Apleona Limited LONDON


Founded in 2015, Apleona, classified under reg no. 09899510 is an active company. Currently registered at Fifth Floor, City Reach E14 9NN, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th May 2017 Apleona Limited is no longer carrying the name Silenus Holding I.

At the moment there are 2 directors in the the firm, namely Georg F. and Jochen K.. In addition one secretary - Fiona F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian P. who worked with the the firm until 31 January 2019.

Apleona Limited Address / Contact

Office Address Fifth Floor, City Reach
Office Address2 5 Greenwich View Place
Town London
Post code E14 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09899510
Date of Incorporation Wed, 2nd Dec 2015
Industry Real estate agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Fiona F.

Position: Secretary

Appointed: 14 July 2023

Georg F.

Position: Director

Appointed: 01 September 2019

Jochen K.

Position: Director

Appointed: 08 August 2018

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 19 February 2019

Resigned: 31 May 2023

Erika T.

Position: Director

Appointed: 08 August 2018

Resigned: 31 August 2019

Paul H.

Position: Director

Appointed: 02 October 2017

Resigned: 31 January 2019

Dirk H.

Position: Director

Appointed: 25 November 2016

Resigned: 28 February 2017

Gerard H.

Position: Director

Appointed: 25 November 2016

Resigned: 31 January 2019

Ian P.

Position: Secretary

Appointed: 25 November 2016

Resigned: 31 January 2019

Joachim O.

Position: Director

Appointed: 25 November 2016

Resigned: 28 February 2017

Sebastian H.

Position: Director

Appointed: 25 November 2016

Resigned: 31 August 2017

Simon M.

Position: Director

Appointed: 25 November 2016

Resigned: 31 January 2019

Lorna C.

Position: Director

Appointed: 02 December 2015

Resigned: 03 May 2016

Robert B.

Position: Director

Appointed: 02 December 2015

Resigned: 25 November 2016

Jason H.

Position: Director

Appointed: 02 December 2015

Resigned: 25 November 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Apleona Holding Gmbh from Neu-Isenburg, Germany. 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. Another entity in the persons with significant control register is Apleona Group Gmbh that entered Neu-Isenburg, Germany as the address. This PSC has a legal form of "a german limited liability company (gmbh)", 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.

Apleona Holding Gmbh

Legal authority German
Legal form Corporate
Country registered Germany
Place registered German Commercial Register (Handelsregister)
Registration number Hrb 53978
Notified on 5 November 2021
Ceased on 15 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apleona Group Gmbh

An Der Gehespitz 50 63263, Neu-Isenburg, Germany

Legal authority German Law
Legal form German Limited Liability Company (Gmbh)
Country registered Germany
Place registered Offenbach Am Main
Registration number Commercial Register (Handelsregister) Of The Local Court (Amtsgericht) Of Offenbach Am Main Under Registration Number Hrb 49688
Notified on 4 May 2016
Ceased on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silenus Holding I May 10, 2017
Life Science Holdco February 2, 2016

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 26th January 2024. New Address: Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH. Previous address: Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN England
filed on: 26th, January 2024
Free Download (1 page)

Company search