Company NameApex Listed Companies Services (UK) Limited
DirectorsMartin Darragh and Sylvanus Senagah Cofie
Company StatusActive
Company Number09879916
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)
Previous NamesPraxisifm Fund Services (UK) Limited and Sanne Fund Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Martin Darragh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Sylvanus Senagah Cofie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMrs Jennifer Jane Thompson
StatusCurrent
Appointed28 October 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMrs Julia Claire Wilkes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSarnia House Le Truchot
St Peter Port
GY1 1GR
Director NameMr Christopher Charles Gambrell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSarnia House Le Truchot
St Peter Port
GY1 1GR
Secretary NameChristopher Charles Gambrell
StatusResigned
Appointed19 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSarnia House Le Truchot
St Peter Port
GY1 1GR
Director NameMr John Lawrence Luetchford
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(6 days after company formation)
Appointment Duration5 years (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSenator House 1st Floor
85 Queen Victoria Street
London
EC4V 4AB
Director NameBrian Anthony Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2023)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Anthony Matthew Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameJohn Luetchford
StatusResigned
Appointed25 November 2015(6 days after company formation)
Appointment Duration5 years (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressSenator House 1st Floor
85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Nicholas John Mahy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2019)
RoleAccountant
Country of ResidenceMalta
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr James Richard Harland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Sugeeswaran Mahendrarajah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Colin Hickling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 2020(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameMs Jennifer Jane Thompson
StatusResigned
Appointed01 December 2020(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2022)
RoleCompany Director
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed16 March 2022(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2022)
Correspondence Address6th Floor London Wall
London
EC2Y 5AS

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 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

12 January 2023Delivered on: 19 January 2023
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2023Delivered on: 19 January 2023
Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

31 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 December 2020Termination of appointment of John Lawrence Luetchford as a director on 30 November 2020 (1 page)
31 December 2020Termination of appointment of John Luetchford as a secretary on 30 November 2020 (1 page)
31 December 2020Appointment of Ms Jennifer Jane Thompson as a secretary on 1 December 2020 (2 pages)
28 November 2020Director's details changed for Mr Sylvanus Senegah Cofie on 1 November 2020 (2 pages)
17 November 2020Appointment of Mr Sylvanus Senegah Cofie as a director on 1 November 2020 (2 pages)
8 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
22 July 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB on 22 July 2020 (1 page)
8 July 2020Appointment of Mr Christopher Colin Hickling as a director on 26 June 2020 (2 pages)
5 February 2020Appointment of Mr Martin Darragh as a director on 27 January 2020 (2 pages)
8 January 2020Termination of appointment of Anthony Matthew Lee as a director on 31 December 2019 (1 page)
9 December 2019Appointment of Mr Sugeeswaran Mahendrarajah as a director on 5 December 2019 (2 pages)
29 November 2019Termination of appointment of James Richard Harland as a director on 13 November 2019 (1 page)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 April 2019 (23 pages)
4 March 2019Appointment of Mr James Richard Harland as a director on 22 February 2019 (2 pages)
10 January 2019Termination of appointment of Nicholas John Mahy as a director on 10 January 2019 (1 page)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Christopher Charles Gambrell as a director on 31 July 2018 (1 page)
30 July 2018Full accounts made up to 30 April 2018 (25 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 30 April 2017 (23 pages)
7 October 2017Full accounts made up to 30 April 2017 (23 pages)
3 April 2017Termination of appointment of Julia Claire Wilkes as a director on 27 March 2017 (1 page)
3 April 2017Appointment of Mr Nicholas John Mahy as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Nicholas John Mahy as a director on 27 March 2017 (2 pages)
3 April 2017Termination of appointment of Julia Claire Wilkes as a director on 27 March 2017 (1 page)
27 January 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
27 January 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
19 May 2016Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr John Lawrence Luetchford on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for John Luetchford on 18 May 2016 (1 page)
18 May 2016Director's details changed for Anthony Matthew Lee on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for John Luetchford on 18 May 2016 (1 page)
18 May 2016Director's details changed for Anthony Matthew Lee on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr John Lawrence Luetchford on 18 May 2016 (2 pages)
25 April 2016Registered office address changed from 145-157 st John Street London EC1V 4RU England to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 145-157 st John Street London EC1V 4RU England to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page)
6 December 2015Appointment of Brian Anthony Smith as a director on 25 November 2015 (3 pages)
6 December 2015Current accounting period shortened from 30 November 2016 to 30 April 2016 (3 pages)
6 December 2015Appointment of Mr John Lawrence Luetchford as a director on 25 November 2015 (3 pages)
6 December 2015Appointment of Anthony Matthew Lee as a director on 25 November 2015 (3 pages)
6 December 2015Appointment of Mr John Lawrence Luetchford as a director on 25 November 2015 (3 pages)
6 December 2015Current accounting period shortened from 30 November 2016 to 30 April 2016 (3 pages)
6 December 2015Appointment of John Luetchford as a secretary on 25 November 2015 (3 pages)
6 December 2015Appointment of Brian Anthony Smith as a director on 25 November 2015 (3 pages)
6 December 2015Appointment of John Luetchford as a secretary on 25 November 2015 (3 pages)
6 December 2015Appointment of Anthony Matthew Lee as a director on 25 November 2015 (3 pages)
4 December 2015Termination of appointment of Christopher Charles Gambrell as a secretary on 25 November 2015 (2 pages)
4 December 2015Termination of appointment of Christopher Charles Gambrell as a secretary on 25 November 2015 (2 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 2
(15 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 2
(15 pages)