APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

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

    Company NameAPEX FUND ADMINISTRATION SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03466852
    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 FUND ADMINISTRATION SERVICES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APEX FUND ADMINISTRATION SERVICES (UK) 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 FUND ADMINISTRATION SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAITLAND ADMINISTRATION SERVICES LIMITEDApr 01, 2016Apr 01, 2016
    PHOENIX ADMINISTRATION SERVICES LIMITEDNov 17, 1997Nov 17, 1997

    What are the latest accounts for APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2025
    Next Confirmation Statement DueDec 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2024
    OverdueNo

    What are the latest filings for APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Patric Foley-Brickley as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mr. Mike Burbidge as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Guido Frederico as a director on Mar 31, 2025

    1 pagesTM01

    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 Dec 18, 2024

    1 pagesAD01

    Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Dec 18, 2024

    1 pagesAD01

    Termination of appointment of Nicola Board as a secretary on Dec 05, 2024

    1 pagesTM02

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Full accounts made up to Apr 30, 2023

    42 pagesAA

    Confirmation statement made on Nov 17, 2023 with updates

    4 pagesCS01

    Change of details for Maitland Fs Holdings (Uk) Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Sarah Margaret Mary Fry as a secretary on Sep 15, 2023

    1 pagesTM02

    Appointment of Ms Nicola Board as a secretary on Sep 15, 2023

    2 pagesAP03

    Certificate of change of name

    Company name changed maitland administration services LIMITED\certificate issued on 26/06/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2023

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Apr 30, 2022

    41 pagesAA

    Termination of appointment of Steven Georgala as a director on Dec 19, 2022

    1 pagesTM01

    Confirmation statement made on Nov 17, 2022 with updates

    4 pagesCS01

    Statement of capital on Apr 11, 2022

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 05/04/2022
    RES13

    legacy

    1 pagesSH20

    Who are the officers of APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURBIDGE, Mike, Mr.
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritishAccountant334081740001
    FOLEY-BRICKLEY, Patric John
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritishDirector334419480001
    HUGILL, Jon
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    South AfricaSouth AfricanManaging Director274922540001
    BAYER, George William
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    201651340001
    BOARD, Nicola
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    313568470001
    FRY, Sarah Margaret Mary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    267388290001
    HAYES, Duncan Maclean
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Secretary
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    British5980940002
    KING, Sharon Ann
    Blandings 163 Priests Lane
    Shenfield
    CM15 8LF Brentwood
    Essex
    Secretary
    Blandings 163 Priests Lane
    Shenfield
    CM15 8LF Brentwood
    Essex
    BritishSecretary57502150001
    KING, Steven Andrew
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Secretary
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    BritishAdministration Manager57499980003
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    ACKERMANN, Reinhold
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandSouth AfricanChartered Accountant221832690002
    AGNEW, Theodore Thomas More, Lord
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishDirector98523730001
    CAMPBELL-BIRKETT, Christopher Michael Fraser
    Rockbank Mugdock Road
    Milngavie
    G62 8PB Glasgow
    Scotland
    Director
    Rockbank Mugdock Road
    Milngavie
    G62 8PB Glasgow
    Scotland
    ScotlandBritishInvestment Director54016490001
    CLARK, James Forbes
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    South AfricaBritishManaging Director240749730001
    DE GRAAF, Neal Brent
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    South AfricaSouth AfricanCompany Director260216890001
    DEPTFORD, Alexander Charles
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishCompany Director78225690001
    FOLEY-BRICKLEY, Patric
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishDirector, Sales And Marketing162827680002
    FREDERICO, Guido
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomPortugueseHead Of Fund Services (Uk)283877870001
    GEORGALA, Steven
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    United KingdomLuxembourgerCompany Director148834660001
    JONES, Danielle
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishCompliance Officer155688260001
    KING, Sharon Ann
    Blandings 163 Priests Lane
    Shenfield
    CM15 8LF Brentwood
    Essex
    Director
    Blandings 163 Priests Lane
    Shenfield
    CM15 8LF Brentwood
    Essex
    BritishSecretary57502150001
    KING, Steven Andrew
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritishAdministration Manager57499980004
    KUBILUS, David
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandAmericanCompany Director198424090001
    LEEDHAM, Robert Walter
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritishOperations Manager175220290001
    LITTLE, Peter Christopher
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishDirector88000080001
    MUNTING, David William
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishChartered Accountant138105240001
    QUIRKE, Maurice Gerard
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    Director
    Buxshalls Lodge
    Ardingly Road
    RH16 2QY Lindfield
    West Sussex
    EnglandBritishChartered Accountant143433060001
    RICE, John Michael
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritishDirector35081070001
    RICHARDSON, Alan John
    11 Bristol Mews
    Little Venice
    W9 2JF London
    Director
    11 Bristol Mews
    Little Venice
    W9 2JF London
    United KingdomBritishBusinessman116862570001
    SCHUHEN, Veit
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    South AfricaGermanCompany Director198415810001
    TIBBLE, David Charles
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritishCompany Director32505820003
    YATES, Christopher John
    60 Minster Road
    NW2 3RE London
    Director
    60 Minster Road
    NW2 3RE London
    United KingdomBritishCorporate Financier96088400001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Consolidation Entity Limited
    140 London Wall
    EC2Y 5DN London
    6th Floor
    England
    Apr 06, 2016
    140 London Wall
    EC2Y 5DN London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number09463275
    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