APEX ATL PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

APEX ATL PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02317256

Incorporation date

15/11/1988

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2024-11-18
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon10/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon05/08/2024
Termination of appointment of Jane Kathryn Fryer as a director on 2024-07-24
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Termination of appointment of Colin Arthur Benford as a director on 2024-01-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/10/2023
Director's details changed for Jane Kathryn Fryer on 2023-10-06
dot icon06/10/2023
Director's details changed for Mrs Ann Rosemary Kennell on 2023-10-06
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Director's details changed for Jane Kathryn Fryer on 2023-04-06
dot icon31/03/2023
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2023-03-20
dot icon20/03/2023
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20
dot icon11/10/2022
Register(s) moved to registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Jane Kathryn Fryer on 2017-07-01
dot icon30/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon11/10/2019
Director's details changed for Mr Colin Arthur Benford on 2011-10-20
dot icon08/07/2019
Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
dot icon01/07/2019
Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 2019-07-01
dot icon01/07/2019
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 2019-07-01
dot icon01/07/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon01/07/2019
Resolutions
dot icon28/06/2019
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 2019-06-28
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/07/2018
Termination of appointment of Steve Jones as a director on 2018-06-30
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon12/01/2018
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/11/2017
Director's details changed for Ann Rosemary Kennell on 2017-11-03
dot icon20/11/2017
Director's details changed for Jane Kathryn Fryer on 2017-11-03
dot icon17/11/2017
Director's details changed for Mr Steve Jones on 2017-11-03
dot icon17/11/2017
Director's details changed for Mr Colin Arthur Benford on 2017-11-03
dot icon13/11/2017
Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
dot icon06/11/2017
Certificate of change of name
dot icon03/11/2017
Appointment of Link Group Corporate Secretary Limited as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Capita Group Secretary Limited as a secretary on 2017-11-03
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2017
Satisfaction of charge 4 in full
dot icon06/09/2017
Satisfaction of charge 2 in full
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of David Rovere Barnfather as a director on 2015-06-30
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Termination of appointment of Michael Clark as a director
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Appointment of Michael Anthony Clark as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/07/2010
Appointment of Mr Colin Arthur Benford as a director
dot icon15/07/2010
Termination of appointment of Sean Martin as a director
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr Sean Peter Martin on 2009-10-01
dot icon13/10/2009
Director's details changed for Jane Kathryn Fryer on 2009-10-01
dot icon12/10/2009
Director's details changed for Ann Rosemary Kennell on 2009-10-01
dot icon12/10/2009
Director's details changed for Steve Jones on 2009-10-01
dot icon12/10/2009
Director's details changed for David Rovere Barnfather on 2009-10-01
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon09/06/2009
Director's change of particulars / ann kennell / 01/06/2009
dot icon08/06/2009
Director's change of particulars / jane fryer / 01/06/2009
dot icon13/05/2009
Director's change of particulars / sean martin / 05/05/2009
dot icon13/05/2009
Appointment terminated director jonathan vickers
dot icon20/01/2009
Appointment terminated director john hough
dot icon19/01/2009
Director appointed mr john william hough
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Appointment terminated director john hough
dot icon23/12/2008
Secretary appointed capita group secretary LIMITED
dot icon23/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Director appointed steve jones
dot icon29/08/2008
Director appointed david rovere barnfather
dot icon09/07/2008
Return made up to 17/01/08; full list of members; amend
dot icon04/02/2008
Director resigned
dot icon31/01/2008
Return made up to 17/01/08; full list of members
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
Secretary resigned
dot icon30/11/2007
Registered office changed on 30/11/07 from: northumberland house 303-306 high holborn london WC1V 7JZ
dot icon20/11/2007
Certificate of change of name
dot icon05/11/2007
