APEX FUNDROCK LIMITED

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

    Company NameAPEX FUNDROCK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06252939
    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 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 AddressNo

    What were the previous names of APEX FUNDROCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAITLAND INSTITUTIONAL SERVICES LIMITEDApr 01, 2016Apr 01, 2016
    PHOENIX FUND SERVICES (UK) LTDMay 18, 2007May 18, 2007

    What are the latest accounts for APEX FUNDROCK 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 FUNDROCK LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for APEX FUNDROCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 16, 2025

    • Capital: GBP 4,325,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 18, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 3,325,000
    3 pagesSH01

    Memorandum and Articles of Association

    41 pagesMA

    Appointment of Mr Eric Michel Christian Personne as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Ms Lisa Antoinette Poynter as a director on Jun 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Mr Simon John Gunson as a director on May 24, 2024

    2 pagesAP01

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Cessation of Maitland Administration Services Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Termination of appointment of Cormac Kevin John O'keeffe as a director on May 06, 2024

    1 pagesTM01

    Termination of appointment of Timothy Oddy as a director on Mar 07, 2024

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2023

    14 pagesAA

    Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed maitland institutional services LIMITED\certificate issued on 13/07/23
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2023

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Timothy Oddy as a director on Jun 09, 2023

    2 pagesAP01

    Confirmation statement made on May 18, 2023 with updates

    5 pagesCS01

    Notification of Apex Consolidation Entity Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Appointment of Mrs Sarah Fry as a secretary on Apr 12, 2023

    2 pagesAP03

    Termination of appointment of Maitland Administration Services Limited as a secretary on Apr 12, 2023

    1 pagesTM02

    Statement of capital following an allotment of shares on Feb 22, 2023

    • Capital: GBP 2,075,000
    3 pagesSH01

    Full accounts made up to Apr 30, 2022

    35 pagesAA

    Who are the officers of APEX FUNDROCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRY, Sarah
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    309273900001
    DEPTFORD, Alexander Charles
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish78225690001
    FOLEY-BRICKLEY, Patric
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish162827680002
    GUNSON, Simon John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish264993100001
    PERSONNE, Eric Michel Christian
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandFrench,British263349920001
    PHILLIPS, David John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish181196670001
    POYNTER, Lisa Antoinette
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    United KingdomBritish324444610001
    THOMPSON, Jonathan Frank Denis
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish240820550001
    MAITLAND ADMINISTRATION SERVICES LIMITED
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Secretary
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Identification TypeUK Limited Company
    Registration Number3466852
    149044550002
    ACKERMANN, Reinhold
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandSouth African221832690002
    CLARK, James Forbes
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    South AfricaBritish240749730001
    DEPTFORD, Alexander Charles
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish78225690001
    ELLIOTT, Robert William
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritish159446960001
    GEORGALA, Steven
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomLuxembourger148834660001
    JONES, Danielle
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandBritish155688260001
    KING, Steven Andrew
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritish57499980004
    KOK, Greg Steven
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    LuxembourgDutch240737280001
    KUBILUS, David
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandAmerican198424090001
    LEEDHAM, Robert Walter
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish175220290001
    LITTLE, Peter Christopher
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish88000080001
    MATHIESON, Stuart David
    120 Chelmsford Road
    CM15 8RN Shenfield
    Essex
    Director
    120 Chelmsford Road
    CM15 8RN Shenfield
    Essex
    United KingdomBritish117955960001
    MUNTING, David William
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish138105240001
    O'KEEFFE, Cormac Kevin John
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    EnglandIrish175652830001
    ODDY, Timothy
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    Director
    Rodney Way
    CM1 3BY Chelmsford
    Hamilton Centre
    England
    United KingdomBritish310047490001
    QUIRKE, Maurice Gerard
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish143433060001
    REED, Anthony Colin
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritish164240940001
    RICE, John Michael
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    United KingdomBritish35081070001
    SCHUHEN, Veit
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    South AfricaGerman199084650001
    TIBBLE, David Charles
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    Director
    Colchester Road
    CM2 5PW Chelmsford
    Springfield Lodge
    Essex
    EnglandBritish32505820003

    Who are the persons with significant control of APEX FUNDROCK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Consolidation Entity Limited
    London Wall
    EC2Y 5DN London
    6th Floor, 140 London Wall
    England
    Dec 19, 2022
    London Wall
    EC2Y 5DN London
    6th Floor, 140 London Wall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number10275566
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Maitland Administration Services Limited
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    Apr 06, 2016
    Colchester Road
    Springfield
    CM2 5PW Chelmsford
    Springfield Lodge
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number3466852
    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.

    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