Background WavePink WaveYellow Wave

ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED (10442298)

ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED (10442298) is an active UK company. incorporated on 24 October 2016. with registered office in Llantwit Major. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED has been registered for 9 years. Current directors include GOCEK, John, HARRISON, Rupert Knight, MCTIGUE, Martin Gerrard and 2 others.

Company Number
10442298
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2016
Age
9 years
Address
Hodnant, Llantwit Major, CF61 1RA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GOCEK, John, HARRISON, Rupert Knight, MCTIGUE, Martin Gerrard, MENDELSSOHN, Saul Andrew Andrew, PEGRUM, Christian Mark James
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED

ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Llantwit Major. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10442298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Hodnant Wesley Street Llantwit Major, CF61 1RA,

Previous Addresses

, the Biscuit Factory 100 Drummond Road, London, SE16 4DG, United Kingdom
From: 14 March 2018To: 30 April 2019
, 12 Clarendon Road, London, W11 3AB, United Kingdom
From: 24 October 2016To: 14 March 2018
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Sept 19
Owner Exit
Apr 20
Director Joined
May 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Jul 23
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Oct 24
New Owner
Nov 24
Director Joined
Jun 25
0
Funding
12
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOCEK, John

Active
Wesley Street, Llantwit MajorCF61 1RA
Born December 1961
Director
Appointed 01 May 2020

HARRISON, Rupert Knight

Active
Wesley Street, Llantwit MajorCF61 1RA
Born June 1960
Director
Appointed 24 Oct 2016

MCTIGUE, Martin Gerrard

Active
Wesley Street, Llantwit MajorCF61 1RA
Born November 1962
Director
Appointed 14 Sept 2017

MENDELSSOHN, Saul Andrew Andrew

Active
Wesley Street, Llantwit MajorCF61 1RA
Born March 1979
Director
Appointed 01 Sept 2022

PEGRUM, Christian Mark James

Active
Wesley Street, Llantwit MajorCF61 1RA
Born December 1972
Director
Appointed 01 Mar 2025

DAVIES, Hugh Lloyd

Resigned
Wesley Street, Llantwit MajorCF61 1RA
Born December 1961
Director
Appointed 14 Sept 2017
Resigned 01 Jul 2023

GOCEK, John

Resigned
Clarendon Road, LondonW11 3AB
Born December 1961
Director
Appointed 24 Oct 2016
Resigned 01 Jan 2019

JAMES, Julian Edward

Resigned
Clarendon Road, LondonW11 3AB
Born January 1962
Director
Appointed 24 Oct 2016
Resigned 01 Aug 2017

LERYCKE, Marie

Resigned
Wesley Street, Llantwit MajorCF61 1RA
Born February 1974
Director
Appointed 21 Oct 2020
Resigned 18 Mar 2024

VASQUEZ, Daniela

Resigned
Wesley Street, Llantwit MajorCF61 1RA
Born June 1987
Director
Appointed 20 Sept 2019
Resigned 01 Jun 2022

Persons with significant control

9

1 Active
8 Ceased

Mr Rupert Knight Harrison

Active
Wesley Street, Llantwit MajorCF61 1RA
Born June 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Nov 2024

Mr Martin Gerrard Mctigue

Ceased
Wesley Street, Llantwit MajorCF61 1RA
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2024
Ceased 01 Oct 2024

Ms Katherine Louise Sedwell

Ceased
Wesley Street, Llantwit MajorCF61 1RA
Born September 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Mar 2024
Ceased 28 Mar 2024

Mr Robin Eden Benjamin Jenkins

Ceased
Wesley Street, Llantwit MajorCF61 1RA
Born July 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Mar 2024
Ceased 28 Mar 2024

Mr Martin Mctigue

Ceased
Bridge View, LondonW6 9DD
Born November 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Sept 2017
Ceased 01 Mar 2024

Mr Hugh Davies

Ceased
Beaconsfield Road, TwickenhamTW1 3HX
Born September 2017

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Sept 2017
Ceased 22 Apr 2020

Mr Rupert Knight Harrison

Ceased
Wesley Street, Llantwit MajorCF61 1RA
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 01 Mar 2024

John Gocek

Ceased
Clarendon Road, LondonW11 3AB
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 01 Jan 2019

Mr Julian Edward James

Ceased
Clarendon Road, LondonW11 3AB
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Statement Of Companys Objects
1 March 2023
CC04CC04
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 October 2016
NEWINCIncorporation