APEX LISTED COMPANIES SERVICES (UK) LIMITED
Overview
| Company Name | APEX LISTED COMPANIES SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09879916 |
| 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 LISTED COMPANIES SERVICES (UK) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is APEX LISTED COMPANIES SERVICES (UK) LIMITED located?
| Registered Office Address | 4th Floor, 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APEX LISTED COMPANIES SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANNE FUND SERVICES (UK) LIMITED | Feb 02, 2022 | Feb 02, 2022 |
| PRAXISIFM FUND SERVICES (UK) LIMITED | Nov 19, 2015 | Nov 19, 2015 |
What are the latest accounts for APEX LISTED COMPANIES SERVICES (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 LISTED COMPANIES SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for APEX LISTED COMPANIES SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a small company made up to Dec 31, 2024 | 26 pages | AAMD | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Termination of appointment of Martin Darragh as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen George Geddes as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 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 Nov 19, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 098799160002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Change of details for Sanne Group (Uk) Limited as a person with significant control on Nov 22, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Sylvanus Senagah Cofie on Sep 08, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Aug 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Anthony Smith as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 098799160001, created on Jan 12, 2023 | 13 pages | MR01 | ||||||||||
Registration of charge 098799160002, created on Jan 12, 2023 | 13 pages | MR01 | ||||||||||
Certificate of change of name Company name changed sanne fund services (uk) LIMITED\certificate issued on 16/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Confirmation statement made on Nov 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Sanne Group (Uk) Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 21, 2022 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Jennifer Jane Thompson as a secretary on Oct 28, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on Oct 28, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of APEX LISTED COMPANIES SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Jennifer Jane | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor, England | 301851000001 | |||||||||||
| COFIE, Sylvanus Senagah | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, England | England | British | 276635050002 | |||||||||
| GEDDES, Stephen George | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, England | United Kingdom | British | 322914730001 | |||||||||
| GAMBRELL, Christopher Charles | Secretary | Le Truchot GY1 1GR St Peter Port Sarnia House Guernsey | 202816400001 | |||||||||||
| LUETCHFORD, John | Secretary | 1st Floor 85 Queen Victoria Street EC4V 4AB London Senator House England | 203271160001 | |||||||||||
| THOMPSON, Jennifer Jane | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England | 278061690001 | |||||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor England |
| 175738460001 | ||||||||||
| DARRAGH, Martin | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, England | England | British | 266815450001 | |||||||||
| GAMBRELL, Christopher Charles | Director | Le Truchot GY1 1GR St Peter Port Sarnia House Guernsey | Guernsey | British | 202816390001 | |||||||||
| HARLAND, James Richard | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | England | British | 255925870001 | |||||||||
| HICKLING, Christopher Colin | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | Guernsey | New Zealander | 271739740001 | |||||||||
| LEE, Anthony Matthew | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | United Kingdom | British | 108701400003 | |||||||||
| LUETCHFORD, John Lawrence | Director | 1st Floor 85 Queen Victoria Street EC4V 4AB London Senator House England | England | British | 31077950002 | |||||||||
| MAHENDRARAJAH, Sugeeswaran | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | 265130190001 | |||||||||
| MAHY, Nicholas John | Director | 2 Puddle Dock EC4V 3DB London Mermaid House England | Malta | British | 228436640001 | |||||||||
| SMITH, Brian Anthony | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | England | British | 108701500001 | |||||||||
| WARNES, Christopher Michael | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 222731770002 | |||||||||
| WILKES, Julia Claire | Director | Le Truchot GY1 1GR St Peter Port Sarnia House Guernsey | Guernsey | British | 202816380001 |
Who are the persons with significant control of APEX LISTED COMPANIES SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apex Group Hold Co (Uk) Limited | Nov 21, 2022 | 6th Floor 125 London Wall EC2Y 5AS London 6th Floor England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for APEX LISTED COMPANIES SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 18, 2016 | Nov 21, 2022 | 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