Company NameApex Depositary (UK) Limited
Company StatusActive
Company Number08749704
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Previous NameIPES Depositary (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Alyson Irene Yule
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleDepositary Director
Country of ResidenceJersey
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameMr Tejvinder Minhas
StatusCurrent
Appointed03 October 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Maria Saul
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameProf Joseph Victor Bannister
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed27 November 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleIndependent Director
Country of ResidenceMalta
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Justin Simon Partington
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Tim Andrews
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Gavin James Hayman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2016)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Andre Laurent Pierre Sejournant
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2019(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 November 2019)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr James Patrick Burke
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2020)
RoleHead Of Apex Europe
Country of ResidenceIreland
Correspondence AddressBastion House 6th Floor , Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr David James Rhydderch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBastion House 6th Floor , Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr David Michael Lawton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Contact

Websitewww.ipes.com
Telephone020 77980900
Telephone regionLondon

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

210k at £1Ipes Depositary LTD
100.00%
Ordinary

Financials

Year2014
Turnover£584,698
Net Worth£266,094
Cash£424,700
Current Liabilities£575,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

22 October 2021Delivered on: 27 October 2021
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 27 October 2021
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 8 February 2019
Persons entitled: Goldman Sachs Specialty Lending Group, L.P.

Classification: A registered charge
Particulars: The security document enclosed with this form MR01 includes a fixed charge over. For more details, please refer to the instrument.
Outstanding

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
4 September 2023Accounts for a small company made up to 31 December 2022 (30 pages)
21 April 2023Registered office address changed from Bastion House 6th Floor , Bastion House 140 London Wall London United Kingdom EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 21 April 2023 (1 page)
20 January 2023Appointment of Mr Peter David Christmas as a director on 7 January 2023 (2 pages)
5 December 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (30 pages)
7 June 2022Appointment of Mr David Michael Lawton as a director on 1 June 2022 (2 pages)
24 November 2021Confirmation statement made on 19 October 2021 with updates (4 pages)
27 October 2021Registration of charge 087497040004, created on 22 October 2021 (42 pages)
27 October 2021Registration of charge 087497040003, created on 22 October 2021 (41 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (32 pages)
15 September 2021Memorandum and Articles of Association (16 pages)
15 September 2021Resolutions
  • RES13 ‐ Company documents/company business 19/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 July 2021Satisfaction of charge 087497040002 in full (1 page)
27 July 2021Satisfaction of charge 087497040001 in full (1 page)
13 May 2021Change of details for Apex Consolidation Entity Limited as a person with significant control on 1 April 2020 (2 pages)
13 May 2021Cessation of Ipes Depositary Limited as a person with significant control on 1 April 2020 (1 page)
7 May 2021Notification of Apex Consolidation Entity Limited as a person with significant control on 1 April 2020 (2 pages)
6 May 2021Termination of appointment of David James Rhydderch as a director on 23 April 2021 (1 page)
10 March 2021Appointment of Mr David James Rhydderch as a director on 1 March 2021 (2 pages)
20 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
16 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
9 December 2020Appointment of Prof Joseph Victor Bannister as a director on 27 November 2020 (2 pages)
4 August 2020Termination of appointment of James Patrick Burke as a director on 23 July 2020 (1 page)
8 June 2020Appointment of Mrs Maria Saul as a director on 27 May 2020 (2 pages)
17 January 2020Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to Bastion House 6th Floor , Bastion House 140 London Wall London United Kingdom EC2Y 5DN on 17 January 2020 (1 page)
2 December 2019Termination of appointment of Paul Andre Laurent Pierre Sejournant as a director on 28 November 2019 (1 page)
5 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Tejvinder Minhas as a secretary on 3 October 2019 (2 pages)
2 July 2019Registration of charge 087497040002, created on 28 June 2019 (22 pages)
29 May 2019Appointment of Mr James Patrick Burke as a director on 23 May 2019 (2 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (22 pages)
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
(3 pages)
15 February 2019Auditor's resignation (1 page)
11 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 February 2019Registration of charge 087497040001, created on 31 January 2019 (23 pages)
31 January 2019Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Paul Andre Laurent Pierre Sejournant as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (19 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 December 2016 (18 pages)
2 May 2017Full accounts made up to 31 December 2016 (18 pages)
9 February 2017Appointment of Ms Alyson Irene Yule as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Ms Alyson Irene Yule as a director on 6 February 2017 (2 pages)
19 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page)
19 December 2016Appointment of Mr Adrian David Edmund Gardner as a director on 19 December 2016 (2 pages)
8 November 2016Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Gavin James Hayman as a director on 7 November 2016 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
17 August 2016Amended full accounts made up to 31 December 2015 (19 pages)
17 August 2016Amended full accounts made up to 31 December 2015 (19 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 210,000
(4 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 210,000
(4 pages)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page)
11 September 2015Termination of appointment of Tim Andrews as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Tim Andrews as a director on 2 September 2015 (1 page)
11 September 2015Termination of appointment of Tim Andrews as a director on 2 September 2015 (1 page)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 February 2015Termination of appointment of Justin Simon Partington as a director on 12 February 2015 (1 page)
18 February 2015Termination of appointment of Justin Simon Partington as a director on 12 February 2015 (1 page)
27 January 2015Appointment of Mr Gavin James Hayman as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of Mr Gavin James Hayman as a director on 26 January 2015 (2 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 210,000
(4 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 210,000
(4 pages)
15 October 2014Appointment of Mr Christopher James Merry as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Christopher James Merry as a director on 13 October 2014 (2 pages)
5 September 2014Memorandum and Articles of Association (20 pages)
5 September 2014Memorandum and Articles of Association (20 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 210,000
(3 pages)
3 July 2014Appointment of Mr Benjamin John Cook as a director (2 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 210,000
(3 pages)
3 July 2014Appointment of Mr Benjamin John Cook as a director (2 pages)
3 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 210,000
(3 pages)
16 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)