APEX CUSTODIAN MONITORING SERVICES LIMITED

APEX CUSTODIAN MONITORING SERVICES LIMITED

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

    Company NameAPEX CUSTODIAN MONITORING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04584045
    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 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 AddressNo

    What were the previous names of APEX CUSTODIAN MONITORING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMACES LIMITEDNov 07, 2002Nov 07, 2002

    What are the latest accounts for APEX CUSTODIAN MONITORING SERVICES 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 CUSTODIAN MONITORING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for APEX CUSTODIAN MONITORING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of David Jeremy James Lowe as a director on Jul 10, 2025

    2 pagesAP01

    Appointment of Mr Patric Foley-Brickley as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of David James Rhydderch as a director on Apr 07, 2025

    1 pagesTM01

    Termination of appointment of Oded Lahav as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Oded Lahav on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Tom Robertson on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Tom Robertson on Jul 24, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Certificate of change of name

    Company name changed amaces LIMITED\certificate issued on 26/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2024

    RES15

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    19 pagesAA

    Termination of appointment of Christopher Michael Warnes as a director on Aug 03, 2023

    1 pagesTM01

    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 pagesAD01

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    All of the property or undertaking has been released from charge 045840450002

    1 pagesMR05

    Cessation of Mj Hudson Holdco Limited as a person with significant control on May 16, 2023

    1 pagesPSC07

    Notification of Apex Consolidation Entity Ltd as a person with significant control on May 16, 2023

    2 pagesPSC02

    Appointment of Mr David James Rhydderch as a director on May 16, 2023

    2 pagesAP01

    Who are the officers of APEX CUSTODIAN MONITORING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY-BRICKLEY, Patric John
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish334419480001
    LOWE, David Jeremy James
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish339600970001
    ROBERTSON, Tom
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    ScotlandBritish287425190001
    MACGREGOR, Josephine
    Wolsey House
    Wolsey Close
    SW20 ODD London
    Secretary
    Wolsey House
    Wolsey Close
    SW20 ODD London
    British85465710001
    INCORPORATE SECRETARIAT LIMITED
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    Nominee Secretary
    Mellier House
    26a Albemarle Street
    W1S 4HY London
    900024550001
    MJ HUDSON IQ LIMITED
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DN London
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08336055
    258909600001
    BATTEN, David John
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    Director
    18a Hayes Way
    BR3 6RL Beckenham
    Kent
    United KingdomBritish50843940001
    CONNELL, Peter
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    EnglandBritish84112410002
    DENNIS, Aidan Charles Parfitt
    The Street
    GU5 9AE Albury
    Weston Lodge
    Surrey
    United Kingdom
    Director
    The Street
    GU5 9AE Albury
    Weston Lodge
    Surrey
    United Kingdom
    United KingdomBritish70018430003
    ECONOMIDES, James
    4 Homefield Road
    SW19 4QE London
    Flat 3
    United Kingdom
    Director
    4 Homefield Road
    SW19 4QE London
    Flat 3
    United Kingdom
    United KingdomBritish85465700002
    HUDSON, Matthew Donald Jeremy
    Old Jewry
    EC2R 8DN London
    8
    England
    Director
    Old Jewry
    EC2R 8DN London
    8
    England
    United KingdomBritish148080130006
    LAHAV, Oded
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandCanadian195366240001
    RHYDDERCH, David James
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    EnglandBritish250640160001
    WARNES, Christopher Michael
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish222731770002

    Who are the persons with significant control of APEX CUSTODIAN MONITORING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Consolidation Entity Ltd
    London Wall
    EC2Y 5AS London
    6th Floor 125
    England
    May 16, 2023
    London Wall
    EC2Y 5AS London
    6th Floor 125
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House Register
    Registration Number10275566
    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.
    Mj Hudson Holdco Limited
    Old Jewry
    EC2R 8DN London
    8
    England
    Dec 04, 2018
    Old Jewry
    EC2R 8DN London
    8
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register Of Companies
    Registration Number08525436
    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.
    Mr Matthew Donald Jeremy Hudson
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Dec 04, 2018
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    James Economides
    4 Homefield Road
    SW19 4QE London
    Flat 3
    United Kingdom
    Apr 06, 2016
    4 Homefield Road
    SW19 4QE London
    Flat 3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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