APEX GROUP TRUSTEE COMPANY (UK) LIMITED
Overview
| Company Name | APEX GROUP TRUSTEE COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05027542 |
| 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 GROUP TRUSTEE COMPANY (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is APEX GROUP TRUSTEE COMPANY (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 GROUP TRUSTEE COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANNE TRUSTEE COMPANY UK LIMITED | Jul 06, 2004 | Jul 06, 2004 |
| SANNE UK LIMITED | Jan 27, 2004 | Jan 27, 2004 |
What are the latest accounts for APEX GROUP TRUSTEE COMPANY (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 GROUP TRUSTEE COMPANY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for APEX GROUP TRUSTEE COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Appointment of Mr David Oliver Charles Buchanan Charlton 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 | ||||||||||
Confirmation statement made on Jan 27, 2025 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 Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Termination of appointment of Ian Stephen Venter as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Rhydderch as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen George Geddes as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sanne trustee company uk LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Sanne Group Plc as a person with significant control on Nov 18, 2022 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Who are the officers of APEX GROUP TRUSTEE COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLTON, David Oliver Charles Buchanan | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 285126720001 | |||||
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 40156590004 | |||||
| EIS HAINES WATTS LIMITED | Secretary | 3rd Floor 7-10 Chandos Street W1G 9DQ London | 112188330001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 179297460002 | |||||
| BINGHAM, Jason Christopher | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 139162470001 | |||||
| EDMUNDS, Michael Robert | Director | Valetta La Rue De La Presse, St. Peter JE3 7YG Jersey Channel Islands | British | 64332950003 | ||||||
| GODLEY, Phillip John | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Great Britain | British | 219212590001 | |||||
| GODWIN, Dean Michael | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Jersey | British | 173719770001 | |||||
| GOODE, Victoria Emma | Director | 2 Raleigh Close La Rue De La Hauteur St Helier JE2 3RB Jersey Channel Islands | British | 127843660001 | ||||||
| HOOD, Rhea Leom | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | 190613380002 | |||||
| MACHON, Peter | Director | c/o Macintyre Hudson 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House United Kingdom | Jersey | British | 99145250001 | |||||
| MATTIMORE, Christine Anne | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | American | 207880160001 | |||||
| MOSSOP, Peter Miles Cotgrave | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Jersey | British | 134080000002 | |||||
| PATON, John Graeme | Director | Avalon 40 Ville Des Marettes JE3 2HH St Ouen Jersey | British | 96068190001 | ||||||
| PETERS, Martin | Director | Chiltern Court Baker Street NW1 5SJ London 170 | United Kingdom | British | 95776330003 | |||||
| RHYDDERCH, David James | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 250640160001 | |||||
| SAOUT, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 190612650001 | |||||
| SAOUT, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 190612650001 | |||||
| SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | 166481410002 | |||||
| SHEEHAN, Zoe Ann | Director | 10-12 Cork Street W1S 3NP London 2nd Floor Pollen House | United Kingdom | Irish | 177685990002 | |||||
| SPILLANE, Colum Joseph | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Jersey | Irish | 120111960002 | |||||
| SURNAM, Beejadhursingh Mahen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 133047750001 | |||||
| VENTER, Ian Stephen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 233812840001 | |||||
| WARNES, Christopher Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 222731770002 | |||||
| YATES, Zena Patricia | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 200529300001 | |||||
| YOUNG, Simon Christopher | Director | 10-12 Cork Street W1S 3NP London 2nd Floor Pollen House England | Channel Islands | British | 119340390004 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of APEX GROUP TRUSTEE COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanne Group Plc | Apr 06, 2016 | 5 JE1 1ST St. Helier Ifc Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for APEX GROUP TRUSTEE COMPANY (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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