Background WavePink WaveYellow Wave

API GROUP UK HOLDCO LIMITED (13587511)

API GROUP UK HOLDCO LIMITED (13587511) is an active UK company. incorporated on 26 August 2021. with registered office in Staines. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. API GROUP UK HOLDCO LIMITED has been registered for 4 years. Current directors include LAMBERT, Louis, MCCLEERY, Andrew Spencer, WHITE, Andrew Graeme.

Company Number
13587511
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
Ground Floor, Staines, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMBERT, Louis, MCCLEERY, Andrew Spencer, WHITE, Andrew Graeme
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

API GROUP UK HOLDCO LIMITED

API GROUP UK HOLDCO LIMITED is an active company incorporated on 26 August 2021 with the registered office located in Staines. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. API GROUP UK HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13587511

LTD Company

Age

4 Years

Incorporated 26 August 2021

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Ground Floor 2 Lotus Park Staines, TW18 3AG,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 26 August 2021To: 7 December 2023
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Sept 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Capital Update
May 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Aug 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Feb 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LAMBERT, Louis

Active
2 Lotus Park, StainesTW18 3AG
Secretary
Appointed 01 Mar 2023

LAMBERT, Louis

Active
Old Highway 8 Ne, New Brighton
Born September 1975
Director
Appointed 01 Jul 2025

MCCLEERY, Andrew Spencer

Active
2 Lotus Park, StainesTW18 3AG
Born December 1975
Director
Appointed 02 Feb 2026

WHITE, Andrew Graeme

Active
2 Lotus Park, StainesTW18 3AG
Born November 1979
Director
Appointed 30 Nov 2023

FIKE, Andrea Marie

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 26 Aug 2021
Resigned 01 Mar 2023

BECKER, Russell A.

Resigned
2 Lotus Park, StainesTW18 3AG
Born December 1965
Director
Appointed 26 Aug 2021
Resigned 01 Jul 2025

BETTMANN, Kristen Lynne

Resigned
2 Lotus Park, StainesTW18 3AG
Born August 1972
Director
Appointed 01 Mar 2023
Resigned 09 Jan 2026

GRUNAU, Paul W.

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1965
Director
Appointed 26 Aug 2021
Resigned 30 Nov 2023

HLAVACH, Stephen

Resigned
2 Lotus Park, StainesTW18 3AG
Born March 1968
Director
Appointed 01 Mar 2023
Resigned 15 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Old Highway Eight Nw, New Brighton55112-6447

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 26 Aug 2021
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 April 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
19 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
26 August 2021
NEWINCIncorporation