APEX CUSTODIAN MONITORING SERVICES LIMITED

Register to unlock more data on OkredoRegister

APEX CUSTODIAN MONITORING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04584045

Incorporation date

07/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2002)
dot icon11/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon23/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of David Jeremy James Lowe as a director on 2025-07-10
dot icon11/04/2025
Termination of appointment of Oded Lahav as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of David James Rhydderch as a director on 2025-04-07
dot icon11/04/2025
Appointment of Mr Patric Foley-Brickley as a director on 2025-04-07
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon18/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/11/2024
Director's details changed for Mr Oded Lahav on 2023-07-24
dot icon12/11/2024
Director's details changed for Mr Tom Robertson on 2024-07-24
dot icon12/11/2024
Director's details changed for Mr Tom Robertson on 2023-07-24
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Certificate of change of name
dot icon15/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/08/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-08-03
dot icon24/07/2023
Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 2023-07-24
dot icon20/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon27/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Resolutions
dot icon25/05/2023
All of the property or undertaking has been released from charge 045840450002
dot icon23/05/2023
Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16
dot icon23/05/2023
Cessation of Mj Hudson Holdco Limited as a person with significant control on 2023-05-16
dot icon22/05/2023
Appointment of Mr Christopher Michael Warnes as a director on 2023-05-16
dot icon22/05/2023
Appointment of Mr David James Rhydderch as a director on 2023-05-16
dot icon27/02/2023
Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-02-15
dot icon10/02/2023
Notification of Matthew Donald Jeremy Hudson as a person with significant control on 2018-12-04
dot icon12/12/2022
Termination of appointment of Peter Connell as a director on 2022-12-11
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon15/09/2022
Termination of appointment of Matthew Donald Jeremy Hudson as a director on 2022-09-15
dot icon29/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon29/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon29/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon29/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon20/09/2021
Appointment of Mr Tom Robertson as a director on 2021-09-09
dot icon20/09/2021
Termination of appointment of James Economides as a director on 2021-09-09
dot icon02/08/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon02/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon07/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon08/06/2021
Termination of appointment of Aidan Charles Parfitt Dennis as a director on 2021-06-07
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon19/04/2021
Registration of charge 045840450002, created on 2021-04-13
dot icon06/01/2021
Satisfaction of charge 045840450001 in full
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon01/04/2020
Registered office address changed from C/O Mj Hudson 8 Old Jewry London EC2R 8DN England to 1 Frederick's Place London EC2R 8AE on 2020-04-01
dot icon25/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon19/11/2019
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon11/11/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon07/10/2019
Change of details for Mj Hudson Holdco Limited as a person with significant control on 2018-12-04
dot icon03/09/2019
Termination of appointment of Mj Hudson Iq Limited as a secretary on 2019-08-29
dot icon13/08/2019
Previous accounting period shortened from 2019-03-31 to 2018-09-30
dot icon16/07/2019
Appointment of Mj Hudson Iq Limited as a secretary on 2018-12-04
dot icon03/06/2019
Register(s) moved to registered office address C/O Mj Hudson 8 Old Jewry London EC2R 8DN
dot icon03/06/2019
Register inspection address has been changed from Wolsey House Wolsey Close London SW20 0DD England to 8 Old Jewry London EC2R 8DN
dot icon20/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2019
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Mj Hudson 8 Old Jewry London EC2R 8DN on 2019-02-07
dot icon13/12/2018
Registration of charge 045840450001, created on 2018-12-04
dot icon10/12/2018
Appointment of Mr Matthew Donald Jeremy Hudson as a director on 2018-12-04
dot icon06/12/2018
Notification of Mj Hudson Holdco Limited as a person with significant control on 2018-12-04
dot icon06/12/2018
Cessation of James Economides as a person with significant control on 2018-12-04
dot icon06/12/2018
Appointment of Mr Peter Connell as a director on 2018-12-04
dot icon06/12/2018
Appointment of Mr Oded Lahav as a director on 2018-12-04
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon17/10/2016
Director's details changed for Aidan Charles Parfitt Dennis on 2016-10-17
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon12/11/2015
Director's details changed for Aidan Charles Parfitt Dennis on 2015-10-19
dot icon14/01/2015
Resolutions
dot icon24/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Statement of capital following an allotment of shares on 2010-12-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon28/11/2013
Termination of appointment of Josephine Macgregor as a secretary
dot icon08/11/2013
Director's details changed for James Economides on 2013-10-30
dot icon16/07/2013
Registered office address changed from Wolsey House, Wolsey House Wolsey Close London SW20 0DD on 2013-07-16
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/11/2011
Termination of appointment of David Batten as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Termination of appointment of David Batten as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for James Economides on 2009-11-11
dot icon11/11/2009
Director's details changed for Aidan Charles Parfitt Dennis on 2009-11-11
dot icon11/11/2009
Director's details changed for David John Batten on 2009-11-11
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 20/10/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Return made up to 20/10/07; full list of members
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 20/10/06; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: 4 wolsey house wolsey close london SW20 0DD
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Registered office changed on 14/11/05 from: wolsey house wolsey close london SW20 odd
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon14/10/2005
Ad 15/09/05--------- £ si 290@1=290 £ ic 10000/10290
dot icon20/09/2005
New director appointed
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon26/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon18/04/2003
New director appointed
dot icon04/04/2003
Ad 28/03/03--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon21/11/2002
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon11/11/2002
Secretary resigned
dot icon07/11/2002
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
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, Peter
Director
04/12/2018 - 11/12/2022
34
Hudson, Matthew Donald Jeremy
Director
04/12/2018 - 15/09/2022
81
HOLTARA (UK) LIMITED
Corporate Secretary
04/12/2018 - 29/08/2019
6
James Economides
Director
07/11/2002 - 09/09/2021
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
07/11/2002 - 07/11/2002
5431

Persons with Significant Control

5
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 CUSTODIAN MONITORING SERVICES LIMITED

APEX CUSTODIAN MONITORING SERVICES LIMITED is an(a) Active company incorporated on 07/11/2002 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 CUSTODIAN MONITORING SERVICES LIMITED?

toggle

APEX CUSTODIAN MONITORING SERVICES LIMITED is currently Active. It was registered on 07/11/2002 .

Where is APEX CUSTODIAN MONITORING SERVICES LIMITED located?

toggle

APEX CUSTODIAN MONITORING SERVICES LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX CUSTODIAN MONITORING SERVICES LIMITED do?

toggle

APEX CUSTODIAN MONITORING SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for APEX CUSTODIAN MONITORING SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-19 with no updates.