140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(7 years after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(8 months after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Kensington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 7th Floor, 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Capita Trust Nominees No 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
18 April 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 7th Floor, 21 Lombard Street London EC3V 9AH on 18 April 2023 (2 pages) |
---|---|
18 April 2023 | Resolutions
|
18 April 2023 | Declaration of solvency (5 pages) |
18 April 2023 | Appointment of a voluntary liquidator (3 pages) |
21 March 2023 | Director's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 20 March 2023 (2 pages) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
12 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
12 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
12 July 2021 | Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
18 March 2021 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
12 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
12 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Change of details for Link Trust Nominees No.1 Limited as a person with significant control on 1 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
4 December 2017 | Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017 (2 pages) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
18 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
11 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
23 April 2008 | Appointment terminated director malcolm clays (1 page) |
23 April 2008 | Director appointed mr anant patel (1 page) |
23 April 2008 | Appointment terminated director ann tomsett (1 page) |
23 April 2008 | Director appointed mr derek lloyd (2 pages) |
23 April 2008 | Appointment terminated director malcolm clays (1 page) |
23 April 2008 | Director appointed mr derek lloyd (2 pages) |
23 April 2008 | Appointment terminated director ann tomsett (1 page) |
23 April 2008 | Director appointed mr anant patel (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (4 pages) |
25 January 2007 | New director appointed (6 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (6 pages) |
25 January 2007 | New director appointed (6 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (6 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
10 January 2007 | Incorporation (19 pages) |
10 January 2007 | Incorporation (19 pages) |