APEX CORPORATE SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 05710730 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
APEX CORPORATE SERVICES (UK) LIMITED is an active private limited company with number 05710730. It was incorporated 18 years, 3 months, 14 days ago, on 15 February 2006. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Colin Arthur Benford
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-06
Officer name: Ms Roberta Ambrosetti
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Apex Corporate Trustees (Uk) Limited
Change date: 2023-03-20
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Old address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
New address: 6th Floor 125 London Wall London EC2Y 5AS
Change date: 2023-03-20
Documents
Move registers to registered office company with new address
Date: 11 Oct 2022
Category: Address
Type: AD04
New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-05
Psc name: Apex Corporate Trustees (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-05
New address: Bastion House 6th Floor 140 London Wall London EC2Y 5DN
Old address: 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Peters
Appointment date: 2021-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-26
Officer name: Ms Roberta Ambrosetti
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-15
Officer name: Carl Steven Baldry
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Howard Alan Montagu
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Move registers to registered office company with new address
Date: 08 Jul 2019
Category: Address
Type: AD04
New address: 6th Floor 125 Wood Street London EC2V 7AN
Documents
Change to a person with significant control
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-01
Psc name: Link Corporate Trustees (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-01
Old address: The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
New address: 6th Floor 125 Wood Street London EC2V 7AN
Documents
Change account reference date company current shortened
Date: 01 Jul 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2019-12-31
Documents
Resolution
Date: 01 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-28
Officer name: Link Group Corporate Secretary Limited
Documents
Appoint person director company with name date
Date: 15 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-09
Officer name: Mr Howard Alan Montagu
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shohel Ali
Termination date: 2019-05-09
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-06
Officer name: David John Osborne
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shohel Ali
Appointment date: 2018-09-06
Documents
Change account reference date company current shortened
Date: 16 May 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change sail address company with old address new address
Date: 12 Jan 2018
Category: Address
Type: AD02
Old address: 17 Rochester Row Westminster London SW1P 1QT England
New address: 6th Floor 65 Gresham Street London EC2V 7NQ
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Peter Martin
Change date: 2017-11-03
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-03
Officer name: Mr Carl Steven Baldry
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-03
Officer name: Mr David John Osborne
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-03
Officer name: Mr Colin Arthur Benford
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-06
Psc name: Capita Trust Company Limited
Documents
Certificate change of name company
Date: 06 Nov 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed capita trust corporate services LIMITED\certificate issued on 06/11/17
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Capita Group Secretary Limited
Termination date: 2017-11-03
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-03
Officer name: Link Group Corporate Secretary Limited
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Paula Celine Corrigan
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Peter Martin
Appointment date: 2015-10-05
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company
Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Susan Elizabeth Lawrence
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Mr Carl Steven Baldry
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-29
Officer name: Mr David John Osborne
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 29 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: Paul Glendenning
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Arthur Benford
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverley Douglas
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Benford
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Montagu
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Martin
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Corrigan
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Glendenning
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-01
Officer name: Mrs Susan Elizabeth Lawrence
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Peter Martin
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 20 Dec 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Beverley Michael Douglas
Change date: 2011-11-01
Documents
Move registers to sail company
Date: 06 Dec 2011
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Baker
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Osborne
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Mr Howard Alan Montagu
Documents
Statement of companys objects
Date: 29 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Capita Group Secretary Limited
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Alan Montagu
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam O'sullivan
Documents
Move registers to sail company
Date: 29 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Beverley Michael Douglas
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Liam Robert O'sullivan
Documents
Accounts with accounts type dormant
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Robert O'sullivan
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley Michael Douglas
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ross Baker
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Colin Benford
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sean martin / 05/05/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan vickers
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / susan lawrence / 19/02/2009
Documents
Some Companies
22-24 ELY PLACE,LONDON,EC1N 6TE
Number: | 09306244 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 BRAMPTON GROVE,HARROW,HA3 8LF
Number: | 11591434 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NAGLER SIMMONS, 5 BEAUMONT,RADLETT,WD7 7AR
Number: | 04545533 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1086, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC425749 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
236 MANOR LANE,LONDON,SE12 0UA
Number: | 11929415 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD PRODUCTION SYSTEMS LIMITED
C/O WHITLEY STIMPSON LTD CLAREMONT HOUSE,BICESTER,OX26 6AA
Number: | 05404537 |
Status: | ACTIVE |
Category: | Private Limited Company |