APEX FUND AND CORPORATE SERVICES (UK) LIMITED

APEX FUND AND CORPORATE SERVICES (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 FUND AND CORPORATE SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05648495
    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 FUND AND CORPORATE SERVICES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APEX FUND AND CORPORATE SERVICES (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 FUND AND CORPORATE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPES (UK) LIMITEDDec 08, 2005Dec 08, 2005

    What are the latest accounts for APEX FUND AND CORPORATE SERVICES (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 FUND AND CORPORATE SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for APEX FUND AND CORPORATE SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Joseph Victor Bannister as a director on Oct 02, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Dec 08, 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 19, 2024

    1 pagesAD01

    Satisfaction of charge 056484950005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Notification of Apex Consolidation Entity Ltd as a person with significant control on Jan 31, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 15, 2024

    2 pagesPSC09

    Termination of appointment of James Patrick Burke as a director on Jun 11, 2024

    1 pagesTM01

    Appointment of Mr Stephen George Geddes as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of David Michael Lawton as a director on Mar 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Astleford as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Registered office address changed from Bastion House 6th Floor, Bastion House 140 London Wall London United Kingdom EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on Apr 21, 2023

    1 pagesAD01

    Termination of appointment of Niall Miles Pritchard as a director on Dec 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Mr David Michael Lawton as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 08, 2021 with updates

    4 pagesCS01

    Registration of charge 056484950004, created on Oct 22, 2021

    41 pagesMR01

    Registration of charge 056484950005, created on Oct 22, 2021

    42 pagesMR01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Who are the officers of APEX FUND AND CORPORATE SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINHAS, Tejvinder
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    263375330001
    BURBIDGE, Michael Anthony
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    Director
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    EnglandBritish280277770001
    GEDDES, Stephen George
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish322914730001
    GILLSON, Peter Leonard
    Le Neuf Clos Rue Clos
    GY2 4FN St Sampson
    Guernsery
    Secretary
    Le Neuf Clos Rue Clos
    GY2 4FN St Sampson
    Guernsery
    British And French115990210001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Secretary
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    British91717050001
    HUGHES, Caroline Anne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    British149745490002
    MCCLAY, Barry Gerald
    La Ruette Lane
    GY4 6QW St. Martins
    Glenorchy
    Guernsey
    Secretary
    La Ruette Lane
    GY4 6QW St. Martins
    Glenorchy
    Guernsey
    Irish139801680001
    IPES SECRETARIES (UK) LIMITED
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Secretary
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05658303
    105832810003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALVAREZ-MASTERTON, Sharon Rose
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Channel IslandsBritish179714630001
    ASTLEFORD, Peter David
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    MaltaBritish282389030001
    BANNISTER, Joseph Victor
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    MaltaMaltese282379120001
    BRENNAN, Kevin Lionel
    Glategny Esplanade
    St. Peter Port
    GY1 1WP Guernsey
    24 Marina Court
    Channel Isles
    Director
    Glategny Esplanade
    St. Peter Port
    GY1 1WP Guernsey
    24 Marina Court
    Channel Isles
    GuernseyIrish122941460001
    BURKE, James Patrick
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    IrelandIrish258957650001
    COOK, Benjamin John
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Director
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    EnglandBritish189694100001
    COOK, Benjamin John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish181976940001
    COPPIN, Mark Ian
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    Director
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    United KingdomBritish167971280001
    ELLMAN-BROWN, John Simon
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish161508210001
    FALLAIZE, Denise Jane
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Director
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Great BritainBritish192163300001
    GARDNER, Adrian David Edmund
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    Director
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    EnglandBritish82248570001
    GILLSON, Peter Leonard
    Le Neuf Clos Rue Clos
    GY2 4FN St Sampson
    Guernsery
    Director
    Le Neuf Clos Rue Clos
    GY2 4FN St Sampson
    Guernsery
    British And French115990210001
    GUILLE, Andrew William
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    Director
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    GuernseyBritish128839680001
    HAYMAN, Gavin James
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Director
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    United KingdomBritish148104950001
    HELYAR, Constance Adele Elizabeth
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    Director
    Utopia
    Rue De La Passee,
    GY2 4TN St. Sampson
    Guernsey
    United KingdomBritish91717050001
    HUGHES, Caroline Anne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish124097230003
    JONES, Dominic Clive
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    Director
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    JerseyBritish118076790001
    JONES, Julie
    Le Debut
    New Place
    GY1 1ND St Peter Port
    Guernsey
    Director
    Le Debut
    New Place
    GY1 1ND St Peter Port
    Guernsey
    British105832870001
    LAWTON, David Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritish265747740001
    LUFF, John Peter
    Neuchatel
    La Vrangue St Peter Port
    GY1 2EX Guernsey
    Director
    Neuchatel
    La Vrangue St Peter Port
    GY1 2EX Guernsey
    British118077200001
    MCBRIDE, Richard James
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    Director
    6th Floor, Bastion House
    140 London Wall
    EC2Y 5DN London
    Bastion House
    United Kingdom
    England
    EnglandBritish253858610001
    MCCLAY, Barry
    6 Brooklea Crescent
    La Charroterie St Peter Port
    GY1 1EL Guernsey
    Director
    6 Brooklea Crescent
    La Charroterie St Peter Port
    GY1 1EL Guernsey
    Irish122514630001
    MCGUIRKE, Mary Suzanne
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    EnglandBritish161567420001
    MERRY, Christopher James
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    Director
    No.1 Minster Court
    Mincing Lane
    EC3R 7AA London
    9th Floor
    United Kingdom
    EnglandBritish95992640001
    PARTINGTON, Justin Simon James
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    United KingdomBritish149745970001
    PEETERS, Josephus Bonifacius, Doctor
    Haachstraat 134 A
    FOREIGN Veltem Beisem
    Belgium B3020
    Director
    Haachstraat 134 A
    FOREIGN Veltem Beisem
    Belgium B3020
    Belgium115990130001

    Who are the persons with significant control of APEX FUND AND CORPORATE SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Jan 31, 2019
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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.
    Ivy Topco Limited
    Royal Avenue
    St Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    Apr 06, 2016
    Royal Avenue
    St Peter Port
    GY1 2HL Guernsey
    1 Royal Plaza
    Guernsey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Company Law 2008
    Place RegisteredGuernsey Registry
    Registration Number56411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for APEX FUND AND CORPORATE SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Jan 31, 2019The 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