Background WavePink WaveYellow Wave

APEM MIDCO LIMITED (16191502)

APEM MIDCO LIMITED (16191502) is an active UK company. incorporated on 17 January 2025. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APEM MIDCO LIMITED has been registered for 1 year. Current directors include HUNTER, Nicola, MCGIMPSEY, Leah Joan.

Company Number
16191502
Status
active
Type
ltd
Incorporated
17 January 2025
Age
1 years
Address
Riverview A17 Embankment Business Park, Stockport, SK4 3GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNTER, Nicola, MCGIMPSEY, Leah Joan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEM MIDCO LIMITED

APEM MIDCO LIMITED is an active company incorporated on 17 January 2025 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APEM MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16191502

LTD Company

Age

1 Years

Incorporated 17 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
Period: 17 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey Stockport, SK4 3GN,

Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Loan Secured
Mar 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Cleared
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HUNTER, Nicola

Active
A17 Embankment Business Park, StockportSK4 3GN
Born June 1982
Director
Appointed 17 Jan 2025

MCGIMPSEY, Leah Joan

Active
A17 Embankment Business Park, StockportSK4 3GN
Born November 1985
Director
Appointed 17 Jan 2025

BARKLEY, Peter

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born March 1989
Director
Appointed 17 Jan 2025
Resigned 04 Feb 2026

KENDALL, Valerie Claire

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born February 1969
Director
Appointed 17 Jan 2025
Resigned 04 Feb 2026

LOCKWOOD, Andrew Shaun

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born March 1963
Director
Appointed 17 Jan 2025
Resigned 04 Feb 2026

Persons with significant control

1

A17 Embankment Business Park, StockportSK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
2 June 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Resolution
24 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
17 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Incorporation Company
17 January 2025
NEWINCIncorporation