Company NameApex Group Fiduciary Services (UK) Limited
DirectorsMike Burbidge and Stephen George Geddes
Company StatusActive
Company Number05666576
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 12 months
Correspondence Address6th Floor London Wall
London
EC2Y 5AS
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMichael Iain Kenneth Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceGuernsey
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameMatthew Peter Wood
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence Address7 Princes Road
Richmond
Surrey
TW10 6DQ
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameBruce McGlogan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 April 2008)
RoleAccountant
Correspondence AddressAbbotsmount House
St. Johns Road, St. Helier
Jersey
JE2 3LE
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed24 July 2008(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Nicholas Paul Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Philip Thomas McGowan
Date of BirthMay 1969 (Born 55 years ago)
NationalityDual (American & Iri
StatusResigned
Appointed11 January 2011(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2014)
RoleFinancial Services
Country of ResidenceJersey
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Barry David Muir
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(7 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 May 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Simon Christopher Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Rhea Leom Hood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Zena Patricia Couppey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£1,794,305
Net Worth£1,471,508
Cash£1,471,941
Current Liabilities£421,283

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

15 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
27 April 2020Delivered on: 28 April 2020
Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

4 February 2021Termination of appointment of Jason Christopher Bingham as a director on 1 February 2021 (1 page)
8 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 December 2020Registration of charge 056665760004, created on 15 December 2020 (16 pages)
17 December 2020Registration of charge 056665760003, created on 15 December 2020 (16 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
11 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page)
28 April 2020Registration of charge 056665760002, created on 27 April 2020 (17 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
8 August 2019Termination of appointment of Rhea Leom Hood as a director on 7 August 2019 (1 page)
19 June 2019Full accounts made up to 31 December 2018 (20 pages)
3 April 2019Termination of appointment of Martin Charles Schnaier as a director on 1 April 2019 (1 page)
8 February 2019Appointment of Mr Christopher Michael Warnes as a director on 6 February 2019 (2 pages)
8 February 2019Appointment of Ms Coral Suzanne Bidel as a director on 4 February 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (20 pages)
8 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Beejadhursingh Mahen Surnam as a director on 30 November 2017 (2 pages)
18 December 2017Appointment of Mr Beejadhursingh Mahen Surnam as a director on 30 November 2017 (2 pages)
16 June 2017Termination of appointment of Zena Patricia Couppey as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Zena Patricia Couppey as a director on 16 June 2017 (1 page)
18 May 2017Full accounts made up to 31 December 2016 (19 pages)
18 May 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Registration of charge 056665760001, created on 7 April 2017 (17 pages)
12 April 2017Registration of charge 056665760001, created on 7 April 2017 (17 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 December 2016Termination of appointment of Dean Michael Godwin as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Ms Zena Patricia Couppey as a director on 11 November 2016 (2 pages)
1 December 2016Appointment of Ms Zena Patricia Couppey as a director on 11 November 2016 (2 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 May 2016Full accounts made up to 31 December 2015 (19 pages)
6 January 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
6 January 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(5 pages)
7 October 2015Termination of appointment of Simon Christopher Young as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Simon Christopher Young as a director on 25 September 2015 (1 page)
2 October 2015Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages)
31 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
16 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Appointment of Ms Rhea Leom Gordon as a director on 13 February 2015 (2 pages)
19 February 2015Appointment of Ms Rhea Leom Gordon as a director on 13 February 2015 (2 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (14 pages)
4 September 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2014Solvency statement dated 07/08/14 (1 page)
14 August 2014Statement of capital on 14 August 2014
  • GBP 5,000
(4 pages)
14 August 2014Statement of capital on 14 August 2014
  • GBP 5,000
(4 pages)
14 August 2014Statement by directors (2 pages)
14 August 2014Statement by directors (2 pages)
14 August 2014Solvency statement dated 07/08/14 (1 page)
14 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2014Appointment of Mr Simon Christopher Young as a director on 1 May 2014 (2 pages)
20 May 2014Appointment of Mr Simon Christopher Young as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
7 May 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
7 May 2014Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages)
7 May 2014Company name changed state street fund services (uk) LIMITED\certificate issued on 07/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-06
(3 pages)
7 May 2014Company name changed state street fund services (uk) LIMITED\certificate issued on 07/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-06
(3 pages)
7 May 2014Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 (2 pages)
6 May 2014Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 (1 page)
2 May 2014Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages)
2 May 2014Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages)
2 May 2014Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages)
2 May 2014Termination of appointment of Barry David Muir as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 (2 pages)
