APEX GROUP SECRETARIES (UK) LIMITED
Overview
| Company Name | APEX GROUP SECRETARIES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08334728 |
| 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 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 Address | No |
What were the previous names of APEX GROUP SECRETARIES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANNE GROUP SECRETARIES (UK) LIMITED | Dec 18, 2012 | Dec 18, 2012 |
What are the latest accounts for APEX GROUP SECRETARIES (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 SECRETARIES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
| Overdue | No |
What are the latest filings for APEX GROUP SECRETARIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Apex Group Hold Co (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sanne Group (Uk) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ian Stephen Venter as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen George Geddes as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Sean Peter Martin as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Aug 03, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Apex Group Hold Co (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Apex Group Hold Co (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Sanne Group (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed sanne group secretaries (uk) LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Sanne Group (Uk) Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Sanne Group Plc as a person with significant control on Nov 21, 2022 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Termination of appointment of Beejadhursingh Mahen Surnam as a director on Jun 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Christopher Bingham as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of APEX GROUP SECRETARIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP HOLD CO (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom |
| 242751430004 | ||||||||||
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 40156590004 | |||||||||
| MARTIN, Sean Peter | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 184725810005 | |||||||||
| 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 | |||||||||
| COUPPEY, Zena Patricia | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | England | British | 200529300002 | |||||||||
| HOOD, Rhea Leom | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | British | 190613380002 | |||||||||
| MATTIMORE, Christine Anne | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor | United Kingdom | American | 207880160001 | |||||||||
| 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 | England | British | 166481410003 | |||||||||
| 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 |
Who are the persons with significant control of APEX GROUP SECRETARIES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Group Hold Co (Uk) Limited | Nov 21, 2022 | London Wall EC2Y 5AS London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanne Group Plc | Apr 06, 2016 | 5 JE1 1ST St Helier Ifc Jersey | 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