APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
Overview
| Company Name | APEX FUND ADMINISTRATION SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03466852 |
| 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 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 Address | No |
What were the previous names of APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAITLAND ADMINISTRATION SERVICES LIMITED | Apr 01, 2016 | Apr 01, 2016 |
| PHOENIX ADMINISTRATION SERVICES LIMITED | Nov 17, 1997 | Nov 17, 1997 |
What are the latest accounts for APEX FUND ADMINISTRATION SERVICES (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 FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Appointment of Mr. Patric Foley-Brickley as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Mike Burbidge as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guido Frederico as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nicola Board as a secretary on Dec 05, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Maitland Fs Holdings (Uk) Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sarah Margaret Mary Fry as a secretary on Sep 15, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Nicola Board as a secretary on Sep 15, 2023 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed maitland administration services LIMITED\certificate issued on 26/06/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 41 pages | AA | ||||||||||
Termination of appointment of Steven Georgala as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 11, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURBIDGE, Mike, Mr. | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | British | 334081740001 | |||||
| FOLEY-BRICKLEY, Patric John | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | British | 334419480001 | |||||
| HUGILL, Jon | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | South Africa | South African | 274922540001 | |||||
| BAYER, George William | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | 201651340001 | |||||||
| BOARD, Nicola | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | 313568470001 | |||||||
| FRY, Sarah Margaret Mary | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | 267388290001 | |||||||
| HAYES, Duncan Maclean | Secretary | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | British | 5980940002 | ||||||
| KING, Sharon Ann | Secretary | Blandings 163 Priests Lane Shenfield CM15 8LF Brentwood Essex | British | 57502150001 | ||||||
| KING, Steven Andrew | Secretary | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | British | 57499980003 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| ACKERMANN, Reinhold | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | South African | 221832690002 | |||||
| AGNEW, Theodore Thomas More, Lord | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 98523730001 | |||||
| CAMPBELL-BIRKETT, Christopher Michael Fraser | Director | Rockbank Mugdock Road Milngavie G62 8PB Glasgow Scotland | Scotland | British | 54016490001 | |||||
| CLARK, James Forbes | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | South Africa | British | 240749730001 | |||||
| DE GRAAF, Neal Brent | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | South Africa | South African | 260216890001 | |||||
| DEPTFORD, Alexander Charles | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 78225690001 | |||||
| FOLEY-BRICKLEY, Patric | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 162827680002 | |||||
| FREDERICO, Guido | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | Portuguese | 283877870001 | |||||
| GEORGALA, Steven | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | United Kingdom | Luxembourger | 148834660001 | |||||
| JONES, Danielle | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 155688260001 | |||||
| KING, Sharon Ann | Director | Blandings 163 Priests Lane Shenfield CM15 8LF Brentwood Essex | British | 57502150001 | ||||||
| KING, Steven Andrew | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 57499980004 | |||||
| KUBILUS, David | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | American | 198424090001 | |||||
| LEEDHAM, Robert Walter | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 175220290001 | |||||
| LITTLE, Peter Christopher | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 88000080001 | |||||
| MUNTING, David William | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 138105240001 | |||||
| QUIRKE, Maurice Gerard | Director | Buxshalls Lodge Ardingly Road RH16 2QY Lindfield West Sussex | England | British | 143433060001 | |||||
| RICE, John Michael | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 35081070001 | |||||
| RICHARDSON, Alan John | Director | 11 Bristol Mews Little Venice W9 2JF London | United Kingdom | British | 116862570001 | |||||
| SCHUHEN, Veit | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | South Africa | German | 198415810001 | |||||
| TIBBLE, David Charles | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 32505820003 | |||||
| YATES, Christopher John | Director | 60 Minster Road NW2 3RE London | United Kingdom | British | 96088400001 | |||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Limited | Apr 06, 2016 | 140 London Wall EC2Y 5DN London 6th Floor England | 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