Appia Europe Limited NEWPORT PAGNELL


Appia Europe started in year 2008 as Private Limited Company with registration number 06490323. The Appia Europe company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newport Pagnell at 2 Vantage Court. Postal code: MK16 9EZ.

The firm has 5 directors, namely John D., Joseph B. and Niall D. and others. Of them, Surinder T., Charles H. have been with the company the longest, being appointed on 23 May 2017 and John D. and Joseph B. have been with the company for the least time - from 29 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Appia Europe Limited Address / Contact

Office Address 2 Vantage Court
Office Address2 Tickford Street
Town Newport Pagnell
Post code MK16 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490323
Date of Incorporation Thu, 31st Jan 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John D.

Position: Director

Appointed: 29 November 2018

Joseph B.

Position: Director

Appointed: 29 November 2018

Niall D.

Position: Director

Appointed: 31 October 2018

Surinder T.

Position: Director

Appointed: 23 May 2017

Charles H.

Position: Director

Appointed: 23 May 2017

Robert E.

Position: Director

Appointed: 31 October 2018

Resigned: 29 November 2018

Robbie B.

Position: Director

Appointed: 29 September 2017

Resigned: 20 December 2018

Peter O.

Position: Director

Appointed: 11 November 2016

Resigned: 31 October 2018

Anne G.

Position: Director

Appointed: 11 December 2014

Resigned: 23 May 2017

Lisa P.

Position: Director

Appointed: 21 October 2014

Resigned: 02 July 2018

George M.

Position: Director

Appointed: 23 October 2012

Resigned: 11 December 2014

Phillip P.

Position: Director

Appointed: 15 November 2011

Resigned: 23 October 2012

Artur K.

Position: Director

Appointed: 25 July 2011

Resigned: 23 May 2017

Elizabeth M.

Position: Director

Appointed: 01 March 2010

Resigned: 17 June 2011

Paul B.

Position: Director

Appointed: 14 December 2009

Resigned: 15 November 2011

Michael C.

Position: Director

Appointed: 14 December 2009

Resigned: 11 November 2016

David L.

Position: Director

Appointed: 15 September 2009

Resigned: 25 July 2011

Ruth W.

Position: Secretary

Appointed: 16 April 2008

Resigned: 12 April 2011

Darren K.

Position: Director

Appointed: 28 March 2008

Resigned: 31 October 2018

Nicholas W.

Position: Director

Appointed: 28 March 2008

Resigned: 29 September 2017

Roderick M.

Position: Director

Appointed: 28 March 2008

Resigned: 31 May 2018

Peter O.

Position: Director

Appointed: 28 March 2008

Resigned: 14 December 2009

Jeremy L.

Position: Director

Appointed: 28 March 2008

Resigned: 20 August 2009

Andrea F.

Position: Director

Appointed: 28 March 2008

Resigned: 15 September 2009

Christopher D.

Position: Director

Appointed: 28 March 2008

Resigned: 04 August 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2008

Resigned: 31 January 2008

Phillip P.

Position: Director

Appointed: 31 January 2008

Resigned: 28 March 2008

Michael W.

Position: Secretary

Appointed: 31 January 2008

Resigned: 16 April 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 January 2008

Resigned: 31 January 2008

James S.

Position: Director

Appointed: 31 January 2008

Resigned: 28 March 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats researched, there is Rome Ventures Lp from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Petrogas Holdings Uk Limited that put London, England as the address. This PSC has a legal form of "a private limited liability company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Applegreen Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Rome Ventures Lp

15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Legal authority Laws Of Scotland
Legal form Limited Partnership
Notified on 4 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Petrogas Holdings Uk Limited

200 Strand, London, WC2R 1DJ, England

Legal authority Uk Law
Legal form Private Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 11547977
Notified on 31 October 2018
Nature of control: 50,01-75% shares

Applegreen Limited

Block 17 Joyce Way, Park West, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 491702
Notified on 31 October 2018
Nature of control: significiant influence or control

Rome One Lp

15 Atholl Crescent, Edinburgh, EH3 8HA, Scotland

Legal authority Uk Law
Legal form Limited Partnership
Country registered Scotland
Place registered Register Of Scotland
Registration number Sl030748
Notified on 29 September 2017
Ceased on 4 November 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
Free Download (32 pages)

Company search

Advertisements