APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

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

    Company NameAPEX CORPORATE AND BUSINESS SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03853848
    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 CORPORATE AND BUSINESS SERVICES UK LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is APEX CORPORATE AND BUSINESS 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 CORPORATE AND BUSINESS SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    THROGMORTON UK LIMITEDJul 05, 2007Jul 05, 2007
    THROGMORTON SECRETARIES LIMITED Oct 06, 1999Oct 06, 1999

    What are the latest accounts for APEX CORPORATE AND BUSINESS SERVICES UK 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 CORPORATE AND BUSINESS SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    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

    Satisfaction of charge 038538480004 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Andrew Rubio as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen George Geddes as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Christopher Michael Warnes as a director on Aug 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Director's details changed for Mr Daniel Michael Kerry on Mar 20, 2023

    2 pagesCH01

    Director's details changed for Mrs Kerry Ann Kelly on Mar 20, 2023

    2 pagesCH01

    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

    Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on Jun 13, 2022

    2 pagesPSC05

    Appointment of Mr Christopher Michael Warnes as a director on Feb 09, 2023

    2 pagesAP01

    Appointment of Mr Daniel Michael Kerry as a director on Jan 01, 2023

    2 pagesAP01

    Registration of charge 038538480003, created on Jan 12, 2023

    13 pagesMR01

    Registration of charge 038538480004, created on Jan 12, 2023

    13 pagesMR01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Certificate of change of name

    Company name changed throgmorton uk LIMITED\certificate issued on 13/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 13, 2022

    RES15

    Termination of appointment of David George Butler as a director on Apr 08, 2022

    1 pagesTM01

    Who are the officers of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, Stephen George
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish40156590004
    KELLY, Kerry Ann
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish241713310001
    KERRY, Daniel Michael, Mr
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish305179470001
    BHARTI, Nayana
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    Secretary
    Reading Bridge House
    George Street
    RG1 8LS Reading
    4th Floor
    Berkshire
    England
    British55178090001
    HEWITSON, Adam
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    United Kingdom
    Secretary
    Floor
    Reading Bridge House George Street
    RG1 8LS Reading
    4th
    United Kingdom
    165363350001
    KEITH, Philippa Anne
    The Green House
    83 High Street
    RH9 8DT Godstone
    Surrey
    Secretary
    The Green House
    83 High Street
    RH9 8DT Godstone
    Surrey
    British45867690002
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    PELLOW, Sally Jane
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Secretary
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    British142651560001
    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
    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
    ATHERTON, Mark Rennison
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    United KingdomBritish225836470001
    BROWN, Trevor Alan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish70362360001
    BUTLER, David George
    Level1
    Sqaq Il-Fawwara
    SLM 1670 Sliema
    Central North Business Centre
    Malta
    Director
    Level1
    Sqaq Il-Fawwara
    SLM 1670 Sliema
    Central North Business Centre
    Malta
    MaltaBritish274419520001
    CLELAND, Mark James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish87174970007
    COOPER, Justin Ashley
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish98989420010
    FISH, Nigel Timothy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish149952690002
    GANPATSINGH, Roger Ian
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish141860550005
    HEWITSON, Adam
    6th Floor
    140 London Wall
    EC2Y 5DN London
    Bastion House
    England
    Director
    6th Floor
    140 London Wall
    EC2Y 5DN London
    Bastion House
    England
    EnglandBritish290607520001
    MONTAGU, Howard Alan
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    United KingdomBritish116133160004
    PELLOW, Ian Anthony
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    Director
    42 Portman Road
    RG30 1EA Reading
    Berkshire
    United KingdomBritish33098310003
    PELLOW, Sally Jane
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Director
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    United KingdomBritish64013880001
    RUBIO, Andrew
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    EnglandAustralian81698640001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish38563740001
    WARNES, Christopher Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish222731770002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    LINK GROUP CORPORATE DIRECTOR LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11028471
    239773600001

    Who are the persons with significant control of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Apr 06, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07056800
    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