You are here: bizstats.co.uk > a-z index > A list

A.p.a.g.b.i. Limited LONDON


A.p.a.g.b.i started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05933974. The A.p.a.g.b.i company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 21 Portland Place. Postal code: W1B 1PY.

At present there are 10 directors in the the company, namely Sarah G., Catherine R. and Nadia T. and others. In addition one secretary - Sumit D. - is with the firm. At present 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.

A.p.a.g.b.i. Limited Address / Contact

Office Address 21 Portland Place
Town London
Post code W1B 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05933974
Date of Incorporation Wed, 13th Sep 2006
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 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

Sarah G.

Position: Director

Appointed: 12 June 2023

Catherine R.

Position: Director

Appointed: 24 May 2023

Nadia T.

Position: Director

Appointed: 24 May 2023

Shivan K.

Position: Director

Appointed: 24 May 2023

Nirmala S.

Position: Director

Appointed: 11 May 2022

Sumit D.

Position: Secretary

Appointed: 11 May 2022

Laurence H.

Position: Director

Appointed: 11 May 2022

Simon C.

Position: Director

Appointed: 11 May 2022

Raju R.

Position: Director

Appointed: 11 May 2022

Karen S.

Position: Director

Appointed: 05 May 2016

Mark T.

Position: Director

Appointed: 15 May 2014

Kira A.

Position: Director

Appointed: 21 January 2021

Resigned: 24 May 2023

Janet S.

Position: Director

Appointed: 13 May 2020

Resigned: 24 May 2023

Sumit D.

Position: Director

Appointed: 13 May 2020

Resigned: 11 May 2022

Hannah L.

Position: Director

Appointed: 20 January 2019

Resigned: 24 February 2021

Christa M.

Position: Director

Appointed: 20 January 2019

Resigned: 24 February 2021

Colin D.

Position: Director

Appointed: 18 May 2018

Resigned: 11 May 2022

Jonathan S.

Position: Director

Appointed: 18 May 2018

Resigned: 11 May 2022

Simon C.

Position: Secretary

Appointed: 18 May 2018

Resigned: 11 May 2022

Judith N.

Position: Director

Appointed: 18 May 2018

Resigned: 11 May 2022

Philip A.

Position: Director

Appointed: 08 June 2017

Resigned: 07 June 2019

Natasha W.

Position: Director

Appointed: 09 September 2016

Resigned: 04 November 2018

Christopher G.

Position: Secretary

Appointed: 14 May 2015

Resigned: 18 May 2018

Walid H.

Position: Director

Appointed: 14 May 2015

Resigned: 20 January 2019

Christopher G.

Position: Director

Appointed: 14 May 2015

Resigned: 26 May 2023

Stephanie B.

Position: Director

Appointed: 15 May 2014

Resigned: 24 February 2021

Simon C.

Position: Director

Appointed: 15 May 2014

Resigned: 14 September 2018

Elin J.

Position: Director

Appointed: 15 May 2014

Resigned: 09 September 2016

Andrew W.

Position: Director

Appointed: 21 June 2013

Resigned: 07 June 2019

Johnathan S.

Position: Director

Appointed: 01 December 2012

Resigned: 08 June 2017

Colin D.

Position: Director

Appointed: 10 May 2012

Resigned: 05 May 2016

Francis V.

Position: Director

Appointed: 19 May 2011

Resigned: 14 May 2015

Tony M.

Position: Secretary

Appointed: 19 May 2011

Resigned: 14 May 2015

Alyson C.

Position: Director

Appointed: 19 May 2011

Resigned: 15 May 2014

Judith S.

Position: Director

Appointed: 19 May 2011

Resigned: 28 November 2012

Alistair C.

Position: Director

Appointed: 13 May 2010

Resigned: 07 June 2019

Christopher G.

Position: Director

Appointed: 13 May 2010

Resigned: 15 May 2014

William C.

Position: Director

Appointed: 13 May 2010

Resigned: 15 May 2014

Robin S.

Position: Director

Appointed: 12 June 2009

Resigned: 19 May 2011

Graham W.

Position: Director

Appointed: 12 June 2009

Resigned: 10 May 2012

Per-Arne L.

Position: Director

Appointed: 12 June 2009

Resigned: 19 May 2011

Charles S.

