APEX GROUP HOLD CO (UK) LIMITED
Overview
| Company Name | APEX GROUP HOLD CO (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05918184 |
| 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 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 Address | No |
What were the previous names of APEX GROUP HOLD CO (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANNE GROUP (UK) LIMITED | Oct 05, 2012 | Oct 05, 2012 |
| SANNE SECURITISATION LIMITED | Jan 20, 2012 | Jan 20, 2012 |
| SANNE SECURITISATION SERVICES LIMITED | Aug 29, 2006 | Aug 29, 2006 |
What are the latest accounts for APEX GROUP HOLD CO (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 GROUP HOLD CO (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for APEX GROUP HOLD CO (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Oliver Charles Buchanan Charlton as a director on Apr 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David James Rhydderch as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Dec 20, 2024 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 059181840002 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Stephen Venter as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Apex Group Fund and Corporate Services Holdings Limited as a person with significant control on Aug 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 30, 2023 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Appointment of Mr David James Rhydderch as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen George Geddes as a director on Jul 20, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 059181840002, created on Apr 20, 2023 | 10 pages | MR01 | ||||||||||||||
Registration of charge 059181840003, created on Apr 20, 2023 | 10 pages | MR01 | ||||||||||||||
Registration of charge 059181840004, created on Apr 20, 2023 | 10 pages | MR01 | ||||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||||||
Who are the officers of APEX GROUP HOLD CO (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| CHARLTON, David Oliver Charles Buchanan | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 285126720001 | |||||||||
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | 40156590004 | |||||||||
| EIS HAINES WATTS LIMITED | Secretary | 3rd Floor 7-10 Chandos Street W1G 9DQ London | 112188330001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 179297460002 | |||||||||
| BINGHAM, Jason Christopher | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 139162470001 | |||||||||
| EDMUNDS, Michael Robert | Director | Maison De La Ruette La Ruette JE3 2EH St Oven Jersey Channel Islands | British | 119340410001 | ||||||||||
| GODLEY, Philip John | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Luxembourg | British | 153251880002 | |||||||||
| GODWIN, Dean Michael | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Jersey | British | 173719770001 | |||||||||
| HOOD, Rhea Leom | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | 190613380002 | |||||||||
| MACHON, Peter | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | Jersey | British | 99145250001 | |||||||||
| MCKEON, Daniel Thomas | Director | c/o Macintyre Hudson 30-34 New Bridge Street EC4V 6BJ London New Bridge Street House | Great Britain | British | 153252030001 | |||||||||
| PATEL, Kiran Chandubhai | Director | Westfield La Rue Es Viberts St. Mary JE3 3DQ Jersey 5 Channel Islands | British | 120686800002 | ||||||||||
| PATON, John Graeme | Director | Avalon 40 Ville Des Marettes JE3 2HH St Ouen Jersey | British | 96068190001 | ||||||||||
| PETERS, Martin | Director | Chiltern Court Baker Street NW1 5SJ London 170 | United Kingdom | British | 95776330003 | |||||||||
| RHYDDERCH, David James | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | British | 250640160001 | |||||||||
| RIODA, Peter James | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | Great Britain | British | 153252220001 | |||||||||
| SAOUT, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 190612650001 | |||||||||
| SAOUT, James Robert | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 190612650001 | |||||||||
| SCHNAIER, Martin Charles | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | 166481410002 | |||||||||
| SHEEHAN, Zoe Ann | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | United Kingdom | Irish | 177685990002 | |||||||||
| SURNAM, Beejadhursingh Mahen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 133047750001 | |||||||||
| VENTER, Ian Stephen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 233812840001 | |||||||||
| WARNES, Christopher Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | 222731770002 | |||||||||
| YATES, Zena Patricia | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 200529300001 | |||||||||
| YOUNG, Simon Christopher | Director | Pollen House 10 Cork Street W1S 3NP London 2nd Floor | Channel Islands | British | 119340390004 | |||||||||
| LONDON LAW SERVICES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Group Fund And Corporate Services Holdings Limited | Aug 30, 2023 | Ifc 5 JE1 1ST St Helier Ifc 5 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanne Group Plc | Apr 06, 2016 | 5 JE1 1ST St Helier Ifc Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for APEX GROUP HOLD CO (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2022 | Aug 30, 2023 | 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 |
| Aug 29, 2016 | Aug 29, 2016 | 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