APEX PENSION TRUSTEES LIMITED
Overview
| Company Name | APEX PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03030424 |
| 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 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 Address | No |
What were the previous names of APEX PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK PENSION TRUSTEES LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA PENSION TRUSTEES LIMITED | Feb 01, 2006 | Feb 01, 2006 |
| FPS TRUSTEE COMPANY LIMITED | Jul 11, 1995 | Jul 11, 1995 |
| CHARCO 608 LIMITED | Mar 08, 1995 | Mar 08, 1995 |
What are the latest accounts for APEX PENSION TRUSTEES 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 PENSION TRUSTEES 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 PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Jane Kathryn Fryer as a director on Mar 31, 2024 | 1 pages | TM01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Jane Kathryn Fryer on Apr 06, 2023 | 2 pages | CH01 | ||
Change of details for Apex Corporate Trustees (Uk) Limited 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 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
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 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Jane Kathryn Fryer on Jul 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of APEX PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENNELL, Ann Rosemary | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 49747150005 | |||||||||
| BLACK, Frances Karen Louise | Secretary | 58 Blackborough Road RH2 7BX Reigate Surrey | British | 70815600001 | ||||||||||
| JONES, Nicholas Humphrey | Secretary | 87 Overdale KT21 1PX Ashtead Surrey | British | 29292570001 | ||||||||||
| PARKINSON, Keith Brian | Secretary | The Laurels High Street, Hindon SP3 6DR Salisbury Wiltshire | British | 58017250002 | ||||||||||
| 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 United Kingdom |
| 135207160001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| ADDENBROOKE, Michael | Director | 58 Hesley Grange Scholes S61 2QY Rotherham South Yorkshire | British | 125122870001 | ||||||||||
| AKID, Lionel Barry | Director | 200 Somerset Road Wimbledon SW19 5JE London | British | 13279300001 | ||||||||||
| BARNFATHER, David Rovere | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 29680620002 | |||||||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||||||
| BLACK, Frances Karen Louise | Director | 58 Blackborough Road RH2 7BX Reigate Surrey | British | 70815600001 | ||||||||||
| BRAITHWAITE, David Ronald | Director | 7 Fernhill Close Crawley Down RH10 4UE Crawley West Sussex | British | 13279330001 | ||||||||||
| BRAITHWAITE, David Ronald | Director | 7 Fernhill Close Crawley Down RH10 4UE Crawley West Sussex | British | 13279330001 | ||||||||||
| CLARK, Michael Anthony | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 168628610002 | |||||||||
| FRYER, Jane Kathryn | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 73735760011 | |||||||||
| JOHNSTONE, John Peter | Director | Green Oaks Green Lane TN6 2XB Crowborough East Sussex | United Kingdom | British | 86206710001 | |||||||||
| JONES, Steve | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | England | British | 132888410001 | |||||||||
| MACDONALD, Ian Roy Hunter | Director | Flat 3 The Old Sorting Office 37 Station Road SW13 0LF London | British | 60510030002 | ||||||||||
| MARTIN, Sean Peter | Director | 7th Floor 18 King William Street EC4N 7HE London Phoenix House United Kingdom | United Kingdom | British | 184725810003 | |||||||||
| MASON, David Nicolas Garbourne | Director | Woodland House Fairview Road Headley Down GU35 8JB Bordon Hampshire | England | British | 47258990001 | |||||||||
| PARKINSON, Keith Brian | Director | The Laurels High Street, Hindon SP3 6DR Salisbury Wiltshire | British | 58017250002 | ||||||||||
| PARKINSON, Stephen David | Director | Chestnut Coppice Furzefield Chase, Dormans Park RH19 2LU East Grinstead West Sussex | England | British | 89576180001 | |||||||||
| SPILL, Ronald Brian | Director | 108 Fir Tree Road SM7 1NH Banstead Surrey | British | 47631180001 | ||||||||||
| STIRRUP, Richard John | Director | Gloucester House 3 Gloucester Terrace Bosham Lane PO18 8HY Bosham West Sussex | United Kingdom | British | 72041500001 | |||||||||
| STRONG, Anthony Charles | Director | 18 Gunton Road E5 9JS London | British | 72042820001 | ||||||||||
| STURGESS, Paul Andrew | Director | 70 Emlyn Road W12 9TD London | British | 72042380001 | ||||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of APEX PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Corporate Trustees (Uk) Limited | Apr 06, 2016 | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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