Company NameAppian Group Limited
DirectorJiri Divis
Company StatusActive
Company Number04475462
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jiri Divis
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceMonaco
Correspondence Address29 Avenue Des Papalins
Monaco
98000
Director NameEugene Christopher Lantry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Secretary NameEugene Christopher Lantry
NationalityIrish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Director NameMr Richard Ashley Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2008)
RoleHead Of Sales
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 6, Village 3
Saheel, Arabian Ranches
Dubai
United Arab Emirates
Secretary NameMr Richard Ashley Smith
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2008)
RoleHead Of Sales
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 6, Village 3
Saheel, Arabian Ranches
Dubai
United Arab Emirates
Secretary NameHelen Lantry
NationalityIrish
StatusResigned
Appointed31 October 2008(6 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 December 2021)
RoleManager
Correspondence Address1 Summerland
Ramsey
IM8 2EF

Contact

Websitewww.appiangroup.com.au/

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

12.5k at £1Appian Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£837,990
Cash£1,543,612
Current Liabilities£1,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 June 2023Cessation of Marek Cmejla as a person with significant control on 16 January 2023 (1 page)
22 June 2023Cessation of Jiri Divis as a person with significant control on 16 January 2023 (1 page)
22 June 2023Notification of Petra Humlova as a person with significant control on 16 January 2023 (2 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 December 2021Termination of appointment of Helen Lantry as a secretary on 30 December 2021 (1 page)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 November 2017Cessation of Jiri Divis as a person with significant control on 6 April 2016 (1 page)
20 November 2017Cessation of Jiri Divis as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Marek Cmejla as a person with significant control on 6 April 2016 (1 page)
20 November 2017Cessation of Appian Group Limited (Iom) as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Marek Cmejla as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Appian Group Limited (Iom) as a person with significant control on 30 June 2016 (1 page)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Notification of Marek Cmejla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Marek Cmejla as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jiri Divis as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jiri Divis as a person with significant control on 6 April 2016 (2 pages)
23 September 2016Registered office address changed from 67 Ashley Road Parkstone Poole Dorset BH14 9BT England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016 (1 page)
23 September 2016Registered office address changed from , 67 Ashley Road, Parkstone, Poole, Dorset, BH14 9BT, England to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 September 2016 (1 page)
13 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2015Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 2 Priest Hill Caversham Reading Berkshire RG4 7RZ to 67 Ashley Road Parkstone Poole Dorset BH14 9BT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from , 2 Priest Hill, Caversham, Reading, Berkshire, RG4 7RZ to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 5 October 2015 (1 page)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,500
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,500
(4 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 12,500
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12,500
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12,500
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 12,500
(4 pages)
19 July 2013Secretary's details changed for Helen Lantry on 16 July 2013 (2 pages)
19 July 2013Secretary's details changed for Helen Lantry on 16 July 2013 (2 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from 13 Pontymason Close Rogerstone Newport NP10 9HG on 20 April 2011 (1 page)
20 April 2011Registered office address changed from , 13 Pontymason Close, Rogerstone, Newport, NP10 9HG on 20 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
25 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
25 September 2009Full accounts made up to 31 December 2007 (11 pages)
25 September 2009Full accounts made up to 31 December 2007 (11 pages)
10 August 2009Return made up to 02/07/09; full list of members (10 pages)
10 August 2009Return made up to 02/07/09; full list of members (10 pages)
25 July 2009Director's change of particulars / jiri divis / 02/07/2009 (1 page)
25 July 2009Director's change of particulars / jiri divis / 02/07/2009 (1 page)
5 November 2008Registered office changed on 05/11/2008 from, 37 lombard street, london, EC3V 9BQ (1 page)
5 November 2008Appointment terminated director richard smith (1 page)
5 November 2008Appointment terminated secretary richard smith (1 page)
5 November 2008Secretary appointed helen margaret lantry (1 page)
5 November 2008Registered office changed on 05/11/2008 from 37 lombard street london EC3V 9BQ (1 page)
5 November 2008Appointment terminated secretary richard smith (1 page)
5 November 2008Appointment terminated director richard smith (1 page)
5 November 2008Secretary appointed helen margaret lantry (1 page)
28 October 2008Full accounts made up to 31 December 2006 (18 pages)
28 October 2008Full accounts made up to 31 December 2006 (18 pages)
9 July 2008Return made up to 02/07/08; no change of members (7 pages)
9 July 2008Return made up to 02/07/08; no change of members (7 pages)
15 August 2007Return made up to 02/07/07; full list of members (7 pages)
15 August 2007Return made up to 02/07/07; full list of members (7 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
13 April 2007Group of companies' accounts made up to 31 December 2005 (15 pages)
13 April 2007Group of companies' accounts made up to 31 December 2005 (15 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007ML28 to remove incor cert entry (1 page)
16 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2007ML28 to remove incor cert entry (1 page)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Re-registration of Memorandum and Articles (11 pages)
7 July 2006Re-registration of Memorandum and Articles (11 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2006Application for reregistration from PLC to private (1 page)
7 July 2006Application for reregistration from PLC to private (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Accounts made up to 31 December 2004 (15 pages)
8 November 2005Accounts made up to 31 December 2004 (15 pages)
24 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 July 2005Return made up to 02/07/05; full list of members (7 pages)
2 July 2005Return made up to 02/07/05; full list of members (7 pages)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Secretary resigned;director resigned (1 page)
23 February 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
23 February 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
29 July 2004Return made up to 02/07/04; full list of members (7 pages)
29 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Accounts made up to 31 July 2003 (9 pages)
10 May 2004Accounts made up to 31 July 2003 (9 pages)
29 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
14 July 2003Return made up to 02/07/03; full list of members (7 pages)
14 July 2003Return made up to 02/07/03; full list of members (7 pages)
29 November 2002Ad 22/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 November 2002Ad 22/11/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 November 2002Application to commence business (2 pages)
16 November 2002Certificate of authorisation to commence business and borrow (1 page)
16 November 2002Certificate of authorisation to commence business and borrow (1 page)
16 November 2002Application to commence business (2 pages)
2 July 2002Incorporation (17 pages)
2 July 2002Incorporation (17 pages)