140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2008(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 | 08 October 2008(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(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newsteads Bakers Lane Tolleshunt Major Essex CM9 8JS |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2014) |
Role | Trusts Manager |
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(5 years, 8 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 |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
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 |
Year | 2013 |
---|---|
Net Worth | £24,917 |
Current Liabilities | £12,584 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 22 October 2023 (overdue) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
15 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
9 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
5 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) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
15 May 2018 | Auditor's resignation (1 page) |
1 March 2018 | Auditor's resignation (1 page) |
8 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (20 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) |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
17 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) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
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) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
23 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Sean Martin as a director on 11 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
28 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 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
11 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
11 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
2 November 2012 | Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page) |
2 November 2012 | Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page) |
2 November 2012 | Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Director's details changed for Capital Trust Corporate Limited on 1 October 2012 (1 page) |
2 November 2012 | Secretary's details changed for Capital Trust Secretaries Limited on 1 October 2012 (1 page) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
28 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
28 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
27 July 2011 | Termination of appointment of David Baker as a director (1 page) |
27 July 2011 | Termination of appointment of David Baker as a director (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 October 2009 | Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capita Trust Corporate Services Limited on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Capital Trust Secretaries Limited on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Capital Trust Corporate Limited on 8 October 2009 (2 pages) |
7 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
7 May 2009 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
8 October 2008 | Incorporation (18 pages) |
8 October 2008 | Incorporation (18 pages) |