Company NameApex Insurance Services Limited
DirectorsJohn Crispin Speers and Mark James Kiedish
Company StatusActive
Company Number06464614
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Previous NameLawgra (No.1467) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Mark James Kiedish
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Paul Robin Goodman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameDavid Alexander Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirling House
Station Road
Eynsford
Kent
DA4 0EJ
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Paul Michael Compton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameMr Peter James Meredith
StatusResigned
Appointed18 February 2015(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteapex-ins.co.uk
Telephone020 79777630
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Csp Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,450,849
Net Worth£508,280
Cash£614,008
Current Liabilities£1,133,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (21 pages)
28 March 2022Full accounts made up to 31 March 2021 (21 pages)
7 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
31 December 2021Termination of appointment of Peter James Meredith as a secretary on 31 December 2021 (1 page)
9 June 2021Registration of charge 064646140001, created on 8 June 2021 (88 pages)
26 February 2021Full accounts made up to 31 March 2020 (20 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 April 2020Appointment of Mr Mark James Kiedish as a director on 1 April 2020 (2 pages)
23 April 2020Termination of appointment of Raj Rupal as a director on 1 April 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 31 March 2019 (20 pages)
30 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 March 2018 (21 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
3 August 2017Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr John Crispin Speers as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr John Crispin Speers on 1 August 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(4 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
4 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 April 2015Termination of appointment of Paul Michael Compton as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Paul Michael Compton as a director on 31 March 2015 (1 page)
18 February 2015Termination of appointment of Raj Rupal as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Peter James Meredith as a secretary on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Peter James Meredith as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Raj Rupal as a secretary on 18 February 2015 (1 page)
2 February 2015Termination of appointment of David Alexander Taylor as a director on 31 January 2015 (1 page)
2 February 2015Termination of appointment of David Alexander Taylor as a director on 31 January 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Termination of appointment of Paul Robin Goodman as a director on 31 December 2014 (1 page)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Full accounts made up to 31 March 2014 (13 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(6 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000
(6 pages)
24 October 2013Full accounts made up to 31 March 2013 (13 pages)
24 October 2013Full accounts made up to 31 March 2013 (13 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Full accounts made up to 31 March 2012 (13 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Robin Goodman on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Michael Compton on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Robin Goodman on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Paul Michael Compton on 23 February 2011 (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
10 January 2011Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
10 January 2011Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
10 January 2011Director's details changed for Mr Raj Gopal Rupal on 7 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr Raj Gopal Rupal on 7 January 2011 (1 page)
30 September 2010Full accounts made up to 31 March 2010 (14 pages)
30 September 2010Full accounts made up to 31 March 2010 (14 pages)
25 February 2010Director's details changed for Paul Michael Compton on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Paul Robin Goodman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Robin Goodman on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Michael Compton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Alexander Taylor on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Alexander Taylor on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 March 2009 (13 pages)
24 September 2009Full accounts made up to 31 March 2009 (13 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 September 2008Nc inc already adjusted 15/07/08 (1 page)
2 September 2008Ad 15/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Nc inc already adjusted 15/07/08 (1 page)
2 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2008Ad 15/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
19 June 2008Director appointed paul michael compton (2 pages)
19 June 2008Director appointed paul michael compton (2 pages)
11 March 2008Director and secretary appointed raj rupal (3 pages)
11 March 2008Director and secretary appointed raj rupal (3 pages)
26 February 2008Registered office changed on 26/02/2008 from 4 more london riverside london SE1 2AU (1 page)
26 February 2008Registered office changed on 26/02/2008 from 4 more london riverside london SE1 2AU (1 page)
26 February 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
26 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
26 February 2008Appointment terminated secretary lawgram secretaries LIMITED (1 page)
26 February 2008Appointment terminated director lawgram directors LIMITED (1 page)
26 February 2008Director appointed john crispin speers (3 pages)
26 February 2008Director appointed john crispin speers (3 pages)
26 February 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
26 February 2008Appointment terminated director lawgram directors LIMITED (1 page)
25 February 2008Director appointed david alexander taylor (1 page)
25 February 2008Director appointed paul robin goodman (1 page)
25 February 2008Director appointed david alexander taylor (1 page)
25 February 2008Director appointed paul robin goodman (1 page)
13 February 2008Company name changed lawgra (no.1467) LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed lawgra (no.1467) LIMITED\certificate issued on 13/02/08 (2 pages)
4 January 2008Incorporation (15 pages)
4 January 2008Incorporation (15 pages)