APEX GROUP HOLD CO (UK) LIMITED

APEX GROUP HOLD CO (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 HOLD CO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05918184
    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 HOLD CO (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is APEX GROUP HOLD CO (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 HOLD CO (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANNE GROUP (UK) LIMITEDOct 05, 2012Oct 05, 2012
    SANNE SECURITISATION LIMITEDJan 20, 2012Jan 20, 2012
    SANNE SECURITISATION SERVICES LIMITEDAug 29, 2006Aug 29, 2006

    What are the latest accounts for APEX GROUP HOLD CO (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 HOLD CO (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for APEX GROUP HOLD CO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    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

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Dec 20, 2024

    1 pagesCH04

    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

    Satisfaction of charge 059181840002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Confirmation statement made on Aug 29, 2023 with updates

    4 pagesCS01

    Notification of Apex Group Fund and Corporate Services Holdings Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 30, 2023

    2 pagesPSC09

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: entry and performance of various documents approved / terms of variuos documents approved / directors authorised / company business 19/04/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Appointment of Mr David James Rhydderch as a director on Jul 20, 2023

    2 pagesAP01

    Appointment of Mr Stephen George Geddes as a director on Jul 20, 2023

    2 pagesAP01

    Termination of appointment of Christopher Michael Warnes as a director on Jul 20, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 20, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business / company transactions 19/04/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 059181840002, created on Apr 20, 2023

    10 pagesMR01

    Registration of charge 059181840003, created on Apr 20, 2023

    10 pagesMR01

    Registration of charge 059181840004, created on Apr 20, 2023

    10 pagesMR01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Who are the officers of APEX GROUP HOLD CO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    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
    United KingdomBritish40156590004
    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
    Maison De La Ruette
    La Ruette
    JE3 2EH St Oven
    Jersey
    Channel Islands
    Director
    Maison De La Ruette
    La Ruette
    JE3 2EH St Oven
    Jersey
    Channel Islands
    British119340410001
    GODLEY, Philip John
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    LuxembourgBritish153251880002
    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
    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
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    JerseyBritish99145250001
    MCKEON, Daniel Thomas
    c/o Macintyre Hudson
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Director
    c/o Macintyre Hudson
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    Great BritainBritish153252030001
    PATEL, Kiran Chandubhai
    Westfield La Rue Es Viberts
    St. Mary
    JE3 3DQ Jersey
    5
    Channel Islands
    Director
    Westfield La Rue Es Viberts
    St. Mary
    JE3 3DQ Jersey
    5
    Channel Islands
    British120686800002
    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
    RIODA, Peter James
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Great BritainBritish153252220001
    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
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    United KingdomIrish177685990002
    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
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    Director
    Pollen House
    10 Cork Street
    W1S 3NP London
    2nd Floor
    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 HOLD CO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Group Fund And Corporate Services Holdings Limited
    Ifc 5
    JE1 1ST
    St Helier
    Ifc 5
    Jersey
    Aug 30, 2023
    Ifc 5
    JE1 1ST
    St Helier
    Ifc 5
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number56752
    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.
    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
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial 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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 18, 2022Aug 30, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 29, 2016Aug 29, 2016The 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