Background WavePink WaveYellow Wave

APERGY RODS UK LIMITED (12224677)

APERGY RODS UK LIMITED (12224677) is an active UK company. incorporated on 24 September 2019. 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.. APERGY RODS UK LIMITED has been registered for 6 years. Current directors include FERGUSON, John, MARSH, Martin Graham.

Company Number
12224677
Status
active
Type
ltd
Incorporated
24 September 2019
Age
6 years
Address
Wsm Advisors, Connect House, London, SW19 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERGUSON, John, MARSH, Martin Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APERGY RODS UK LIMITED

APERGY RODS UK LIMITED is an active company incorporated on 24 September 2019 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.. APERGY RODS UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12224677

LTD Company

Age

6 Years

Incorporated 24 September 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Wsm Advisors, Connect House 133-137 Alexandra Road London, SW19 7JY,

Previous Addresses

100 Longwater Avenue Green Park Reading RG2 6GP England
From: 21 November 2022To: 10 December 2024
33 st. James's Square London SW1Y 4JS England
From: 23 September 2020To: 21 November 2022
33 st. James's Square St. James's Square London SW1Y 4JS England
From: 24 September 2019To: 23 September 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jan 23
Funding Round
Jun 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Owner Exit
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 11 Dec 2024

FERGUSON, John

Active
Connect House, LondonSW19 7JY
Born December 1981
Director
Appointed 23 Oct 2024

MARSH, Martin Graham

Active
Peterseat Drive, AberdeenAB12 3HT
Born April 1977
Director
Appointed 10 Nov 2025

CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED

Resigned
Longwater Avenue, ReadingRG2 6GP
Corporate secretary
Appointed 24 Sept 2019
Resigned 23 Aug 2023

CENTRALIS UK LTD

Resigned
Jermyn Street, LondonSW1Y 4UR
Corporate secretary
Appointed 23 Aug 2023
Resigned 26 Nov 2024

FURLONG, Colm

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1977
Director
Appointed 24 Sept 2019
Resigned 31 Aug 2020

JOLLEY, Amy

Resigned
Connect House, LondonSW19 7JY
Born August 1968
Director
Appointed 23 Oct 2024
Resigned 10 Nov 2025

LISTER, Amy Elizabeth Dane

Resigned
St. James's Square, LondonSW1Y 4JS
Born October 1983
Director
Appointed 30 Jun 2022
Resigned 23 Oct 2024

MAHONEY, Paul

Resigned
Longwater Avenue, ReadingRG2 6GP
Born March 1964
Director
Appointed 24 Sept 2019
Resigned 23 Oct 2024

MCEVOY, Emmett Vivien

Resigned
St. James's Square, LondonSW1Y 4JS
Born December 1976
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022

WILLIAMS, Bobby Lee

Resigned
St. James's Square, LondonSW1Y 4JS
Born April 1984
Director
Appointed 31 Aug 2020
Resigned 24 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
17 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 September 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2019
NEWINCIncorporation