Position: Director

Appointed: 12 June 2009

Resigned: 13 May 2021

Tony M.

Position: Director

Appointed: 12 June 2009

Resigned: 14 May 2015

Declan W.

Position: Director

Appointed: 12 June 2009

Resigned: 13 May 2010

Alison C.

Position: Director

Appointed: 12 June 2009

Resigned: 13 May 2010

Jane P.

Position: Secretary

Appointed: 10 May 2008

Resigned: 19 May 2011

Jane P.

Position: Director

Appointed: 21 December 2007

Resigned: 10 May 2012

Kathleen W.

Position: Secretary

Appointed: 21 December 2007

Resigned: 10 May 2008

Kathleen W.

Position: Director

Appointed: 21 December 2007

Resigned: 14 May 2015

Peter C.

Position: Director

Appointed: 21 December 2007

Resigned: 13 March 2009

George M.

Position: Director

Appointed: 21 December 2007

Resigned: 19 May 2011

Neil M.

Position: Director

Appointed: 21 December 2007

Resigned: 20 June 2013

Robert B.

Position: Director

Appointed: 21 December 2007

Resigned: 08 June 2017

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 13 September 2006

Resigned: 21 December 2007

Wjm Directors Limited

Position: Corporate Director

Appointed: 13 September 2006

Resigned: 21 December 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As BizStats discovered, there is Sumit D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark T. This PSC has significiant influence or control over the company,. The third one is Simon C., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sumit D.

Notified on 11 May 2022
Nature of control: significiant influence or control

Mark T.

Notified on 18 May 2018
Nature of control: significiant influence or control

Simon C.

Notified on 18 May 2021
Nature of control: significiant influence or control

Karen S.

Notified on 13 May 2020
Nature of control: significiant influence or control

Charles S.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: significiant influence or control

Christopher G.

Notified on 7 June 2019
Ceased on 13 May 2021
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: significiant influence or control

Alistair C.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand405 910437 026356 017325 274342 621379 889363 014
Current Assets421 980458 044369 338339 673342 810379 952363 734
Debtors16 07021 01813 32114 39918963720
Net Assets Liabilities466 536463 333443 772434 012446 871469 956450 534
Other Debtors16 07021 01813 32114 39918963720
Other
Charity Funds466 536463 333443 772434 012446 871469 956450 534
Charity Registration Number England Wales 1 128 1131 128 1131 128 1131 128 1131 128 1131 128 113
Cost Charitable Activity7 36443 12827 38642 1587 2994 12914 312
Costs Raising Funds118 671128 944136 971115 09937 46940 238113 898
Donations Legacies199 873223 098209 520199 74482 881109 836160 166
Expenditure183 784229 789230 769217 06074 68090 895171 077
Expenditure Material Fund 229 789230 769217 06074 68090 895171 077
Gain Loss Material Fund 1 4873426 4181 4552 7968 976
Gain Loss On Revaluation Fixed Assets4031 487     
Income Endowments202 298225 099211 550200 88286 084111 184160 631
Income Material Fund 225 099211 550200 88286 084111 184160 631
Investment Income2 4252 0012 0301 1383 203758465
Net Gains Losses On Investment Assets  3426 4181 4552 7968 976
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 5144 69019 5619 76012 85923 08519 422
Net Increase Decrease In Charitable Funds18 9173 20319 561    
Other Expenditure57 74957 71766 41259 80344 51046 52842 867
Trustees Expenses16 87517 52416 40810 8345 2763 4227 974
Accrued Liabilities5 8086 4793 1145 6275 6496 3754 848
Creditors5 84046 47927 11413 6277 1267 63217 949
Interest Income On Bank Deposits2 4181 8871 8698481 121103309
Investments Fixed Assets50 39651 768101 548107 966111 18797 636104 749
Net Current Assets Liabilities416 140411 565342 224326 046335 684372 320345 785
Other Creditors32   1 4771 25713 101
Other Investments Other Than Loans50 39651 768101 5486 418111 1877 055104 749
Total Assets Less Current Liabilities466 536463 333443 772434 012446 871469 956450 534
Fundraising Support Costs    213  
Income From Other Trading Activities     590 
Insurance Costs   2 211   
Premises Costs    5 667  
Utilities Costs   112 59831 69939 992 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
Free Download (17 pages)

Company search

Advertisements