2 May 2014Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 (1 page)
2 May 2014Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages)
2 May 2014Appointment of Mr Jason Christopher Bingham as a director on 1 May 2014 (2 pages)
2 May 2014Termination of appointment of Steven Antony Scally as a director on 1 May 2014 (1 page)
2 May 2014Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 (1 page)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders (5 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders (5 pages)
13 November 2013Appointment of Mr Benjamin Roland Mardon as a director on 31 October 2013 (2 pages)
13 November 2013Appointment of Mr Benjamin Roland Mardon as a director on 31 October 2013 (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
31 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
22 October 2012Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 22 October 2012 (1 page)
22 October 2012Registered office address changed from , 1St Floor Phoenix House 18 King William Street, London, EC4N 7BP on 22 October 2012 (1 page)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
8 May 2012Full accounts made up to 31 December 2011 (13 pages)
7 March 2012Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 (1 page)
7 March 2012Termination of appointment of Vincent Michael Rapley as a director on 31 January 2012 (1 page)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Termination of appointment of Michael Iain Kenneth Stokes as a director on 20 December 2011 (1 page)
9 January 2012Termination of appointment of Michael Iain Kenneth Stokes as a director on 20 December 2011 (1 page)
19 September 2011Appointment of Mr Barry David Muir as a director on 13 September 2011 (2 pages)
19 September 2011Appointment of Mr Barry David Muir as a director on 13 September 2011 (2 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
19 May 2011Full accounts made up to 31 December 2010 (13 pages)
19 May 2011Full accounts made up to 31 December 2010 (13 pages)
10 May 2011Termination of appointment of Nicholas Wright as a director (1 page)
10 May 2011Termination of appointment of Nicholas Wright as a director (1 page)
15 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,500,000
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,500,000
(4 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 February 2011Appointment of Mr Philip Thomas Mcgowan as a director (2 pages)
1 February 2011Appointment of Mr Philip Thomas Mcgowan as a director (2 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Vincent Michael Rapley on 5 January 2011 (2 pages)
16 September 2010Auditor's resignation (2 pages)
16 September 2010Auditor's resignation (2 pages)
13 September 2010Auditor's resignation (1 page)
13 September 2010Auditor's resignation (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
2 June 2010Change of name notice (2 pages)
2 June 2010Change of name notice (2 pages)
2 June 2010Company name changed mourant fund services (uk) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
2 June 2010Company name changed mourant fund services (uk) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
12 May 2010Appointment of Mr Nicholas Paul Wright as a director (2 pages)
12 May 2010Appointment of Mr Nicholas Paul Wright as a director (2 pages)
9 February 2010Full accounts made up to 30 September 2009 (14 pages)
9 February 2010Full accounts made up to 30 September 2009 (14 pages)
11 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
25 November 2009Termination of appointment of Dean Godwin as a director (1 page)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Dean Michael Godwin on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Ms. Ainun Ayub on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Michael Iain Kenneth Stokes on 12 October 2009 (3 pages)
3 July 2009Full accounts made up to 30 September 2008 (16 pages)
3 July 2009Full accounts made up to 30 September 2008 (16 pages)
2 April 2009Registered office changed on 02/04/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ (1 page)
2 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
2 April 2009Registered office changed on 02/04/2009 from, 8TH floor, 68 king william street, london, EC4N 7DZ (1 page)
2 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
13 January 2009Return made up to 05/01/09; full list of members (5 pages)
13 January 2009Return made up to 05/01/09; full list of members (5 pages)
8 August 2008Director appointed mr dean michael godwin (2 pages)
8 August 2008Director appointed mr dean michael godwin (2 pages)
5 August 2008Director appointed ms. Ainun ayub (1 page)
5 August 2008Director appointed ms. Ainun ayub (1 page)
9 April 2008Director appointed mr steven antony scally (1 page)
9 April 2008Appointment terminated director bruce mcglogan (1 page)
9 April 2008Director appointed mr steven antony scally (1 page)
9 April 2008Appointment terminated director bruce mcglogan (1 page)
3 February 2008Full accounts made up to 30 September 2007 (14 pages)
3 February 2008Full accounts made up to 30 September 2007 (14 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
8 January 2008Return made up to 05/01/08; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
9 February 2007Full accounts made up to 30 September 2006 (13 pages)
9 February 2007Full accounts made up to 30 September 2006 (13 pages)
26 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
16 November 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
16 November 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
23 October 2006Ad 29/09/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
23 October 2006Ad 29/09/06--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
10 October 2006Nc inc already adjusted 27/09/06 (1 page)
10 October 2006Nc inc already adjusted 27/09/06 (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2006Memorandum and Articles of Association (5 pages)
10 October 2006Memorandum and Articles of Association (5 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
2 June 2006Registered office changed on 02/06/06 from: P.O. 1310, 6TH floor, 69 park lane, croydon, CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: P.O. 1310, 6TH floor, 69 park lane, croydon, CR9 1TQ (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (3 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Ad 19/01/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
1 February 2006Ad 19/01/06--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)