APEX CORPORATE SERVICES (UK) LIMITED

APEX CORPORATE SERVICES (UK) LIMITED

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

    Company NameAPEX CORPORATE SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05710730
    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 CORPORATE SERVICES (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is APEX 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 CORPORATE SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINK CORPORATE SERVICES LIMITEDNov 06, 2017Nov 06, 2017
    CAPITA TRUST CORPORATE SERVICES LIMITEDFeb 21, 2006Feb 21, 2006
    CAPITA TRUST CORPORATE DIRECTOR LIMITEDFeb 16, 2006Feb 16, 2006
    CAPITA TRUST CORPORATE SERVICES LIMITEDFeb 15, 2006Feb 15, 2006

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Termination of appointment of Nigel Peters as a director on Jul 01, 2025

    1 pagesTM01

    Director's details changed for Ms Roberta Ambrosetti on Nov 18, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Roberta Ambrosetti on Oct 06, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    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 pagesAD01

    Register(s) moved to registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN

    1 pagesAD04

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Nigel Peters as a director on Mar 26, 2021

    2 pagesAP01

    Appointment of Ms Roberta Ambrosetti as a director on Mar 26, 2021

    2 pagesAP01

    Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021

    1 pagesTM01

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

    3 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBROSETTI, Roberta
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish,Italian281350220001
    MARTIN, Sean Peter
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish184725810004
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    138426340001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11026591
    239784340001
    ALI, Shohel
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomBritish250639740001
    BAKER, David Ross
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish117752270001
    BALDRY, Carl Steven
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    United KingdomBritish197587600003
    BENFORD, Colin Arthur
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    United KingdomBritish140378250002
    BENFORD, Colin Arthur
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish64332690001
    CORRIGAN, Paula Celine
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandIrish180651890001
    DOUGLAS, Beverley Michael
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Director
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    EnglandBritish93850050001
    DOUGLAS, Beverley Michael
    3 Holly Cottages
    Pearsons Green Road, Brenchley
    TN12 7DD Tonbridge
    Kent
    Director
    3 Holly Cottages
    Pearsons Green Road, Brenchley
    TN12 7DD Tonbridge
    Kent
    EnglandBritish93850050001
    GLENDENNING, Paul
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Director
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    EnglandBritish188576000001
    GOWER, Adrian Walton
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    Director
    3 Windmill Road
    TW8 0QD Brentford
    Middlesex
    British101422170001
    GRAHAM, Kenneth Alexander
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    Director
    7 Woodcote Close
    KT18 7QJ Epsom
    Surrey
    United KingdomBritish28125480001
    LAWRENCE, Susan Elizabeth
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Director
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    UkBritish149065930003
    MARTIN, Sean Peter
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Director
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    EnglandBritish184725810001
    MONTAGU, Howard Alan
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    Director
    125 Wood Street
    EC2V 7AN London
    6th Floor
    United Kingdom
    United KingdomBritish116133160005
    MONTAGU, Howard Alan
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish116133160002
    O'SULLIVAN, Liam Robert
    Rochester Row
    SW1P 1QT London
    17-19
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    UkUk135746270001
    OSBORNE, David John
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    Director
    The Registry, 34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    United KingdomAustralian159946560001
    PETERS, Nigel
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritish281351770001
    PHILLIPS, Richard Woodney
    16 Falmer Avenue
    Saltdean
    BN2 8FH Brighton
    Director
    16 Falmer Avenue
    Saltdean
    BN2 8FH Brighton
    British33340220001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    MCS REGISTRARS LIMITED
    235 Old Marylebone Road
    NW1 5QT London
    Director
    235 Old Marylebone Road
    NW1 5QT London
    72758870002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Apr 06, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number239726
    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.

    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