London
EC2Y 5AS
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 10 June 2011(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 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 | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Carl Steven Baldry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
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 200 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No. 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,102,000 |
Net Worth | £69,000 |
Cash | £183,000 |
Current Liabilities | £12,635,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
26 January 2021 | Auditor's resignation (1 page) |
---|---|
20 January 2021 | Appointment of Mr Sean Peter Martin as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page) |
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
11 July 2019 | Director's details changed for Link Corporate Services 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) |
11 July 2019 | Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
11 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 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) |
5 July 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 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 | 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) |
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) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
15 July 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Carl Baldry as a director on 30 July 2015 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2014 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
17 June 2014 | Appointment of Mrs Susan Elizabeth Lawrence 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) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
27 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
28 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 July 2012 | Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages) |
2 July 2012 | Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Mr Sean Peter Martin on 4 September 2011 (2 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page) |
29 June 2012 | Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page) |
29 June 2012 | Director's details changed for Capita Trust Corpoarate Limited on 1 June 2011 (1 page) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
16 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
19 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 19 September 2011 (1 page) |
21 June 2011 | Appointment of Sean Martin as a director (3 pages) |
21 June 2011 | Appointment of Sean Martin as a director (3 pages) |
15 June 2011 | Termination of appointment of Susan Lawrence as a director (2 pages) |
15 June 2011 | Termination of appointment of Susan Lawrence as a director (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|