APEX CONSORTIUM NOMINEES NO. 1 LIMITED

Register to unlock more data on OkredoRegister

APEX CONSORTIUM NOMINEES NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04964867

Incorporation date

14/11/2003

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 14/11/2003)
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon03/10/2025
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon03/10/2025
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2024-11-18
dot icon11/09/2025
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 icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Satisfaction of charge 12 in full
dot icon10/11/2023
Satisfaction of charge 049648670057 in full
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20
dot icon31/03/2023
Director's details changed for Apex Trust Corporate Limited on 2023-03-20
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 icon19/11/2022
Satisfaction of charge 9 in full
dot icon18/11/2022
Registration of charge 049648670059, created on 2022-11-15
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 icon04/01/2022
Satisfaction of charge 049648670053 in full
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
Director's details changed for Apex Trust Corporate Limited on 2021-07-05
dot icon07/07/2021
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2021-07-05
dot icon07/07/2021
Director's details changed for Apex Corporate Services (Uk) Limited 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 icon30/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/07/2020
Satisfaction of charge 29 in full
dot icon03/07/2020
Satisfaction of charge 31 in full
dot icon03/07/2020
Satisfaction of charge 18 in full
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon19/07/2019
Registration of charge 049648670058, created on 2019-07-18
dot icon08/07/2019
Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
dot icon02/07/2019
Director's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon02/07/2019
Director's details changed for Link Corporate Services Limited on 2019-07-01
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 icon03/05/2019
Registration of charge 049648670057, created on 2019-04-26
dot icon22/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon16/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
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 icon17/11/2017
Director's details changed for Mr Sean Peter Martin on 2017-10-09
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon16/11/2017
Director's details changed for Capita Trust Corporate Services Limited on 2017-11-06
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 icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon01/07/2017
Satisfaction of charge 38 in full
dot icon01/07/2017
Satisfaction of charge 39 in full
dot icon01/07/2017
Satisfaction of charge 37 in full
dot icon01/07/2017
Satisfaction of charge 33 in full
dot icon01/07/2017
Satisfaction of charge 34 in full
dot icon01/07/2017
Satisfaction of charge 32 in full
dot icon01/07/2017
Satisfaction of charge 24 in full
dot icon01/07/2017
Satisfaction of charge 19 in full
dot icon01/07/2017
Satisfaction of charge 23 in full
dot icon01/07/2017
Satisfaction of charge 35 in full
dot icon01/07/2017
Satisfaction of charge 36 in full
dot icon01/07/2017
Satisfaction of charge 11 in full
dot icon01/07/2017
Satisfaction of charge 10 in full
dot icon01/07/2017
Satisfaction of charge 1 in full
dot icon01/07/2017
Satisfaction of charge 2 in full
dot icon01/07/2017
Satisfaction of charge 15 in full
dot icon01/07/2017
Satisfaction of charge 21 in full
dot icon01/07/2017
Satisfaction of charge 17 in full
dot icon01/07/2017
Satisfaction of charge 049648670052 in full
dot icon01/07/2017
Satisfaction of charge 049648670051 in full
dot icon01/07/2017
Satisfaction of charge 049648670050 in full
dot icon01/07/2017
Satisfaction of charge 049648670048 in full
dot icon01/07/2017
Satisfaction of charge 049648670049 in full
dot icon01/07/2017
Satisfaction of charge 049648670047 in full
dot icon01/07/2017
Satisfaction of charge 40 in full
dot icon01/07/2017
Satisfaction of charge 45 in full
dot icon01/07/2017
Satisfaction of charge 43 in full
dot icon05/01/2017
Registration of charge 049648670056, created on 2016-12-22
dot icon22/12/2016
Registration of charge 049648670055, created on 2016-12-22
dot icon22/12/2016
Registration of charge 049648670054, created on 2016-12-22
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/10/2016
Appointment of Capita Trust Corporate Services Limited as a director on 2016-09-16
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/07/2016
Notice of ceasing to act as receiver or manager
dot icon12/07/2016
Notice of ceasing to act as receiver or manager
dot icon12/07/2016
Notice of ceasing to act as receiver or manager
dot icon12/07/2016
Notice of ceasing to act as receiver or manager
dot icon04/07/2016
Satisfaction of charge 16 in full
dot icon24/06/2016
Registration of charge 049648670053, created on 2016-06-23
dot icon09/02/2016
Registration of charge 049648670048, created on 2016-01-29
dot icon09/02/2016
Registration of charge 049648670049, created on 2016-01-29
dot icon09/02/2016
Registration of charge 049648670047, created on 2016-01-29
dot icon09/02/2016
Registration of charge 049648670050, created on 2016-01-29
dot icon09/02/2016
Registration of charge 049648670052, created on 2016-01-29
dot icon09/02/2016
Registration of charge 049648670051, created on 2016-01-29
dot icon05/02/2016
Satisfaction of charge 25 in full
dot icon05/02/2016
Satisfaction of charge 27 in full
dot icon05/02/2016
Satisfaction of charge 28 in full
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Beverley Michael Douglas as a director on 2015-04-30
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Receiver's abstract of receipts and payments to 2014-01-13
dot icon21/03/2014
Satisfaction of charge 7 in full
dot icon21/03/2014
Satisfaction of charge 8 in full
dot icon21/03/2014
Satisfaction of charge 5 in full
dot icon21/03/2014
Satisfaction of charge 6 in full
dot icon21/03/2014
Satisfaction of charge 3 in full
dot icon21/03/2014
Satisfaction of charge 4 in full
dot icon19/03/2014
Satisfaction of charge 13 in full
dot icon19/03/2014
Satisfaction of charge 14 in full
dot icon19/03/2014
Satisfaction of charge 26 in full
dot icon08/03/2014
Satisfaction of charge 20 in full
dot icon08/03/2014
Satisfaction of charge 22 in full
dot icon31/01/2014
Appointment of Mr Sean Peter Martin as a director
dot icon29/01/2014
Termination of appointment of Susan Lawrence as a director
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Satisfaction of charge 46 in full
dot icon24/07/2013
Receiver's abstract of receipts and payments to 2013-07-15
dot icon24/07/2013
Notice of ceasing to act as receiver or manager
dot icon14/03/2013
Receiver's abstract of receipts and payments to 2013-01-15
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 46
dot icon23/01/2013
Notice of appointment of receiver or manager
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Notice of appointment of receiver or manager
dot icon21/12/2011
Director's details changed for Mrs Susan Elizabeth Lawrence on 2011-11-01
dot icon20/12/2011
Director's details changed for Mr Beverley Michael Douglas on 2011-11-01
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Notice of appointment of receiver or manager
dot icon01/04/2011
Notice of appointment of receiver or manager
dot icon01/04/2011
Notice of appointment of receiver or manager
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/10/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon26/10/2010
Director's details changed for Capita Trust Corporate Limited on 2010-09-30
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 45
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Resolutions
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 44
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 43
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 42
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 41
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/10/2009
Director's details changed for Beverley Michael Douglas on 2009-10-01
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon27/05/2009
Director appointed susan elizabeth lawrence
dot icon27/05/2009
Appointment terminated director jonathan vickers
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon26/11/2008
Return made up to 14/11/08; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/08/2008
Director appointed jonathan glyn vickers
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 36
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 37
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 38
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 39
dot icon10/04/2008
Particulars of a mortgage or charge/398 / charge no: 40
dot icon08/04/2008
Particulars of a mortgage or charge/398 / charge no: 32
dot icon08/04/2008
Particulars of a mortgage or charge/398 / charge no: 33
dot icon08/04/2008
Particulars of a mortgage or charge/398 / charge no: 34
dot icon08/04/2008
Particulars of a mortgage or charge/398 / charge no: 35
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 31
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon13/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Director's particulars changed
dot icon26/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Secretary resigned
dot icon04/04/2007
New secretary appointed
dot icon13/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon03/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 14/11/05; full list of members
dot icon30/09/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
New director appointed
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Director resigned
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon02/12/2004
Return made up to 14/11/04; full list of members
dot icon15/06/2004
Director resigned
dot icon21/04/2004
Director's particulars changed
dot icon24/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon23/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/11/2003
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/02/2007 - 30/11/2008
224
Vickers, Jonathan Glyn
Director
03/04/2008 - 21/04/2009
104
APEX CORPORATE SERVICES (UK) LIMITED
Corporate Director
16/09/2016 - Present
41
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
30/11/2008 - 02/11/2017
337
Ms Susan Elizabeth Lawrence
Director
20/04/2009 - 05/01/2014
270

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 CONSORTIUM NOMINEES NO. 1 LIMITED

APEX CONSORTIUM NOMINEES NO. 1 LIMITED is an(a) Active company incorporated on 14/11/2003 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 3 active directors 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 CONSORTIUM NOMINEES NO. 1 LIMITED?

toggle

APEX CONSORTIUM NOMINEES NO. 1 LIMITED is currently Active. It was registered on 14/11/2003 .

Where is APEX CONSORTIUM NOMINEES NO. 1 LIMITED located?

toggle

APEX CONSORTIUM NOMINEES NO. 1 LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX CONSORTIUM NOMINEES NO. 1 LIMITED do?

toggle

APEX CONSORTIUM NOMINEES NO. 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APEX CONSORTIUM NOMINEES NO. 1 LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-30 with no updates.