Apache Uk Investment Limited LONDON


Apache Uk Investment started in year 2011 as Private Limited Company with registration number 07581419. The Apache Uk Investment company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 27-28 Eastcastle Street. Postal code: W1W 8DH.

At present there are 4 directors in the the firm, namely Jeffrey Y., Susan G. and Timothy C. and others. In addition one secretary - Rajesh S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cheri P. who worked with the the firm until 11 July 2016.

Apache Uk Investment Limited Address / Contact

Office Address 27-28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07581419
Date of Incorporation Tue, 29th Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jeffrey Y.

Position: Director

Appointed: 13 December 2023

Susan G.

Position: Director

Appointed: 01 April 2020

Timothy C.

Position: Director

Appointed: 01 April 2020

Rajesh S.

Position: Secretary

Appointed: 11 July 2016

Jon S.

Position: Director

Appointed: 12 November 2015

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 29 March 2011

Ross L.

Position: Director

Appointed: 17 May 2021

Resigned: 13 October 2023

Kenneth N.

Position: Director

Appointed: 01 April 2020

Resigned: 27 October 2021

Ryan C.

Position: Director

Appointed: 01 April 2020

Resigned: 17 May 2021

Jon G.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2020

Grady A.

Position: Director

Appointed: 01 July 2016

Resigned: 01 April 2020

Cory L.

Position: Director

Appointed: 03 August 2015

Resigned: 01 April 2017

Thomas V.

Position: Director

Appointed: 02 January 2014

Resigned: 23 November 2015

Sheldon P.

Position: Director

Appointed: 27 June 2012

Resigned: 07 August 2012

Matthew D.

Position: Director

Appointed: 29 March 2011

Resigned: 11 September 2015

Roger P.

Position: Director

Appointed: 29 March 2011

Resigned: 13 February 2014

James H.

Position: Director

Appointed: 29 March 2011

Resigned: 27 September 2016

Rodney E.

Position: Director

Appointed: 29 March 2011

Resigned: 01 January 2014

Cheri P.

Position: Secretary

Appointed: 29 March 2011

Resigned: 11 July 2016

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Apa Corporation from Houston, United States. The abovementioned PSC is classified as "a corporate", 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.

Apa Corporation

2000 Post Oak Blvd, Ste. 100, Houston, Texas, 77056, United States

Legal authority Delaware
Legal form Corporate
Country registered Texas
Place registered Delaware
Registration number 4382543
Notified on 19 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
On Wed, 13th Dec 2023 new director was appointed.
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements