APEX CORPORATE SERVICES (UK) LIMITED
Overview
| Company Name | APEX CORPORATE SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05710730 |
| 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 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 Address | No |
What were the previous names of APEX CORPORATE SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINK CORPORATE SERVICES LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| CAPITA TRUST CORPORATE SERVICES LIMITED | Feb 21, 2006 | Feb 21, 2006 |
| CAPITA TRUST CORPORATE DIRECTOR LIMITED | Feb 16, 2006 | Feb 16, 2006 |
| CAPITA TRUST CORPORATE SERVICES LIMITED | Feb 15, 2006 | Feb 15, 2006 |
What are the latest accounts for APEX 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 CORPORATE SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for APEX CORPORATE SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Nigel Peters as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Roberta Ambrosetti on Nov 18, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Colin Arthur Benford as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Roberta Ambrosetti on Oct 06, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Register(s) moved to registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN | 1 pages | AD04 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mr Nigel Peters as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Appointment of Ms Roberta Ambrosetti as a director on Mar 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Carl Steven Baldry as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of APEX CORPORATE SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBROSETTI, Roberta | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British,Italian | 281350220001 | |||||||||
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 184725810004 | |||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 138426340001 | ||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| ALI, Shohel | Director | The Registry, 34 Beckenham Road Beckenham BR3 4TU Kent | United Kingdom | British | 250639740001 | |||||||||
| BAKER, David Ross | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 117752270001 | |||||||||
| BALDRY, Carl Steven | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 197587600003 | |||||||||
| BENFORD, Colin Arthur | Director | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | United Kingdom | British | 140378250002 | |||||||||
| BENFORD, Colin Arthur | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 64332690001 | |||||||||
| CORRIGAN, Paula Celine | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | Irish | 180651890001 | |||||||||
| DOUGLAS, Beverley Michael | Director | Dukes Place EC3A 7NH London 40 United Kingdom | England | British | 93850050001 | |||||||||
| DOUGLAS, Beverley Michael | Director | 3 Holly Cottages Pearsons Green Road, Brenchley TN12 7DD Tonbridge Kent | England | British | 93850050001 | |||||||||
| GLENDENNING, Paul | Director | Dukes Place EC3A 7NH London 40 United Kingdom | England | British | 188576000001 | |||||||||
| GOWER, Adrian Walton | Director | 3 Windmill Road TW8 0QD Brentford Middlesex | British | 101422170001 | ||||||||||
| GRAHAM, Kenneth Alexander | Director | 7 Woodcote Close KT18 7QJ Epsom Surrey | United Kingdom | British | 28125480001 | |||||||||
| LAWRENCE, Susan Elizabeth | Director | Dukes Place EC3A 7NH London 40 United Kingdom | Uk | British | 149065930003 | |||||||||
| MARTIN, Sean Peter | Director | Dukes Place EC3A 7NH London 40 United Kingdom | England | British | 184725810001 | |||||||||
| MONTAGU, Howard Alan | Director | 125 Wood Street EC2V 7AN London 6th Floor United Kingdom | United Kingdom | British | 116133160005 | |||||||||
| MONTAGU, Howard Alan | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 116133160002 | |||||||||
| O'SULLIVAN, Liam Robert | Director | Rochester Row SW1P 1QT London 17-19 | Uk | Uk | 135746270001 | |||||||||
| OSBORNE, David John | Director | The Registry, 34 Beckenham Road Beckenham BR3 4TU Kent | United Kingdom | Australian | 159946560001 | |||||||||
| PETERS, Nigel | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 281351770001 | |||||||||
| PHILLIPS, Richard Woodney | Director | 16 Falmer Avenue Saltdean BN2 8FH Brighton | British | 33340220001 | ||||||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||||||
| MCS REGISTRARS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 72758870002 |
Who are the persons with significant control of APEX CORPORATE SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Corporate Trustees (Uk) Limited | Apr 06, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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