Registered office changed on 05/11/07 from: the registry 34 beckenham road beckenham kent BR3 4TU
dot icon15/10/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon12/10/2007
Registered office changed on 12/10/07 from: northumberland house 303-306 high holborn london WC1V 7JZ
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Director resigned
dot icon05/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/02/2007
Return made up to 17/01/07; full list of members
dot icon07/02/2007
Secretary's particulars changed;director's particulars changed
dot icon17/03/2006
Accounts for a dormant company made up to 2005-10-31
dot icon14/02/2006
Return made up to 17/01/06; full list of members
dot icon31/05/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/01/2005
Return made up to 17/01/05; full list of members
dot icon28/05/2004
Accounts for a dormant company made up to 2003-10-31
dot icon05/03/2004
Particulars of mortgage/charge
dot icon09/02/2004
Return made up to 17/01/04; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon02/04/2003
Accounts for a dormant company made up to 2002-10-31
dot icon18/03/2003
New director appointed
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon11/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon11/02/2002
Return made up to 17/01/02; full list of members
dot icon09/04/2001
Accounts for a dormant company made up to 2000-10-31
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon23/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon12/04/2000
Accounts for a dormant company made up to 1999-10-31
dot icon27/03/2000
Registered office changed on 27/03/00 from: academy court 94 chancery lane london WC2A 1DT
dot icon07/02/2000
Return made up to 17/01/00; full list of members
dot icon03/12/1999
Declaration of satisfaction of mortgage/charge
dot icon29/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon29/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 17/01/99; full list of members
dot icon29/05/1998
Accounts for a dormant company made up to 1997-10-31
dot icon11/02/1998
Return made up to 17/01/98; no change of members
dot icon09/05/1997
Accounts for a dormant company made up to 1996-10-31
dot icon13/02/1997
Return made up to 17/01/97; no change of members
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
New secretary appointed
dot icon24/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon23/01/1996
Return made up to 17/01/96; full list of members
dot icon12/05/1995
Accounts for a dormant company made up to 1994-10-31
dot icon28/03/1995
Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA
dot icon19/01/1995
Return made up to 17/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Return made up to 17/01/94; no change of members
dot icon21/04/1994
Accounts for a dormant company made up to 1993-10-31
dot icon05/03/1993
Accounts for a dormant company made up to 1992-10-31
dot icon11/02/1993
Return made up to 17/01/93; full list of members
dot icon05/03/1992
Accounts for a dormant company made up to 1991-10-31
dot icon27/01/1992
Return made up to 17/01/92; no change of members
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon08/03/1991
Accounts for a dormant company made up to 1990-10-31
dot icon31/01/1991
Return made up to 17/01/91; no change of members
dot icon09/10/1990
Registered office changed on 09/10/90 from: 33 dover street london W1X 3RA
dot icon10/01/1990
Accounts for a dormant company made up to 1989-10-31
dot icon10/01/1990
Return made up to 23/11/89; full list of members
dot icon17/08/1989
Resolutions
dot icon14/02/1989
Memorandum and Articles of Association
dot icon07/02/1989
New director appointed
dot icon31/01/1989
Accounting reference date notified as 31/10
dot icon18/01/1989
Secretary resigned;new secretary appointed
dot icon18/01/1989
Director resigned;new director appointed
dot icon18/01/1989
Registered office changed on 18/01/89 from: 2 baches street london
dot icon13/01/1989
Certificate of change of name
dot icon03/01/1989
Resolutions
dot icon15/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Jane Kathryn
Director
12/03/2003 - 24/07/2024
8
Vickers, Jonathan Glyn
Director
19/09/2007 - 21/04/2009
104
Benford, Colin Arthur
Director
07/07/2010 - 31/01/2024
158
Kennell, Ann Rosemary
Director
19/09/2007 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX ATL PENSION TRUSTEES LIMITED

APEX ATL PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 15/11/1988 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX ATL PENSION TRUSTEES LIMITED?

toggle

APEX ATL PENSION TRUSTEES LIMITED is currently Active. It was registered on 15/11/1988 .

Where is APEX ATL PENSION TRUSTEES LIMITED located?

toggle

APEX ATL PENSION TRUSTEES LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX ATL PENSION TRUSTEES LIMITED do?

toggle

APEX ATL PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for APEX ATL PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-30 with no updates.