APACOR LIMITED

UNIT 5 THE SAPPHIRE CENTRE, FISHPONDS ROAD, WOKINGHAM  RG41 2QL
  • Active
  • Private Limited Company
  • Company No. 03307222
  • Last Updated: 01 Mar 2024

Company Profile

APACOR LIMITED was incorporated on Friday, January 24, 1997 as a Private Limited Company with registered address in WOKINGHAM. APACOR LIMITED has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 27 years 8 months and 27 days.

Name APACOR LIMITED
Company number 03307222
Company type Private Limited Company
Incorporation date 24 Jan 1997
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 5 THE SAPPHIRE CENTRE
FISHPONDS ROAD
WOKINGHAM
RG41 2QL
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Peter Nagele Nationality: Liechtenstein Citizen Dates: Monday, May 22, 2023 - Wednesday, May 31, 2023
significant influence or control as trust
Mr Vincent Pierre Solari Nationality: Swiss Dates: Monday, May 22, 2023 - Monday, May 22, 2023
significant influence or control as trust
Dr Heinz Jurgen Frommelt Nationality: Liechtenstein Citizen Dates: Monday, May 22, 2023 - present
significant influence or control as trust
Mr Hugo Joseph Sele Nationality: Liechtenstein Citizen Dates: Monday, May 22, 2023 - present
significant influence or control as trust
Dr Veit Egmond Frommelt Nationality: Liechtenstein Citizen Dates: Monday, May 22, 2023 - present
significant influence or control as trust
Mr Richard Negele Nationality: Liechtenstein Citizen Dates: Monday, May 22, 2023 - present
significant influence or control as trust
Mr Maurice Robert Turrettini Nationality: Swiss Dates: Monday, May 22, 2023 - Monday, May 22, 2023
significant influence or control as trust
Mr Anthony Tadeusz Bellm Nationality: British Dates: Wednesday, January 1, 2020 - Monday, May 22, 2023
significant influence or control
Mr Paul Charles Reardon Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, November 5, 2019
ownership of shares 25 to 50 percent
Mr Howard Geoffrey Bellm Nationality: British Dates: Wednesday, April 6, 2016 - Monday, May 22, 2023
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-20 days left)
Latest accounts 31 December 2022
Next confirmation statement due 21 February 2017
Last confirmation statement dated 24 January 2016

Mortgages

Total of Mortgages 5
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
APACOR LIMITED 24 Jan 1997
GENESISION LIMITED 25 Apr 2008
DIASYS LIMITED 02 Apr 2013