Background WavePink WaveYellow Wave

APACHE CAPITAL PARTNERS LIMITED (07987387)

APACHE CAPITAL PARTNERS LIMITED (07987387) is an active UK company. incorporated on 12 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. APACHE CAPITAL PARTNERS LIMITED has been registered for 14 years. Current directors include BERRY, Scott, DICKSON, Charles Edward, DUNKERLEY, John Anthony and 1 others.

Company Number
07987387
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
7 Curzon Street, London, W1J 5HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERRY, Scott, DICKSON, Charles Edward, DUNKERLEY, John Anthony, HOWARD, Mervyn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APACHE CAPITAL PARTNERS LIMITED

APACHE CAPITAL PARTNERS LIMITED is an active company incorporated on 12 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. APACHE CAPITAL PARTNERS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07987387

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

APACHE 2012 LIMITED
From: 12 March 2012To: 23 March 2016
Contact
Address

7 Curzon Street London, W1J 5HG,

Previous Addresses

Richard House Winckley Square Preston Lancashire PR1 3HP
From: 12 March 2012To: 7 May 2025
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Left
Sept 15
Director Joined
Mar 16
Funding Round
Apr 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Apr 22
Director Left
Feb 23
Director Left
Mar 24
Director Joined
Feb 25
Loan Cleared
Jul 25
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BERRY, Scott

Active
LondonW1J 5HG
Born November 1978
Director
Appointed 20 Feb 2025

DICKSON, Charles Edward

Active
LondonW1J 5HG
Born February 1982
Director
Appointed 12 Mar 2012

DUNKERLEY, John Anthony

Active
LondonW1J 5HG
Born January 1969
Director
Appointed 06 Feb 2014

HOWARD, Mervyn

Active
LondonW1J 5HG
Born June 1959
Director
Appointed 26 Jan 2016

JACKSON, Richard Merlin

Resigned
Winckley Square, PrestonPR1 3HP
Born June 1980
Director
Appointed 06 Feb 2014
Resigned 31 Jan 2023

ORCHARD-LISLE, Paul David

Resigned
Winckley Square, PrestonPR1 3HP
Born August 1938
Director
Appointed 06 Feb 2014
Resigned 29 Sept 2015

VASHDEV, Sanjay

Resigned
Winckley Square, PrestonPR1 3HP
Born March 1967
Director
Appointed 06 Feb 2014
Resigned 11 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
LondonW1J 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020

Mr John Anthony Dunkerley

Ceased
Winckley Square, PrestonPR1 3HP
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2020
St HelierJE1 1PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
18 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
12 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Resolution
12 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Incorporation Company
12 March 2012
NEWINCIncorporation