APEX GROUP TRUSTEE COMPANY (UK) LIMITED

APEX GROUP TRUSTEE COMPANY (UK) LIMITED

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

    Company NameAPEX GROUP TRUSTEE COMPANY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05027542
    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 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 AddressNo

    What were the previous names of APEX GROUP TRUSTEE COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANNE TRUSTEE COMPANY UK LIMITEDJul 06, 2004Jul 06, 2004
    SANNE UK LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for APEX GROUP TRUSTEE COMPANY (UK) 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 GROUP TRUSTEE COMPANY (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2027
    Next Confirmation Statement DueFeb 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2026
    OverdueNo

    What are the latest filings for APEX GROUP TRUSTEE COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr David Oliver Charles Buchanan Charlton 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

    Confirmation statement made on Jan 27, 2025 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 Dec 09, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Ian Stephen Venter as a director on Oct 20, 2023

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Aug 03, 2023

    1 pagesTM01

    Appointment of Mr David James Rhydderch as a director on Aug 03, 2023

    2 pagesAP01

    Appointment of Mr Stephen George Geddes as a director on Aug 03, 2023

    2 pagesAP01

    Confirmation statement made on Jan 27, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed sanne trustee company uk LIMITED\certificate issued on 16/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2023

    RES15

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sanne Group Plc as a person with significant control on Nov 18, 2022

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 09, 2021

    1 pagesTM01

    Termination of appointment of Jason Christopher Bingham as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of APEX GROUP TRUSTEE COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLTON, David Oliver Charles Buchanan
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish285126720001
    GEDDES, Stephen George
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish40156590004
    EIS HAINES WATTS LIMITED
    3rd Floor 7-10 Chandos Street
    W1G 9DQ London
    Secretary
    3rd Floor 7-10 Chandos Street
    W1G 9DQ London
    112188330001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish179297460002
    BINGHAM, Jason Christopher
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish139162470001
    EDMUNDS, Michael Robert
    Valetta
    La Rue De La Presse, St. Peter
    JE3 7YG Jersey
    Channel Islands
    Director
    Valetta
    La Rue De La Presse, St. Peter
    JE3 7YG Jersey
    Channel Islands
    British64332950003
    GODLEY, Phillip John
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Great BritainBritish219212590001
    GODWIN, Dean Michael
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    JerseyBritish173719770001
    GOODE, Victoria Emma
    2 Raleigh Close
    La Rue De La Hauteur St Helier
    JE2 3RB Jersey
    Channel Islands
    Director
    2 Raleigh Close
    La Rue De La Hauteur St Helier
    JE2 3RB Jersey
    Channel Islands
    British127843660001
    HOOD, Rhea Leom
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritish190613380002
    MACHON, Peter
    c/o Macintyre Hudson
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    United Kingdom
    Director
    c/o Macintyre Hudson
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    United Kingdom
    JerseyBritish99145250001
    MATTIMORE, Christine Anne
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomAmerican207880160001
    MOSSOP, Peter Miles Cotgrave
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    JerseyBritish134080000002
    PATON, John Graeme
    Avalon
    40 Ville Des Marettes
    JE3 2HH St Ouen
    Jersey
    Director
    Avalon
    40 Ville Des Marettes
    JE3 2HH St Ouen
    Jersey
    British96068190001
    PETERS, Martin
    Chiltern Court
    Baker Street
    NW1 5SJ London
    170
    Director
    Chiltern Court
    Baker Street
    NW1 5SJ London
    170
    United KingdomBritish95776330003
    RHYDDERCH, David James
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandBritish250640160001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritish190612650001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritish190612650001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomBritish166481410002
    SHEEHAN, Zoe Ann
    10-12 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    10-12 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomIrish177685990002
    SPILLANE, Colum Joseph
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    JerseyIrish120111960002
    SURNAM, Beejadhursingh Mahen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish133047750001
    VENTER, Ian Stephen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish233812840001
    WARNES, Christopher Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish222731770002
    YATES, Zena Patricia
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritish200529300001
    YOUNG, Simon Christopher
    10-12 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    England
    Director
    10-12 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    England
    Channel IslandsBritish119340390004
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanne Group Plc
    5
    JE1 1ST St. Helier
    Ifc
    Jersey
    Apr 06, 2016
    5
    JE1 1ST St. Helier
    Ifc
    Jersey
    Yes
    Legal FormRegistered Public Company
    Country RegisteredJersey, Channel Islands
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Finacial Services Commission
    Registration Number117625
    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.

    What are the latest statements on persons with significant control for APEX GROUP TRUSTEE COMPANY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2022The 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