Company NameApex Group Cayman Holdings Limited
DirectorsRichard James Alexander Kevan Murray and Stephen George Geddes
Company StatusActive
Company Number12345443
CategoryPrivate Limited Company
Incorporation Date3 December 2019(4 years, 4 months ago)
Previous NameSanne Cayman Holdings Limited

Business Activity

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

Directors

Director NameMr Richard James Alexander Kevan Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed03 December 2019(same day as company formation)
Correspondence Address125 Wall 6th Floor
London Wall
London
EC2Y 5AS
Director NameMark Sebastian Law
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter Timothy Nagle
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2021(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2022(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 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 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 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

19 December 2023Change of details for Sanne Group (Uk) Limited as a person with significant control on 16 January 2023 (2 pages)
4 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
23 October 2023Termination of appointment of Ian Stephen Venter as a director on 20 October 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (23 pages)
15 September 2023Appointment of Mr Stephen George Geddes as a director on 13 September 2023 (2 pages)
24 January 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
19 January 2023Registration of charge 123454430002, created on 12 January 2023 (13 pages)
19 January 2023Registration of charge 123454430001, created on 12 January 2023 (13 pages)
18 January 2023Company name changed sanne cayman holdings LIMITED\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
(3 pages)
5 January 2023Memorandum and Articles of Association (21 pages)
5 January 2023Resolutions
  • RES13 ‐ Company business 20/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
12 October 2022Termination of appointment of Jason Christopher Bingham as a director on 30 September 2022 (1 page)
12 October 2022Appointment of Mr Ian Stephen Venter as a director on 5 October 2022 (2 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
3 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
11 November 2021Statement of capital on 11 November 2021
  • USD 13,058,971
(5 pages)
11 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2021Solvency Statement dated 29/10/21 (1 page)
11 November 2021Statement by Directors (1 page)
21 October 2021Appointment of Mr Richard James Alexander Kevan Murray as a director on 20 October 2021 (2 pages)
21 October 2021Termination of appointment of Peter Timothy Nagle as a director on 20 October 2021 (1 page)
26 July 2021Solvency Statement dated 12/07/21 (1 page)
26 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • USD 18,358,971
(4 pages)
26 July 2021Statement by Directors (1 page)
26 July 2021Statement of capital on 26 July 2021
  • USD 15,858,971
(5 pages)
26 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
19 February 2021Appointment of Mr Peter Timothy Nagle as a director on 11 February 2021 (2 pages)
15 February 2021Termination of appointment of Mark Sebastian Law as a director on 11 February 2021 (1 page)
24 December 2020Secretary's details changed for Sanne Corporate Secretaries (Uk) Limited on 3 December 2019 (1 page)
4 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
11 August 2020Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page)
23 July 2020Statement of capital following an allotment of shares on 16 July 2020
  • USD 500,100
(3 pages)
3 December 2019Incorporation
Statement of capital on 2019-12-03
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)