APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
Overview
| Company Name | APEX CORPORATE AND BUSINESS SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03853848 |
| 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 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 Address | No |
What were the previous names of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| THROGMORTON UK LIMITED | Jul 05, 2007 | Jul 05, 2007 |
| THROGMORTON SECRETARIES LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for APEX CORPORATE AND BUSINESS 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 CORPORATE AND BUSINESS SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
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 | ||||||||||
Satisfaction of charge 038538480004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Termination of appointment of Andrew Rubio as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen George Geddes as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Daniel Michael Kerry on Mar 20, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kerry Ann Kelly on Mar 20, 2023 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on Jun 13, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Christopher Michael Warnes as a director on Feb 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Michael Kerry as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 038538480003, created on Jan 12, 2023 | 13 pages | MR01 | ||||||||||
Registration of charge 038538480004, created on Jan 12, 2023 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Certificate of change of name Company name changed throgmorton uk LIMITED\certificate issued on 13/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David George Butler as a director on Apr 08, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 40156590004 | |||||||||
| KELLY, Kerry Ann | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 241713310001 | |||||||||
| KERRY, Daniel Michael, Mr | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 305179470001 | |||||||||
| BHARTI, Nayana | Secretary | Reading Bridge House George Street RG1 8LS Reading 4th Floor Berkshire England | British | 55178090001 | ||||||||||
| HEWITSON, Adam | Secretary | Floor Reading Bridge House George Street RG1 8LS Reading 4th United Kingdom | 165363350001 | |||||||||||
| KEITH, Philippa Anne | Secretary | The Green House 83 High Street RH9 8DT Godstone Surrey | British | 45867690002 | ||||||||||
| PELLOW, Ian Anthony | Secretary | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | British | 33098310002 | ||||||||||
| PELLOW, Sally Jane | Secretary | 42 Portman Road RG30 1EA Reading Berkshire | British | 142651560001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| ATHERTON, Mark Rennison | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 225836470001 | |||||||||
| BROWN, Trevor Alan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 70362360001 | |||||||||
| BUTLER, David George | Director | Level1 Sqaq Il-Fawwara SLM 1670 Sliema Central North Business Centre Malta | Malta | British | 274419520001 | |||||||||
| CLELAND, Mark James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 87174970007 | |||||||||
| COOPER, Justin Ashley | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 98989420010 | |||||||||
| FISH, Nigel Timothy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 149952690002 | |||||||||
| GANPATSINGH, Roger Ian | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 141860550005 | |||||||||
| HEWITSON, Adam | Director | 6th Floor 140 London Wall EC2Y 5DN London Bastion House England | England | British | 290607520001 | |||||||||
| MONTAGU, Howard Alan | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 116133160004 | |||||||||
| PELLOW, Ian Anthony | Director | 42 Portman Road RG30 1EA Reading Berkshire | United Kingdom | British | 33098310003 | |||||||||
| PELLOW, Sally Jane | Director | 6 Meadowside Tilehurst RG31 5QE Reading Berkshire | United Kingdom | British | 64013880001 | |||||||||
| RUBIO, Andrew | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | England | Australian | 81698640001 | |||||||||
| VENUS, David Anthony | Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 38563740001 | |||||||||
| WARNES, Christopher Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 222731770002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| LINK GROUP CORPORATE DIRECTOR LIMITED | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239773600001 |
Who are the persons with significant control of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Corporate And Business Services Uk (No.2) Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th 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