APEX FUND ADMINISTRATION SERVICES (UK) LIMITED: Filings
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 |
What are the latest filings for APEX FUND ADMINISTRATION SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jon Hugill as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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