APEX LISTED COMPANIES SERVICES (UK) LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.09879916
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

APEX LISTED COMPANIES SERVICES (UK) LIMITED is an active private limited company with number 09879916. It was incorporated 8 years, 6 months, 16 days ago, on 19 November 2015. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sanne Group (Uk) Limited

Change date: 2023-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sylvanus Senagah Cofie

Change date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-10

Officer name: Christopher Michael Warnes

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Smith

Termination date: 2023-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-12

Charge number: 098799160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2023

Action Date: 12 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098799160002

Charge creation date: 2023-01-12

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sanne fund services (uk) LIMITED\certificate issued on 16/01/23

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-21

Psc name: Sanne Group (Uk) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-28

Officer name: Mrs Jennifer Jane Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanne Group Secretaries (Uk) Limited

Termination date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Christopher Colin Hickling

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Jane Thompson

Termination date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-11

Officer name: Sugeeswaran Mahendrarajah

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed praxisifm fund services (uk) LIMITED\certificate issued on 02/02/22

Documents

View document PDF

Change of name request comments

Date: 12 Jan 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 12 Jan 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Christopher Michael Warnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: 125 6th Floor, 125 London Wall London EC2Y 5AS England

Change date: 2021-12-15

New address: 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB England

New address: 125 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: John Luetchford

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-01

Officer name: Ms Jennifer Jane Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawrence Luetchford

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Sylvanus Senegah Cofie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sylvanus Senegah Cofie

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

New address: Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB

Old address: Mermaid House 2 Puddle Dock London EC4V 3DB England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Christopher Colin Hickling

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Darragh

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Anthony Matthew Lee

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sugeeswaran Mahendrarajah

Appointment date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: James Richard Harland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr James Richard Harland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Nicholas John Mahy

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Gambrell

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Mahy

Appointment date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Claire Wilkes

Termination date: 2017-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Anthony Smith

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Anthony Smith

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lawrence Luetchford

Change date: 2016-05-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Luetchford

Change date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Anthony Matthew Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4RU England

New address: Mermaid House 2 Puddle Dock London EC4V 3DB

Change date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Matthew Lee

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Lawrence Luetchford

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Anthony Smith

Appointment date: 2015-11-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Luetchford

Appointment date: 2015-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Charles Gambrell

Termination date: 2015-11-25

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

112 TRINITY ROAD (FREEHOLD) LIMITED

112 TRINITY ROAD,LONDON,SW17 7RL

Number:08657691
Status:ACTIVE
Category:Private Limited Company

BARON CONVENIENCE LTD

29 BARON STREET,,LONDON,N1 9ET

Number:11951316
Status:ACTIVE
Category:Private Limited Company

CHARLOTTES WEB (2016) LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:09990170
Status:ACTIVE
Category:Private Limited Company

FORTH ESTUARY ENGINEERING (HOLDINGS) LIMITED

WAREHOUSE WARE ROAD,EAST LOTHIAN,EH39 4BN

Number:SC162295
Status:ACTIVE
Category:Private Limited Company

KOSHER SWEET BOUTIQUE LTD

UNIT 6,SALFORD,M7 1AY

Number:08817643
Status:ACTIVE
Category:Private Limited Company

KUL-RASH LTD

60 FESTIVAL AVENUE,SHIPLEY,BD18 2HX

Number:07240633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source