Background WavePink WaveYellow Wave

APSLEY GROUP INTERNATIONAL LTD (08774926)

APSLEY GROUP INTERNATIONAL LTD (08774926) is an active UK company. incorporated on 14 November 2013. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. APSLEY GROUP INTERNATIONAL LTD has been registered for 12 years. Current directors include RENSHAW, Mark John.

Company Number
08774926
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RENSHAW, Mark John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APSLEY GROUP INTERNATIONAL LTD

APSLEY GROUP INTERNATIONAL LTD is an active company incorporated on 14 November 2013 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. APSLEY GROUP INTERNATIONAL LTD was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08774926

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BETTING INVESTMENTS LIMITED
From: 14 November 2013To: 26 January 2017
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 21 October 2022To: 18 April 2023
5 Fleet Place London EC4M 7rd England
From: 10 May 2018To: 21 October 2022
C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL
From: 28 October 2015To: 10 May 2018
C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR
From: 5 August 2014To: 28 October 2015
Beaufort House 113 Parson Street Bristol BS3 5QH England
From: 8 April 2014To: 5 August 2014
69 Princess Victoria Street Clifton Bristol Avon BS84DD United Kingdom
From: 14 November 2013To: 8 April 2014
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 18
Director Joined
May 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Share Issue
Dec 18
Director Left
Jan 21
Director Left
Jan 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PETTY, Mark Jonathan

Active
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 07 Oct 2024

RENSHAW, Mark John

Active
Church Street, WeybridgeKT13 8DE
Born March 1975
Director
Appointed 08 May 2018

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Secretary
Appointed 01 Feb 2023
Resigned 07 Oct 2024

APPERLEY, Jake Alexander

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1990
Director
Appointed 14 Nov 2013
Resigned 30 Sept 2020

FRANCIS, Mark Louis

Resigned
52 Lime Street, LondonEC3M 7AF
Born February 1973
Director
Appointed 08 May 2018
Resigned 01 Feb 2023

PROSSER, James Hamilton

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1991
Director
Appointed 14 Nov 2013
Resigned 30 Sept 2020

WINDER, Simon Paul

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1973
Director
Appointed 01 Feb 2023
Resigned 07 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018

Mr Jake Alexander Apperley

Ceased
Fleet Place, LondonEC4M 7RD
Born February 1990

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 08 May 2018

Mr James Hamilton Prosser

Ceased
Fleet Place, LondonEC4M 7RD
Born May 1991

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 08 May 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
18 December 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Resolution
8 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Resolution
26 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Incorporation Company
14 November 2013
NEWINCIncorporation