APEX CONSORTIUM NOMINEES NO. 3 LIMITED
Overview
| Company Name | APEX CONSORTIUM NOMINEES NO. 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04964931 |
| 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 CONSORTIUM NOMINEES NO. 3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APEX CONSORTIUM NOMINEES NO. 3 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 CONSORTIUM NOMINEES NO. 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK CONSORTIUM NOMINEES NO.3 LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA CONSORTIUM NOMINEES NO. 3 LIMITED | Nov 14, 2003 | Nov 14, 2003 |
What are the latest accounts for APEX CONSORTIUM NOMINEES NO. 3 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 CONSORTIUM NOMINEES NO. 3 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 CONSORTIUM NOMINEES NO. 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Apex Trust Corporate Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Nov 18, 2024 | 1 pages | CH02 | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
Director's details changed for Apex Trust Corporate Limited on Mar 20, 2023 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Mar 20, 2023 | 1 pages | CH02 | ||
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 | ||
Register(s) moved to registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN | 1 pages | AD04 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Apex Trust Corporate Limited on Jul 05, 2021 | 1 pages | CH02 | ||
Director's details changed for Apex Corporate Services (Uk) Limited on Jul 05, 2021 | 1 pages | CH02 | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on Jul 05, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of APEX CONSORTIUM NOMINEES NO. 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 184725810004 | |||||||||
| APEX CORPORATE SERVICES (UK) LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 114688040020 | ||||||||||
| APEX TRUST CORPORATE LIMITED | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 109010570016 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| CAPITA IRG TRUSTEES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 92931440001 | |||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| DOUGLAS, Beverley Michael | Director | Dukes Place EC3A 7NH London 40 United Kingdom | England | British | 93850050001 | |||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| HILLS, Peter Michael | Director | 66 Hartslock Drive Thamesmead SE2 9UU London | British | 48947040001 | ||||||||||
| LAWRENCE, Susan Elizabeth | Director | Dukes Place EC3A 7NH London 40 United Kingdom | Uk | British | 149065930003 | |||||||||
| NEEDHAM, Bryan Donald | Director | Riverside Cottage Zephon Common GU51 5SX Crookham Village Fleet Hampshire | England | British | 38629530001 | |||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 |
Who are the persons with significant control of APEX CONSORTIUM NOMINEES NO. 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Corporate Trustees (Uk) 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