Background WavePink WaveYellow Wave

UKAP HOLDINGS LIMITED (07505002)

UKAP HOLDINGS LIMITED (07505002) is an active UK company. incorporated on 25 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UKAP HOLDINGS LIMITED has been registered for 15 years. Current directors include HOLMES, James Dominic Rupert.

Company Number
07505002
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMES, James Dominic Rupert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAP HOLDINGS LIMITED

UKAP HOLDINGS LIMITED is an active company incorporated on 25 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UKAP HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07505002

LTD Company

Age

15 Years

Incorporated 25 January 2011

Size

N/A

Accounts

ARD: 26/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Full Accounts

Next Due

Due by 10 March 2025
Period: 1 April 2023 - 26 March 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

UKAP HOLDINGS PLC
From: 22 February 2024To: 4 March 2024
HOLMES INVESTMENT PROPERTIES PLC
From: 28 March 2017To: 22 February 2024
CARIBOO GOLD MINES PLC
From: 7 February 2011To: 28 March 2017
LPA016 PLC
From: 25 January 2011To: 7 February 2011
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 27 November 2019To: 20 February 2024
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 21 August 2018To: 27 November 2019
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 20 March 2015To: 21 August 2018
Thames House Portsmouth Road Esher Surrey KT10 9AD England
From: 25 January 2011To: 20 March 2015
Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Loan Secured
May 18
Director Left
Jul 18
Director Left
Aug 18
Funding Round
Feb 19
Funding Round
Feb 19
New Owner
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Share Issue
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Share Issue
May 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Share Issue
Dec 22
Director Left
Apr 25
30
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SUMNER, Bernard Michael

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 20 Aug 2019

HOLMES, James Dominic Rupert

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1972
Director
Appointed 12 Jan 2022

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 25 Jan 2011
Resigned 20 Aug 2018

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 20 Aug 2018
Resigned 20 Aug 2019

ANTUNES, Louis Philippe

Resigned
Portsmouth Road, EsherKT10 9AD
Born June 1970
Director
Appointed 25 Jan 2011
Resigned 28 Mar 2011

EBERHARDT, Martin

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1960
Director
Appointed 01 Aug 2017
Resigned 03 Feb 2022

HELME, Martin Paul Jaques

Resigned
Davies Street, LondonW1K 5JH
Born April 1957
Director
Appointed 23 Feb 2017
Resigned 06 Jul 2018

HOGAN, Sean Lee

Resigned
Amathountos, Touristiki Periohi
Born May 1971
Director
Appointed 28 Mar 2011
Resigned 31 Dec 2011

HOLMES, James Dominic Rupert

Resigned
Davies Street, LondonW1K 5JH
Born November 1972
Director
Appointed 22 Mar 2018
Resigned 13 Aug 2018

HOLMES, Nicolas Robert Benjamin

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1974
Director
Appointed 23 Feb 2017
Resigned 12 Jan 2022

LAVOIE, Karine

Resigned
Portsmouth Road, EsherKT10 9AD
Born October 1974
Director
Appointed 25 Jan 2011
Resigned 28 Mar 2011

LOESCHER, Paul Frank Ulrich

Resigned
9490, Vaduz
Born July 1963
Director
Appointed 28 Mar 2011
Resigned 19 Jul 2011

PRASCH, Peter

Resigned
Thames House, EsherKT10 9AD
Born January 1968
Director
Appointed 31 Dec 2011
Resigned 17 May 2013

SARDELIC, Arno Alexander

Resigned
85 Great Portland Street, LondonW1W 7LT
Born January 1968
Director
Appointed 30 Apr 2013
Resigned 17 Feb 2025

SARDELIC, Arno Alexander

Resigned
10249 Berlin
Born January 1968
Director
Appointed 30 Apr 2013
Resigned 30 Apr 2013

SCHMOLINSKI, Jorg

Resigned
12/28, 1020 Wien
Born October 1965
Director
Appointed 19 Jul 2011
Resigned 30 Apr 2013

WERNER, Thomas Jurgen

Resigned
02-284 Warsaw
Born March 1963
Director
Appointed 30 Apr 2013
Resigned 31 May 2017

Persons with significant control

2

Mr James Dominic Rupert Holmes

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 23 Jan 2018
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

177

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 March 2024
CERT10CERT10
Re Registration Memorandum Articles
4 March 2024
MARMAR
Resolution
4 March 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 March 2024
RR02RR02
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation
8 December 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Capital Redomination Of Shares
13 October 2022
SH14Notice of Redenomination
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Capital Cancellation Shares By Plc
25 May 2021
SH07Cancellation of Shares on Redemption
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares By Plc
23 March 2021
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
15 March 2021
SH07Cancellation of Shares on Redemption
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Capital Cancellation Shares By Plc
19 May 2020
SH07Cancellation of Shares on Redemption
Capital Alter Shares Subdivision
13 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 May 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
1 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Change Person Secretary Company With Change Date
4 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Capital Cancellation Shares By Plc
30 November 2019
SH07Cancellation of Shares on Redemption
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Court Order
6 November 2019
OCOC
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
24 July 2019
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
18 June 2019
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
6 June 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 March 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 February 2019
SH01Allotment of Shares
Capital Allotment Shares
24 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2017
AR01AR01
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
30 March 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 March 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Resolution
14 August 2012
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 February 2012
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address
15 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Legacy
24 May 2011
CERT8ACERT8A
Application Trading Certificate
24 May 2011
SH50SH50
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Move Registers To Sail Company
6 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
6 April 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Incorporation Company
25 January 2011
NEWINCIncorporation