APEX CORPORATE TRUSTEES (UK) LIMITED
Overview
| Company Name | APEX CORPORATE TRUSTEES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00239726 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APEX CORPORATE TRUSTEES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APEX CORPORATE TRUSTEES (UK) LIMITED located?
| Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APEX CORPORATE TRUSTEES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK CORPORATE TRUSTEES (UK) LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA TRUST COMPANY LIMITED | May 18, 2001 | May 18, 2001 |
| ROYAL & SUN ALLIANCE TRUST COMPANY LIMITED | Jul 30, 1997 | Jul 30, 1997 |
| SUN ALLIANCE TRUST COMPANY LIMITED | Apr 02, 1987 | Apr 02, 1987 |
| SUN ALLIANCE TRUSTEE COMPANY LIMITED | Feb 11, 1987 | Feb 11, 1987 |
| PHOENIX ASSURANCE TRUSTEE COMPANY LIMITED | Oct 18, 1984 | Oct 18, 1984 |
| CENTURY INSURANCE TRUST LIMITED | May 22, 1929 | May 22, 1929 |
What are the latest accounts for APEX CORPORATE TRUSTEES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APEX CORPORATE TRUSTEES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for APEX CORPORATE TRUSTEES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Apex Consolidation Entity Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 002397260036 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen George Geddes as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Apex Consolidation Entity Ltd as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Mar 20, 2023 | 1 pages | AD01 | ||
Satisfaction of charge 002397260026 in full | 4 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 002397260035, created on Oct 22, 2021 | 41 pages | MR01 | ||
Registration of charge 002397260036, created on Oct 22, 2021 | 42 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Satisfaction of charge 002397260034 in full | 1 pages | MR04 | ||
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Full accounts made up to Jun 30, 2019 | 37 pages | AA | ||
Who are the officers of APEX CORPORATE TRUSTEES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 40156590004 | |||||||||
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 184725810004 | |||||||||
| BERG, John Hilton | Secretary | Flat 1 Vicarage Court Holden Road N12 7DN London | British | 62158140001 | ||||||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||||||
| FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| KELLY, Balbir | Secretary | 36 Warwick Avenue SL2 1DX Slough Berkshire | British | 72092040001 | ||||||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
| WILLS, Eric Roland | Secretary | 2 Chestnut Avenue Southborough TN4 0BP Tunbridge Wells Kent | British | 484010001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 Gbr |
| 135207160001 | ||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| ARTHUR, Alan | Director | White House Farm House Watton Road Shipdham IP25 7SL Thetford Norfolk | British | 9305460003 | ||||||||||
| BAKER, David Ross | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 117752270001 | |||||||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||||||
| BENFORD, Colin Arthur | Director | 32 Lannoy Road New Eltham SE9 2BN London | United Kingdom | British | 64332690001 | |||||||||
| BOOTH, Francis David | Director | Lower Church Farmhouse Speldhurst Hill TN3 0NJ Speldhurst Kent | British | 61942600001 | ||||||||||
| BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | 44283370003 | |||||||||
| CORRIGAN, Paula Celine | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | Irish | 180651890001 | |||||||||
| COYLE, Robert Charles | Director | 4 Priory Close RH4 3BG Dorking Surrey | British | 72913450001 | ||||||||||
| CRYER, Charles | Director | 112 Mallinson Road Battersea SW11 1BN London | British | 88082980002 | ||||||||||
| DOUGLAS, Beverley Michael | Director | Dukes Place EC3A 7NH London 40 United Kingdom | England | British | 93850050001 | |||||||||
| EADIE, Jonathan James | Director | Gresham Place CM7 9BL Bocking Essex | England | English | 110033930001 | |||||||||
| EVERARD, Nicholas Charles | Director | Jordan House Braybrook LE16 8LR Market Harborough Northants | England | British | 116069510001 | |||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| HAYES, Thomas Arthur | Director | Oak House Colchester Road CO7 7PH Ardleigh Essex | British | 813400005 | ||||||||||
| HURST, Gordon Mark | Director | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| LAWRENCE, Susan Elizabeth | Director | Dukes Place EC3A 7NH London 40 United Kingdom | Uk | British | 149065930003 | |||||||||
| MONTAGU, Howard Alan | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 116133160005 | |||||||||
| MORAR, Neal | Director | 37 Hale Lane Mill Hill NW7 3PL London | England | British | 82701380002 | |||||||||
| NELSON, Thomas Scott | Director | Castle Field Old Park Lane GU9 0AH Farnham Surrey | United Kingdom | British | 39609060002 | |||||||||
| NEVILLE, Roger Albert Gartside, Sir | Director | Towngate House Tidebrook TN5 6PE Wadhurst Sussex | British | 34832940001 | ||||||||||
| O'SULLIVAN, Liam Robert | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | Uk | Uk | 135746270001 | |||||||||
| OSBORNE, David John | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | Australian | 159946560001 | |||||||||
| PINDAR, Paul Richard Martin | Director | Byron House Bourneside GU25 4LZ Virginia Water Surrey | British | 14054500002 | ||||||||||
| SHIRALKAR, Medha | Director | Flat 2 25 Anson Road, Tufnell Park N7 0RB London | United Kingdom | British | 152407030001 |
Who are the persons with significant control of APEX CORPORATE TRUSTEES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Ltd | Jun 28, 2019 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Link Asset Services (Holdings) Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0