London
EC2Y 5AS
Director Name | Apex Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2013(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 | 14 May 2013(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(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham 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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
2 February 2024 | Appointment of Mr Sean Peter Martin as a director on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page) |
24 July 2023 | Group of companies' accounts made up to 31 December 2022 (18 pages) |
19 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2023 (1 page) |
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) |
22 March 2023 | Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page) |
22 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) |
27 May 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
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 Corporate Services (Uk) Limited on 5 July 2021 (1 page) |
7 July 2021 | Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page) |
7 July 2021 | Secretary's details changed for Apex Trust Corporate 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) |
24 June 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
19 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
28 July 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 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) |
8 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) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
25 May 2018 | Confirmation statement made on 14 May 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) |
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 | 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) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 July 2014 | Appointment of Mr Colin Arthur Benford 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 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
12 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
12 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
12 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
10 June 2013 | Memorandum and Articles of Association (14 pages) |
10 June 2013 | Memorandum and Articles of Association (14 pages) |
31 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
31 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|