Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

APACHE CAPITAL PARTNERS LIMITED

Company Number
07987387
Status
Active
Incorporation Date
Please log in to see this data
Company Type
Private Limited Company
Jurisdiction
United Kingdom
Registered Address
  • Richard House
    Winckley Square
  • Preston
  • PR1 3HP
  • Lancashire
  • United Kingdom
Industry Codes
  • 64.30/1: Activities of investment trusts (UK SIC Classification 2007)
  • 41.10: Development of building projects (UK SIC Classification 2007)
  • 64.30: Trusts, funds and similar financial entities (European Community NACE Rev 2)
  • 6430: Trusts, funds and similar financial entities (UN ISIC Rev 4)
  • 41.10: Development of building projects (European Community NACE Rev 2)
  • 4100: Construction of buildings (UN ISIC Rev 4)
Latest Accounts Date
2022-12-31
Annual Return Last Made Up Date
2016-03-12
Previous Names
  • APACHE 2012 LIMITED
Directors / Officers
3 officers available, please log in to see this data
Inactive Directors / Officers
3 officers available, please log in to see this data
Registry Page
Please log in for link to primary source
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 27 Mar 2024 (UK Crown Copyright)

Company Addresses

Richard House,, Winckley Square,, Preston, Lancashire PR1 3HP, GB

Richard House,, Winckley Square,, Preston, Lancashire PR1 3HP, GB

Statements of control (by this company)

Date Description Mechanisms
2020-06-09 Apache Nameco Limited (United Kingdom) controls United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-04-06 Jersey flag UNIVERSAL SILK INVESTMENTS LIMITED (Jersey) controls United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) Share Ownership, Voting Rights historic details
2016-04-06 Mr John Anthony Dunkerley controls United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details

Statements of control (relating to this company)

Date Description Mechanisms
2022-06-10 United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) controls United Kingdom flag PRESENT MADE HOLDINGS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2022-05-06 United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) controls United Kingdom flag APACHE NRE SFH LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2018-06-22 United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) controls United Kingdom flag APACHE CAPITAL (BTR PRIME 1) LIMITED (United Kingdom) Share Ownership, Voting Rights details
2019-06-05 United Kingdom flag APACHE CAPITAL PARTNERS LIMITED (United Kingdom) controls United Kingdom flag PRESENT MADE LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors historic details


Identifiers

Identifier System Identifier Categories
GB VAT Number Please log in to view this data Tax

Industry codes

Code Description Code scheme
41.10 Development of building projects UK SIC Classification 2007 details
64.30/1 Activities of investment trusts UK SIC Classification 2007 details

Trademark registrations

Mark Text Image Register NICE classifications Registration Date Expiry Date
APACHE CAPITAL World Intellectual Property Organisation 36 2014-08-01 2024-08-01 details
1231909 World Intellectual Property Organisation 36 2014-08-01 2024-08-01 details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed March 27 2024

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up

OpenCorporates
A very different type of data company
Find out more