APEX GROUP SECRETARIES (UK) LIMITED

APEX GROUP SECRETARIES (UK) LIMITED

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

    Company NameAPEX GROUP SECRETARIES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08334728
    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 SECRETARIES (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APEX GROUP SECRETARIES (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 SECRETARIES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANNE GROUP SECRETARIES (UK) LIMITEDDec 18, 2012Dec 18, 2012

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APEX GROUP SECRETARIES (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    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 20, 2024

    1 pagesAD01

    Secretary's details changed for Apex Group Hold Co (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Dec 18, 2023 with updates

    4 pagesCS01

    Change of details for Sanne Group (Uk) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

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

    1 pagesTM01

    Appointment of Mr Stephen George Geddes as a director on Sep 13, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Appointment of Mr Sean Peter Martin as a director on Aug 03, 2023

    2 pagesAP01

    Termination of appointment of Christopher Michael Warnes as a director on Aug 03, 2023

    1 pagesTM01

    Termination of appointment of Coral Suzanne Bidel as a director on Aug 03, 2023

    1 pagesTM01

    Secretary's details changed for Apex Group Hold Co (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Secretary's details changed for Apex Group Hold Co (Uk) Limited on Jan 16, 2023

    1 pagesCH04

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

    1 pagesCH04

    Certificate of change of name

    Company name changed sanne group secretaries (uk) LIMITED\certificate issued on 16/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2023

    RES15

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Notification of Sanne Group (Uk) Limited as a person with significant control on Nov 21, 2022

    2 pagesPSC02

    Cessation of Sanne Group Plc as a person with significant control on Nov 21, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 09, 2021

    1 pagesTM01

    Termination of appointment of Jason Christopher Bingham as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP HOLD CO (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05918184
    242751430004
    GEDDES, Stephen George, Mr.
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director40156590004
    MARTIN, Sean Peter
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritishCompany Director184725810005
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector179297460002
    BINGHAM, Jason Christopher
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector139162470001
    COUPPEY, Zena Patricia
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritishDirector200529300002
    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 KingdomBritishDirector190613380002
    MATTIMORE, Christine Anne
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    United KingdomAmericanDirector207880160001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritishDirector190612650001
    SAOUT, James Robert
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritishDirector190612650001
    SCHNAIER, Martin Charles
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    EnglandBritishDirector166481410003
    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 KingdomIrishDirector177685990002
    SURNAM, Beejadhursingh Mahen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector133047750001
    VENTER, Ian Stephen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritishDirector233812840001
    WARNES, Christopher Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector222731770002

    Who are the persons with significant control of APEX GROUP SECRETARIES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Group Hold Co (Uk) Limited
    London Wall
    EC2Y 5AS London
    6th Floor
    England
    Nov 21, 2022
    London Wall
    EC2Y 5AS London
    6th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05918184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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 AuthorityJersey
    Place RegisteredJfsc
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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