Background WavePink WaveYellow Wave

APMG-UK LIMITED (06274579)

APMG-UK LIMITED (06274579) is an active UK company. incorporated on 11 June 2007. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APMG-UK LIMITED has been registered for 18 years. Current directors include PHARRO, Richard Charles.

Company Number
06274579
Status
active
Type
ltd
Incorporated
11 June 2007
Age
18 years
Address
6th Floor Sword House, High Wycombe, HP13 6DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PHARRO, Richard Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APMG-UK LIMITED

APMG-UK LIMITED is an active company incorporated on 11 June 2007 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APMG-UK LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06274579

LTD Company

Age

18 Years

Incorporated 11 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

6th Floor Sword House Totteridge Road High Wycombe, HP13 6DG,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PHARRO, Richard Charles

Active
23 Park Road, East MoleseyKT8 9LD
Born March 1952
Director
Appointed 11 Jun 2007

CORRIE, Robert Keith

Resigned
7 Hawkwood Dell, LeatherheadKT23 4JR
Secretary
Appointed 11 Jun 2007
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jun 2007
Resigned 11 Jun 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jun 2007
Resigned 11 Jun 2007

Persons with significant control

1

Mr Richard Charles Pharro

Active
6th Floor Sword House, High WycombeHP13 6DG
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
225Change of Accounting Reference Date
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Incorporation Company
11 June 2007
NEWINCIncorporation