APEX FUND AND CORPORATE SERVICES (UK) LIMITED
Overview
| Company Name | APEX FUND AND CORPORATE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05648495 |
| 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 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 Address | No |
What were the previous names of APEX FUND AND CORPORATE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPES (UK) LIMITED | Dec 08, 2005 | Dec 08, 2005 |
What are the latest accounts for APEX FUND AND CORPORATE SERVICES (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 FUND AND CORPORATE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for APEX FUND AND CORPORATE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Joseph Victor Bannister as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Dec 08, 2024 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 Nov 19, 2024 | 1 pages | AD01 | ||
Satisfaction of charge 056484950005 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Notification of Apex Consolidation Entity Ltd as a person with significant control on Jan 31, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 15, 2024 | 2 pages | PSC09 | ||
Termination of appointment of James Patrick Burke as a director on Jun 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Stephen George Geddes as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Michael Lawton as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Astleford as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Niall Miles Pritchard as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Appointment of Mr David Michael Lawton as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 08, 2021 with updates | 4 pages | CS01 | ||
Registration of charge 056484950004, created on Oct 22, 2021 | 41 pages | MR01 | ||
Registration of charge 056484950005, created on Oct 22, 2021 | 42 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||
Who are the officers of APEX FUND AND CORPORATE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MINHAS, Tejvinder | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | 263375330001 | |||||||||||
| BURBIDGE, Michael Anthony | Director | 6th Floor, Bastion House 140 London Wall EC2Y 5DN London Bastion House United Kingdom England | England | British | 280277770001 | |||||||||
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 322914730001 | |||||||||
| GILLSON, Peter Leonard | Secretary | Le Neuf Clos Rue Clos GY2 4FN St Sampson Guernsery | British And French | 115990210001 | ||||||||||
| HELYAR, Constance Adele Elizabeth | Secretary | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | British | 91717050001 | ||||||||||
| HUGHES, Caroline Anne | Secretary | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | British | 149745490002 | ||||||||||
| MCCLAY, Barry Gerald | Secretary | La Ruette Lane GY4 6QW St. Martins Glenorchy Guernsey | Irish | 139801680001 | ||||||||||
| IPES SECRETARIES (UK) LIMITED | Secretary | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom |
| 105832810003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALVAREZ-MASTERTON, Sharon Rose | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | Channel Islands | British | 179714630001 | |||||||||
| ASTLEFORD, Peter David | Director | 125 London Wall EC2Y 5AS London 6th Floor England | Malta | British | 282389030001 | |||||||||
| BANNISTER, Joseph Victor | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | Malta | Maltese | 282379120001 | |||||||||
| BRENNAN, Kevin Lionel | Director | Glategny Esplanade St. Peter Port GY1 1WP Guernsey 24 Marina Court Channel Isles | Guernsey | Irish | 122941460001 | |||||||||
| BURKE, James Patrick | Director | 125 London Wall EC2Y 5AS London 6th Floor England | Ireland | Irish | 258957650001 | |||||||||
| COOK, Benjamin John | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | England | British | 189694100001 | |||||||||
| COOK, Benjamin John | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 181976940001 | |||||||||
| COPPIN, Mark Ian | Director | 6th Floor, Bastion House 140 London Wall EC2Y 5DN London Bastion House United Kingdom England | United Kingdom | British | 167971280001 | |||||||||
| ELLMAN-BROWN, John Simon | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 161508210001 | |||||||||
| FALLAIZE, Denise Jane | Director | Le Campere Rue Du Campere, St. Pierre Du Bois GY7 9DA Guernsey | Great Britain | British | 192163300001 | |||||||||
| GARDNER, Adrian David Edmund | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor | England | British | 82248570001 | |||||||||
| GILLSON, Peter Leonard | Director | Le Neuf Clos Rue Clos GY2 4FN St Sampson Guernsery | British And French | 115990210001 | ||||||||||
| GUILLE, Andrew William | Director | Rue De La Fosse GY7 9SU St Saviour Elishama Guernsey Channel Islands | Guernsey | British | 128839680001 | |||||||||
| HAYMAN, Gavin James | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | United Kingdom | British | 148104950001 | |||||||||
| HELYAR, Constance Adele Elizabeth | Director | Utopia Rue De La Passee, GY2 4TN St. Sampson Guernsey | United Kingdom | British | 91717050001 | |||||||||
| HUGHES, Caroline Anne | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 124097230003 | |||||||||
| JONES, Dominic Clive | Director | Les Teurs Champs Grouville JE3 9ED Jersey | Jersey | British | 118076790001 | |||||||||
| JONES, Julie | Director | Le Debut New Place GY1 1ND St Peter Port Guernsey | British | 105832870001 | ||||||||||
| LAWTON, David Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 265747740001 | |||||||||
| LUFF, John Peter | Director | Neuchatel La Vrangue St Peter Port GY1 2EX Guernsey | British | 118077200001 | ||||||||||
| MCBRIDE, Richard James | Director | 6th Floor, Bastion House 140 London Wall EC2Y 5DN London Bastion House United Kingdom England | England | British | 253858610001 | |||||||||
| MCCLAY, Barry | Director | 6 Brooklea Crescent La Charroterie St Peter Port GY1 1EL Guernsey | Irish | 122514630001 | ||||||||||
| MCGUIRKE, Mary Suzanne | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | England | British | 161567420001 | |||||||||
| MERRY, Christopher James | Director | No.1 Minster Court Mincing Lane EC3R 7AA London 9th Floor United Kingdom | England | British | 95992640001 | |||||||||
| PARTINGTON, Justin Simon James | Director | Lower Grosvenor Place SW1W 0EN London 10 United Kingdom | United Kingdom | British | 149745970001 | |||||||||
| PEETERS, Josephus Bonifacius, Doctor | Director | Haachstraat 134 A FOREIGN Veltem Beisem Belgium B3020 | Belgium | 115990130001 |
Who are the persons with significant control of APEX FUND AND CORPORATE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Ltd | Jan 31, 2019 | 125 London Wall EC2Y 5AS London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ivy Topco Limited | Apr 06, 2016 | Royal Avenue St Peter Port GY1 2HL Guernsey 1 Royal Plaza Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for APEX FUND AND CORPORATE SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Jan 31, 2019 | 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