140 London Wall
London
EC2Y 5DN
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2011(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 June 2011(4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 November 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
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(3 years, 4 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 |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Capita Trust Nominees No. 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000,857 |
Net Worth | £35,933 |
Cash | £6,302,396 |
Current Liabilities | £70,559,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
13 August 2021 | Delivered on: 18 August 2021 Persons entitled: Royal Bank of Canada Classification: A registered charge Outstanding |
---|---|
13 August 2021 | Delivered on: 18 August 2021 Persons entitled: Merrill Lynch International Classification: A registered charge Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Apex Corporate Trustees (UK) Limited Classification: A registered charge Outstanding |
17 June 2011 | Delivered on: 28 June 2011 Persons entitled: Capita Trust Company Limited (In Its Capacity as Security Trustee) Classification: Deed of charge Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the rights, title and interest in and to all sums of money on the date of the deed of charge or in the future held on the deposit in the bifurcate account see image for full details. Outstanding |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
22 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 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
21 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
21 March 2023 | Director'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) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
20 August 2021 | Memorandum and Articles of Association (43 pages) |
18 August 2021 | Registration of charge 075155740004, created on 13 August 2021 (15 pages) |
18 August 2021 | Registration of charge 075155740003, created on 13 August 2021 (15 pages) |
16 August 2021 | Satisfaction of charge 1 in full (1 page) |
16 August 2021 | Registration of charge 075155740002, created on 13 August 2021 (37 pages) |
4 August 2021 | Resolutions
|
2 August 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 2021 | Auditor's statement (1 page) |
2 August 2021 | Resolutions
|
2 August 2021 | Resolutions
|
2 August 2021 | Re-registration of Memorandum and Articles (43 pages) |
2 August 2021 | Resolutions
|
2 August 2021 | Auditor's report (1 page) |
2 August 2021 | Re-registration from a private company to a public company (5 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
2 August 2021 | Balance Sheet (10 pages) |
30 July 2021 | Statement of capital following an allotment of shares on 20 July 2021
|
29 July 2021 | Full accounts made up to 31 March 2021 (24 pages) |
7 July 2021 | Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
7 July 2021 | Change of details for Apex Trust Nominees No.1 Limited as a person with significant control on 5 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
7 July 2021 | Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
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) |
5 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
10 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
10 July 2019 | Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page) |
10 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 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) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (22 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 | 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) |
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) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 November 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 19 November 2014 (2 pages) |
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 | 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) |
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 | Appointment of Mr Paul Glendenning as a director (2 pages) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 August 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Capita Trust Corporate Services Limited on 5 September 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Sean Peter Martin on 5 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 June 2011 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
10 June 2011 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|