-11 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK SERVICES LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active
PETER BARTHOLOMEW O'FLAHERTY WELCOME BREAK HOLDINGS (1) LIMITED Director 2016-11-11 CURRENT 2000-10-31 Active
LISA MARIE PARSONS APPIA FINANCE LIMITED Director 2014-10-21 CURRENT 2008-01-31 Dissolved 2018-01-09
LISA MARIE PARSONS APPIA INVESTMENTS LIMITED Director 2014-10-21 CURRENT 2008-01-31 Dissolved 2018-01-09
LISA MARIE PARSONS APPIA FINANCE 2 LIMITED Director 2014-10-21 CURRENT 2008-03-18 Dissolved 2018-01-09
LISA MARIE PARSONS WELCOME BREAK NO. 3 LIMITED Director 2014-10-21 CURRENT 2012-12-14 Dissolved 2018-01-09
LISA MARIE PARSONS WELCOME BREAK HOLDINGS (2) LIMITED. Director 2014-10-21 CURRENT 2002-02-22 Active
SURINDER SINGH TOOR ARJUN GP Director 2018-02-27 CURRENT 2018-02-27 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS MIDCO LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
SURINDER SINGH TOOR KEV SCOTT BUILDINGS LIMITED Director 2017-08-14 CURRENT 2016-12-02 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (2) LIMITED. Director 2017-05-23 CURRENT 2002-02-22 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 2 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK NO. 1 LIMITED Director 2017-05-23 CURRENT 2012-12-14 Active
SURINDER SINGH TOOR WELCOME BREAK LIMITED Director 2017-05-23 CURRENT 1983-06-30 Active
SURINDER SINGH TOOR WELCOME BREAK GROUP LIMITED Director 2017-05-23 CURRENT 1996-01-18 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS LIMITED Director 2017-05-23 CURRENT 1996-12-11 Active
SURINDER SINGH TOOR WELCOME BREAK SERVICES LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR WELCOME BREAK HOLDINGS (1) LIMITED Director 2017-05-23 CURRENT 2000-10-31 Active
SURINDER SINGH TOOR HYDE FARM SOLAR LIMITED Director 2017-04-05 CURRENT 2015-10-23 Active
SURINDER SINGH TOOR ROCHESTER 006 LIMITED Director 2017-04-05 CURRENT 2014-09-09 Active
SURINDER SINGH TOOR MOSS THORN SOLAR LIMITED Director 2017-04-05 CURRENT 2014-12-17 Active
SURINDER SINGH TOOR VERTO ENERGY DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2015-01-21 Active
SURINDER SINGH TOOR BLACKWELL GRANGE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2013-08-19 Active
SURINDER SINGH TOOR ASHTON SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2014-06-19 Active
SURINDER SINGH TOOR SPRING LANE SOLAR FARM LIMITED Director 2017-04-05 CURRENT 2016-02-05 Active
SURINDER SINGH TOOR OLLERTON SOLAR LIMITED Director 2017-03-23 CURRENT 2014-05-19 Active
SURINDER SINGH TOOR CHESTERFIELD COMMUNITY ENERGY LIMITED Director 2017-01-20 CURRENT 2015-06-01 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 18 LIMITED Director 2017-01-12 CURRENT 2010-11-29 Active
SURINDER SINGH TOOR AEE RENEWABLES UK 33 LIMITED Director 2017-01-12 CURRENT 2011-01-26 Active
SURINDER SINGH TOOR LUMICITY 4 LIMITED Director 2017-01-12 CURRENT 2012-04-02 Active
SURINDER SINGH TOOR AIP ACQUISITIONS III LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS II LIMITED Director 2016-12-15 CURRENT 2015-02-09 Active
SURINDER SINGH TOOR AIP ACQUISITIONS II LIMITED Director 2016-12-15 CURRENT 2015-02-10 Active
SURINDER SINGH TOOR ARJUN INFRASTRUCTURE PARTNERS LIMITED Director 2015-06-17 CURRENT 2015-02-10 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
2024-02-14CESSATION OF ROME ONE LP AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02AUDITOR'S RESIGNATION
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14Change of details for Applegreen Plc as a person with significant control on 2021-04-07
2022-02-14Change of details for Applegreen Plc as a person with significant control on 2021-04-07
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14PSC05Change of details for Applegreen Plc as a person with significant control on 2021-04-07
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-02PSC02Notification of Rome One Lp as a person with significant control on 2017-09-29
2021-03-02PSC09Withdrawal of a person with significant control statement on 2021-03-02
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2018-12-05AP01DIRECTOR APPOINTED MR JOSEPH JAMES BARRETT
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ETCHINGHAM
2018-12-05AA01Current accounting period shortened from 31/01/19 TO 31/12/18
2018-11-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ETCHINGHAM
2018-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEPHEN KYTE
2018-09-28AAFULL ACCOUNTS MADE UP TO 30/01/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE PARSONS
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK WALLACE MCKIE
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WRIGHT
2017-10-04AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2017-05-25AP01DIRECTOR APPOINTED MR SURINDER SINGH TOOR
2017-05-25AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRANDIN
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR KAWONCZYK
2017-03-06SH0101/02/17 STATEMENT OF CAPITAL GBP 6987661
2017-03-06SH0131/01/17 STATEMENT OF CAPITAL GBP 6987.661
2017-03-06SH0101/02/17 STATEMENT OF CAPITAL GBP 6987661
2017-03-06SH0131/01/17 STATEMENT OF CAPITAL GBP 6987.661
2017-02-27CC04Statement of company's objects
2017-02-27RES01ADOPT ARTICLES 27/02/17
2017-02-16RES14CAPITALISED 1 SHARE OF £0.001 01/02/2017
2017-02-16RES14£14437211.34 27/01/2017
2017-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-13SH0101/02/17 STATEMENT OF CAPITAL GBP 6987.661
