Company NameApex Analytix Limited
DirectorSteven Anthony Yurko
Company StatusActive
Company Number05457170
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameSteven Anthony Yurko
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1000 Carolyndon
High Point
Usa
Nc 27262
Director NameJames Bevans Arnold
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Sailview Cove
Greensboro
North Carolina 27455
United States
Director NameMichael Lustig
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCEO
Correspondence Address2660 Peachtree Rd. Nw,  - E
Atlanta
Georgia 30305
Foreign
Director NameAllen Stockton Moseley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleVenture Capitalist
Correspondence Address895 Northcliffe Drive
Atlanta
Georgia 30318
Foreign
Director NameLars Steven Nelson
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleVenture Capitalist
Correspondence Address101 Flagstone Court
Chapel Hill
North Carolina 27517
United States
Secretary NameRobert Kenneth Boehner
NationalityAmerican
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Benbow House
24 New Globe Walk
London
SE1 9DS
Secretary NameMr Keith George Button
NationalityBritish
StatusResigned
Appointed15 June 2006(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hawkridge
West Hunsbury
Northampton
NN4 9YP
Director NameMr John Carl Glover
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2009(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 May 2015)
RolePartner
Country of ResidenceUnited States
Correspondence Address1126 Castletown Court
Sewickley
Pennsylvania
15143
Director NameMichael Baker Hand
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2009(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 May 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address8 Forbes Terrace
Pittsburgh
Pennsylvania
15217
Director NameDavid Martin Huebner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2009(3 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2020)
RoleChairman
Country of ResidenceUnited States
Correspondence Address4 Cooper Penny Road
Flemingon
New Jersey
08822
Secretary NameWilliam Olin Green
NationalityAmerican
StatusResigned
Appointed28 April 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2016)
RoleChief Financial Officer
Correspondence Address600 Blanton Place
Greensboro
North Carolina
57408
Director NameMr William Olin Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1501 Highwoods Blvd
Suite 200-A, 27410
Greensboro
North Carolina
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Apex Analytix Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,299,319
Net Worth£767,529
Cash£462,176
Current Liabilities£208,086

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

2 January 2024Accounts for a small company made up to 31 December 2022 (17 pages)
1 December 2023Registered office address changed from 100 Avebury Boulevard Office 1.29 Milton Keynes MK9 1FH England to 131 Finsbury Pavement London EC2A 1NT on 1 December 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
13 January 2021Registered office address changed from Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA to 100 Avebury Boulevard Office 1.29 Milton Keynes MK9 1FH on 13 January 2021 (1 page)
24 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 January 2020Termination of appointment of David Martin Huebner as a director on 29 January 2020 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
2 June 2018Notification of a person with significant control statement (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
3 July 2017Termination of appointment of William Olin Green as a director on 10 October 2016 (1 page)
3 July 2017Termination of appointment of William Olin Green as a secretary on 10 October 2016 (1 page)
3 July 2017Termination of appointment of William Olin Green as a director on 10 October 2016 (1 page)
3 July 2017Termination of appointment of William Olin Green as a secretary on 10 October 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
17 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
27 May 2015Termination of appointment of Michael Baker Hand as a director on 14 May 2015 (1 page)
27 May 2015Termination of appointment of John Carl Glover as a director on 14 May 2015 (1 page)
27 May 2015Termination of appointment of John Carl Glover as a director on 14 May 2015 (1 page)
27 May 2015Termination of appointment of Michael Baker Hand as a director on 14 May 2015 (1 page)
14 August 2014Full accounts made up to 31 December 2013 (16 pages)
14 August 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(8 pages)
4 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(8 pages)
20 August 2013Appointment of Mr William Olin Green as a director (2 pages)
20 August 2013Appointment of Mr William Olin Green as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
20 August 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
28 May 2013Termination of appointment of James Arnold as a director (1 page)
28 May 2013Termination of appointment of James Arnold as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2010Appointment of Steven Anthony Yurko as a director (3 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2010Appointment of Steven Anthony Yurko as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Director's details changed for Michael Baker Hand on 19 May 2010 (2 pages)
26 May 2010Director's details changed for David Martin Huebner on 19 May 2010 (2 pages)
26 May 2010Director's details changed for David Martin Huebner on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Michael Baker Hand on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for James Bevans Arnold on 19 May 2010 (2 pages)
26 May 2010Director's details changed for John Carl Glover on 19 May 2010 (2 pages)
26 May 2010Director's details changed for James Bevans Arnold on 19 May 2010 (2 pages)
26 May 2010Director's details changed for John Carl Glover on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
25 May 2010Termination of appointment of Michael Lustig as a director (1 page)
25 May 2010Termination of appointment of Michael Lustig as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
9 June 2009Director appointed david martin huebner (2 pages)
9 June 2009Director appointed david martin huebner (2 pages)
9 June 2009Appointment terminated director allen moseley (1 page)
9 June 2009Director appointed michael baker hand (2 pages)
9 June 2009Secretary appointed william olin green (2 pages)
9 June 2009Appointment terminated secretary keith button (1 page)
9 June 2009Director appointed john carl glover (2 pages)
9 June 2009Appointment terminated director allen moseley (1 page)
9 June 2009Director appointed michael baker hand (2 pages)
9 June 2009Appointment terminated director lars nelson (1 page)
9 June 2009Appointment terminated director lars nelson (1 page)
9 June 2009Appointment terminated secretary keith button (1 page)
9 June 2009Secretary appointed william olin green (2 pages)
9 June 2009Director appointed john carl glover (2 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: exchange house 44 midsummer boulevard central milton keynes MK9 2EA (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: exchange house 44 midsummer boulevard central milton keynes MK9 2EA (1 page)
11 March 2007Full accounts made up to 31 December 2005 (13 pages)
11 March 2007Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
19 May 2005Incorporation (17 pages)
19 May 2005Incorporation (17 pages)