APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853848

Incorporation date

06/10/1999

Size

Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2023)
dot icon08/04/2026
Appointment of Mr Richard James Alexander Kevan Murray as a director on 2026-03-16
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/10/2025
Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 2024-11-18
dot icon17/07/2025
Full accounts 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
Satisfaction of charge 038538480004 in full
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Andrew Rubio as a director on 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/10/2023
Appointment of Mr Stephen George Geddes as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-08-10
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Director's details changed for Mrs Kerry Ann Kelly on 2023-03-20
dot icon31/03/2023
Director's details changed for Mr Daniel Michael Kerry on 2023-03-20
dot icon31/03/2023
Change of details for Apex Corporate and Business Services Uk (No.2) 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 icon16/03/2023
Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2022-06-13
dot icon22/02/2023
Appointment of Mr Christopher Michael Warnes as a director on 2023-02-09
dot icon05/02/2023
Appointment of Mr Daniel Michael Kerry as a director on 2023-01-01
dot icon18/01/2023
Registration of charge 038538480003, created on 2023-01-12
dot icon18/01/2023
Registration of charge 038538480004, created on 2023-01-12

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
Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geddes, Stephen George
Director
02/10/2023 - Present
61
Hewitson, Adam
Director
01/10/2018 - 12/10/2021
40
MUFG PMS CORPORATE DIRECTOR LIMITED
Corporate Director
02/11/2017 - 27/06/2019
11
MUFG PMS CORPORATE SECRETARY LIMITED
Corporate Secretary
02/11/2017 - 27/06/2019
25
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
15/09/2014 - 02/11/2017
114

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 CORPORATE AND BUSINESS SERVICES UK LIMITED

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED is an(a) Active company incorporated on 06/10/1999 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 CORPORATE AND BUSINESS SERVICES UK LIMITED?

toggle

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED is currently Active. It was registered on 06/10/1999 .

Where is APEX CORPORATE AND BUSINESS SERVICES UK LIMITED located?

toggle

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX CORPORATE AND BUSINESS SERVICES UK LIMITED do?

toggle

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Mr Richard James Alexander Kevan Murray as a director on 2026-03-16.