Apak Group Limited BRISTOL


Apak Group started in year 1979 as Private Limited Company with registration number 01451033. The Apak Group company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bristol at Nibley Court 3 Turner Drive. Postal code: BS37 5YX.

The company has 4 directors, namely Eric B., James P. and Philippe B. and others. Of them, James P., Philippe B., Eric P. have been with the company the longest, being appointed on 18 October 2018 and Eric B. has been with the company for the least time - from 6 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Apak Group Limited Address / Contact

Office Address Nibley Court 3 Turner Drive
Office Address2 Yate
Town Bristol
Post code BS37 5YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01451033
Date of Incorporation Thu, 27th Sep 1979
Industry Other information technology service activities
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Eric B.

Position: Director

Appointed: 06 February 2020

James P.

Position: Director

Appointed: 18 October 2018

Philippe B.

Position: Director

Appointed: 18 October 2018

Eric P.

Position: Director

Appointed: 18 October 2018

Emmanuel G.

Position: Director

Appointed: 18 October 2018

Resigned: 06 February 2020

Stuart A.

Position: Director

Appointed: 18 October 2018

Resigned: 15 January 2021

Laurence B.

Position: Director

Appointed: 01 March 2013

Resigned: 18 October 2018

Francoise F.

Position: Director

Appointed: 22 October 2007

Resigned: 28 February 2013

Philip N.

Position: Secretary

Appointed: 25 July 2007

Resigned: 30 September 2012

Heath D.

Position: Director

Appointed: 25 July 2007

Resigned: 31 December 2010

Philip N.

Position: Director

Appointed: 25 July 2007

Resigned: 30 September 2012

Jacques M.

Position: Director

Appointed: 25 July 2007

Resigned: 18 October 2018

Stuart A.

Position: Director

Appointed: 16 February 2007

Resigned: 25 July 2007

Khalid D.

Position: Director

Appointed: 26 September 2001

Resigned: 25 July 2007

Linda P.

Position: Director

Appointed: 26 September 2001

Resigned: 25 July 2007

David T.

Position: Director

Appointed: 22 February 2001

Resigned: 25 July 2007

Juliet A.

Position: Director

Appointed: 21 February 2001

Resigned: 03 November 2005

Steven S.

Position: Director

Appointed: 11 October 1996

Resigned: 09 July 1998

Arthur C.

Position: Director

Appointed: 09 May 1994

Resigned: 25 July 2007

Anthony B.

Position: Director

Appointed: 10 December 1993

Resigned: 25 July 2007

Michael B.

Position: Director

Appointed: 13 August 1992

Resigned: 25 July 2007

Adonis P.

Position: Director

Appointed: 14 May 1991

Resigned: 31 July 2001

Richard C.

Position: Director

Appointed: 14 May 1991

Resigned: 12 March 1999

Robert C.

Position: Secretary

Appointed: 14 May 1991

Resigned: 25 July 2007

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Sopra Banking Software Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sword Soft Limited that entered Brentford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sopra Banking Software Limited

30 Old Broad Street, London, EC2N 1HT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01454835
Notified on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sword Soft Limited

1000 Great West Road, Brentford, TW8 9DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06124324
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, August 2023
Free Download (37 pages)

Company search

Advertisements