Company details

Name Apama (UK) Limited
Number 03022592
Date of Incorporation: Thu, 16th Feb 1995
End of financial year: 30 November
Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY
SIC code: 62012 - Business and domestic software development

Apama (Uk) Limited was formally closed on 2023-02-28. Apama (UK) was a private limited company that was situated at Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, Hampshire, ENGLAND. The company (formally formed on 1995-02-16) was run by 2 directors.
Director Yufan W. who was appointed on 14 July 2022.
Director Domenic L. who was appointed on 01 May 2020.

The company was officially categorised as "business and domestic software development" (62012). As stated in the Companies House database, there was a name alteration on 2000-08-07 and their previous name was Active Media Solutions. The last confirmation statement was sent on 2021-11-14 and last time the annual accounts were sent was on 30 November 2021. 2016-02-26 is the date of the last annual return.

Directors

People with significant control

Progress Software Limited
2 November 2022
Address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02243974
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Progress Software Corporation
30 September 2022 - 2 November 2022
Address C/O 251 Little Falls Drive, Wilmington, De, 19808, United States
Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered Department Of State - Division Of Corporations
Registration number 5743582
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen F.
6 April 2016 - 14 July 2022
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending 30th November 2021
filed on: 15th, August 2022 | accounts
Free Download (185 pages)