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-02SH20STATEMENT BY DIRECTORS
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 6987.661
2017-02-02SH1902/02/17 STATEMENT OF CAPITAL GBP 6987.661
2017-02-02CAP-SSSOLVENCY STATEMENT DATED 01/02/17
2017-02-02RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 27/01/2017
2017-02-01SH20STATEMENT BY DIRECTORS
2017-02-01SH1901/02/17 STATEMENT OF CAPITAL GBP 6987.660
2017-02-01CAP-SSSOLVENCY STATEMENT DATED 31/01/17
2017-02-01RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 27/01/2017
2017-01-30SH20STATEMENT BY DIRECTORS
2017-01-30SH1930/01/17 STATEMENT OF CAPITAL GBP 6987.659
2017-01-30CAP-SSSOLVENCY STATEMENT DATED 30/01/17
2017-01-30RES06REDUCE ISSUED CAPITAL 27/01/2017
2016-11-17AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM
2016-11-17AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANHAM
2016-09-15AAFULL ACCOUNTS MADE UP TO 26/01/16
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE PARSONS / 19/08/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 6987659
2016-02-02AR0131/01/16 FULL LIST
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE PARSONS / 27/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEPHEN KYTE / 24/08/2015
2015-10-13AAFULL ACCOUNTS MADE UP TO 27/01/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 6987659
2015-02-02AR0131/01/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED ANNE GRANDIN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT
2014-10-24AP01DIRECTOR APPOINTED MRS LISA MARIE PARSONS
2014-10-06AAFULL ACCOUNTS MADE UP TO 28/01/14
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 6987659
2014-02-05AR0131/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 29/01/13
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 13/06/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GAVIN MULLETT / 18/05/2013
2013-02-04AR0131/01/13 FULL LIST
2012-10-26AP01DIRECTOR APPOINTED GEORGE GAVIN MULLETT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-07AR0131/01/12 FULL LIST
2011-11-17AP01DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARR
2011-10-06AAFULL ACCOUNTS MADE UP TO 25/01/11
2011-10-05AP01DIRECTOR APPOINTED MR ARTUR TADEUSZ KAWONCZYK
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACARTNEY
2011-05-02TM02APPOINTMENT TERMINATED, SECRETARY RUTH WALKER
2011-03-03AR0131/01/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 26/01/10
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 12/03/2010
2010-03-26AP01DIRECTOR APPOINTED ELIZABETH ANNE MACARTNEY
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LOVE / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 25/02/2010
2009-12-16AP01DIRECTOR APPOINTED MR PAUL JOHNSTONE BARR
2009-12-16AP01DIRECTOR APPOINTED MR MICHAEL DEREK CANHAM
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER O'FLAHERTY
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ALISON WALKER / 05/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK WALLACE MCKIE / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID WRIGHT / 19/10/2009
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/09
2009-09-29288aDIRECTOR APPOINTED MR DAVID ARTHUR LOVE
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREA FINEGAN
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR JEREMY LONG
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 25/03/2009
2009-02-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK MCKIE / 20/02/2009
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA FINEGAN / 03/09/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O CHALLENGER GROUP SERVICES UK LIMITED LEVEL 6 CAXTON HALL 21 PALMER STREET LONDON SW1H 0AD
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WALTERS
2008-04-23288aDIRECTOR APPOINTED NICHOLAS WRIGHT
2008-04-23288aDIRECTOR APPOINTED RODERICK MCKIE
2008-04-23288aSECRETARY APPOINTED RUTH WALKER
2008-04-16288aDIRECTOR APPOINTED DARREN STEPHEN KYTE
2008-04-15288aDIRECTOR APPOINTED JEREMY LONG
2008-04-14288aDIRECTOR APPOINTED CHRISTOPHER BRUCE DOWLING
2008-04-14288aDIRECTOR APPOINTED ANDREA FINEGAN
2008-04-14288aDIRECTOR APPOINTED PETER BARTHOLOMEW O'FLAHERTY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES SIBONY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP PETERS
2008-04-0888(2)AD 28/03/08 GBP SI 6987658@1=6987658 GBP IC 1/6987659
2008-02-05288bSECRETARY RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-31NEWINCINCORPORATION 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.




Licences & Regulatory approval
We could not find any licences issued to APPIA EUROPE 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 APPIA EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPIA EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-28
Annual Accounts
2013-01-29
Annual Accounts
2012-01-31
Annual Accounts
2011-01-25
Annual Accounts
2010-01-26

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 APPIA EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of APPIA EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPIA EUROPE LIMITED
Trademarks
We have not found any records of APPIA EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPIA EUROPE 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 APPIA EUROPE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where APPIA EUROPE 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 APPIA EUROPE 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 APPIA EUROPE 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.