APEX CUSTODIAN MONITORING SERVICES LIMITED
Overview
| Company Name | APEX CUSTODIAN MONITORING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04584045 |
| 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 CUSTODIAN MONITORING SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is APEX CUSTODIAN MONITORING SERVICES 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 CUSTODIAN MONITORING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMACES LIMITED | Nov 07, 2002 | Nov 07, 2002 |
What are the latest accounts for APEX CUSTODIAN MONITORING SERVICES 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 CUSTODIAN MONITORING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for APEX CUSTODIAN MONITORING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Appointment of David Jeremy James Lowe as a director on Jul 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patric Foley-Brickley as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Rhydderch as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oded Lahav as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Oded Lahav on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tom Robertson on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tom Robertson on Jul 24, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Certificate of change of name Company name changed amaces LIMITED\certificate issued on 26/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on Jul 24, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
All of the property or undertaking has been released from charge 045840450002 | 1 pages | MR05 | ||||||||||
Cessation of Mj Hudson Holdco Limited as a person with significant control on May 16, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Apex Consolidation Entity Ltd as a person with significant control on May 16, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr David James Rhydderch as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of APEX CUSTODIAN MONITORING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FOLEY-BRICKLEY, Patric John | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 334419480001 | |||||||||
| LOWE, David Jeremy James | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 339600970001 | |||||||||
| ROBERTSON, Tom | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | Scotland | British | 287425190001 | |||||||||
| MACGREGOR, Josephine | Secretary | Wolsey House Wolsey Close SW20 ODD London | British | 85465710001 | ||||||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||||||
| MJ HUDSON IQ LIMITED | Secretary | Old Jewry EC2R 8DN London 8 United Kingdom |
| 258909600001 | ||||||||||
| BATTEN, David John | Director | 18a Hayes Way BR3 6RL Beckenham Kent | United Kingdom | British | 50843940001 | |||||||||
| CONNELL, Peter | Director | Old Jewry EC2R 8DN London 8 England | England | British | 84112410002 | |||||||||
| DENNIS, Aidan Charles Parfitt | Director | The Street GU5 9AE Albury Weston Lodge Surrey United Kingdom | United Kingdom | British | 70018430003 | |||||||||
| ECONOMIDES, James | Director | 4 Homefield Road SW19 4QE London Flat 3 United Kingdom | United Kingdom | British | 85465700002 | |||||||||
| HUDSON, Matthew Donald Jeremy | Director | Old Jewry EC2R 8DN London 8 England | United Kingdom | British | 148080130006 | |||||||||
| LAHAV, Oded | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | Canadian | 195366240001 | |||||||||
| RHYDDERCH, David James | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | 250640160001 | |||||||||
| WARNES, Christopher Michael | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 222731770002 |
Who are the persons with significant control of APEX CUSTODIAN MONITORING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Ltd | May 16, 2023 | London Wall EC2Y 5AS London 6th Floor 125 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mj Hudson Holdco Limited | Dec 04, 2018 | Old Jewry EC2R 8DN London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Donald Jeremy Hudson | Dec 04, 2018 | Frederick's Place EC2R 8AE London 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| James Economides | Apr 06, 2016 | 4 Homefield Road SW19 4QE London Flat 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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