APEX PENSION TRUSTEES LIMITED

APEX PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPEX PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03030424
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APEX PENSION TRUSTEES LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is APEX PENSION TRUSTEES LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK PENSION TRUSTEES LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA PENSION TRUSTEES LIMITEDFeb 01, 2006Feb 01, 2006
    FPS TRUSTEE COMPANY LIMITEDJul 11, 1995Jul 11, 1995
    CHARCO 608 LIMITEDMar 08, 1995Mar 08, 1995

    What are the latest accounts for APEX PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APEX PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for APEX PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Jane Kathryn Fryer as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jane Kathryn Fryer on Apr 06, 2023

    2 pagesCH01

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Director's details changed for Jane Kathryn Fryer on Jul 01, 2017

    2 pagesCH01

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of APEX PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNELL, Ann Rosemary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish49747150005
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Secretary
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    JONES, Nicholas Humphrey
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    Secretary
    87 Overdale
    KT21 1PX Ashtead
    Surrey
    British29292570001
    PARKINSON, Keith Brian
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    Secretary
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    British58017250002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11026591
    239784340001
    ADDENBROOKE, Michael
    58 Hesley Grange
    Scholes
    S61 2QY Rotherham
    South Yorkshire
    Director
    58 Hesley Grange
    Scholes
    S61 2QY Rotherham
    South Yorkshire
    British125122870001
    AKID, Lionel Barry
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    Director
    200 Somerset Road
    Wimbledon
    SW19 5JE London
    British13279300001
    BARNFATHER, David Rovere
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish29680620002
    BENFORD, Colin Arthur
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish140378250002
    BLACK, Frances Karen Louise
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    Director
    58 Blackborough Road
    RH2 7BX Reigate
    Surrey
    British70815600001
    BRAITHWAITE, David Ronald
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    Director
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    British13279330001
    BRAITHWAITE, David Ronald
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    Director
    7 Fernhill Close
    Crawley Down
    RH10 4UE Crawley
    West Sussex
    British13279330001
    CLARK, Michael Anthony
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish168628610002
    FRYER, Jane Kathryn
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish73735760011
    JOHNSTONE, John Peter
    Green Oaks
    Green Lane
    TN6 2XB Crowborough
    East Sussex
    Director
    Green Oaks
    Green Lane
    TN6 2XB Crowborough
    East Sussex
    United KingdomBritish86206710001
    JONES, Steve
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    EnglandBritish132888410001
    MACDONALD, Ian Roy Hunter
    Flat 3 The Old Sorting Office
    37 Station Road
    SW13 0LF London
    Director
    Flat 3 The Old Sorting Office
    37 Station Road
    SW13 0LF London
    British60510030002
    MARTIN, Sean Peter
    7th Floor
    18 King William Street
    EC4N 7HE London
    Phoenix House
    United Kingdom
    Director
    7th Floor
    18 King William Street
    EC4N 7HE London
    Phoenix House
    United Kingdom
    United KingdomBritish184725810003
    MASON, David Nicolas Garbourne
    Woodland House Fairview Road
    Headley Down
    GU35 8JB Bordon
    Hampshire
    Director
    Woodland House Fairview Road
    Headley Down
    GU35 8JB Bordon
    Hampshire
    EnglandBritish47258990001
    PARKINSON, Keith Brian
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    Director
    The Laurels
    High Street, Hindon
    SP3 6DR Salisbury
    Wiltshire
    British58017250002
    PARKINSON, Stephen David
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    Director
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    EnglandBritish89576180001
    SPILL, Ronald Brian
    108 Fir Tree Road
    SM7 1NH Banstead
    Surrey
    Director
    108 Fir Tree Road
    SM7 1NH Banstead
    Surrey
    British47631180001
    STIRRUP, Richard John
    Gloucester House 3 Gloucester
    Terrace Bosham Lane
    PO18 8HY Bosham
    West Sussex
    Director
    Gloucester House 3 Gloucester
    Terrace Bosham Lane
    PO18 8HY Bosham
    West Sussex
    United KingdomBritish72041500001
    STRONG, Anthony Charles
    18 Gunton Road
    E5 9JS London
    Director
    18 Gunton Road
    E5 9JS London
    British72042820001
    STURGESS, Paul Andrew
    70 Emlyn Road
    W12 9TD London
    Director
    70 Emlyn Road
    W12 9TD London
    British72042380001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    HALCO MANAGEMENT LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Nominee Director
    8-10 New Fetter Lane
    EC4A 1RS London
    900005590001

    Who are the persons with significant control of APEX PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Apr 06, 2016
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number239726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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