APEX FUNDROCK LIMITED
Overview
| Company Name | APEX FUNDROCK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06252939 |
| 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 FUNDROCK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APEX FUNDROCK LIMITED located?
| Registered Office Address | Hamilton Centre Rodney Way CM1 3BY Chelmsford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APEX FUNDROCK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAITLAND INSTITUTIONAL SERVICES LIMITED | Apr 01, 2016 | Apr 01, 2016 |
| PHOENIX FUND SERVICES (UK) LTD | May 18, 2007 | May 18, 2007 |
What are the latest accounts for APEX FUNDROCK 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 FUNDROCK LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for APEX FUNDROCK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 16, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Appointment of Mr Eric Michel Christian Personne as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Antoinette Poynter as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Appointment of Mr Simon John Gunson as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Maitland Administration Services Limited as a person with significant control on Dec 19, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Cormac Kevin John O'keeffe as a director on May 06, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Oddy as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 14 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed maitland institutional services LIMITED\certificate issued on 13/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Timothy Oddy as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Apex Consolidation Entity Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mrs Sarah Fry as a secretary on Apr 12, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maitland Administration Services Limited as a secretary on Apr 12, 2023 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 35 pages | AA | ||||||||||
Who are the officers of APEX FUNDROCK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRY, Sarah | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | 309273900001 | |||||||||||
| DEPTFORD, Alexander Charles | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 78225690001 | |||||||||
| FOLEY-BRICKLEY, Patric | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 162827680002 | |||||||||
| GUNSON, Simon John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 264993100001 | |||||||||
| PERSONNE, Eric Michel Christian | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | French,British | 263349920001 | |||||||||
| PHILLIPS, David John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 181196670001 | |||||||||
| POYNTER, Lisa Antoinette | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | United Kingdom | British | 324444610001 | |||||||||
| THOMPSON, Jonathan Frank Denis | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 240820550001 | |||||||||
| MAITLAND ADMINISTRATION SERVICES LIMITED | Secretary | Rodney Way CM1 3BY Chelmsford Hamilton Centre England |
| 149044550002 | ||||||||||
| ACKERMANN, Reinhold | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | South African | 221832690002 | |||||||||
| CLARK, James Forbes | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | South Africa | British | 240749730001 | |||||||||
| DEPTFORD, Alexander Charles | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 78225690001 | |||||||||
| ELLIOTT, Robert William | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 159446960001 | |||||||||
| GEORGALA, Steven | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | Luxembourger | 148834660001 | |||||||||
| JONES, Danielle | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | British | 155688260001 | |||||||||
| KING, Steven Andrew | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 57499980004 | |||||||||
| KOK, Greg Steven | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | Luxembourg | Dutch | 240737280001 | |||||||||
| KUBILUS, David | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | American | 198424090001 | |||||||||
| LEEDHAM, Robert Walter | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 175220290001 | |||||||||
| LITTLE, Peter Christopher | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 88000080001 | |||||||||
| MATHIESON, Stuart David | Director | 120 Chelmsford Road CM15 8RN Shenfield Essex | United Kingdom | British | 117955960001 | |||||||||
| MUNTING, David William | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 138105240001 | |||||||||
| O'KEEFFE, Cormac Kevin John | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | England | Irish | 175652830001 | |||||||||
| ODDY, Timothy | Director | Rodney Way CM1 3BY Chelmsford Hamilton Centre England | United Kingdom | British | 310047490001 | |||||||||
| QUIRKE, Maurice Gerard | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 143433060001 | |||||||||
| REED, Anthony Colin | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 164240940001 | |||||||||
| RICE, John Michael | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | United Kingdom | British | 35081070001 | |||||||||
| SCHUHEN, Veit | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | South Africa | German | 199084650001 | |||||||||
| TIBBLE, David Charles | Director | Colchester Road CM2 5PW Chelmsford Springfield Lodge Essex | England | British | 32505820003 |
Who are the persons with significant control of APEX FUNDROCK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Consolidation Entity Limited | Dec 19, 2022 | London Wall EC2Y 5DN London 6th Floor, 140 London Wall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maitland Administration Services Limited | Apr 06, 2016 | Colchester Road Springfield CM2 5PW Chelmsford Springfield Lodge England | Yes | ||||||||||
| |||||||||||||
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