APEX DEPOSITARY (UK) LIMITED

Register to unlock more data on OkredoRegister

APEX DEPOSITARY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08749704

Incorporation date

25/10/2013

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 25/10/2013)
dot icon27/11/2025
Termination of appointment of Maria Saul as a director on 2025-11-17
dot icon31/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19
dot icon19/11/2024
Registered office address changed from 4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-19
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon10/10/2024
Satisfaction of charge 087497040004 in full
dot icon12/09/2024
Appointment of Mr Andrew Michael Lewis as a director on 2024-07-01
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of David Michael Lawton as a director on 2024-03-29
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Registered office address changed from Bastion House 6th Floor , Bastion House 140 London Wall London United Kingdom EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-21
dot icon20/01/2023
Appointment of Mr Peter David Christmas as a director on 2023-01-07
dot icon05/12/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/06/2022
Appointment of Mr David Michael Lawton as a director on 2022-06-01
dot icon24/11/2021
Confirmation statement made on 2021-10-19 with updates
dot icon27/10/2021
Registration of charge 087497040003, created on 2021-10-22
dot icon27/10/2021
Registration of charge 087497040004, created on 2021-10-22
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon27/07/2021
Satisfaction of charge 087497040002 in full
dot icon27/07/2021
Satisfaction of charge 087497040001 in full
dot icon13/05/2021
Change of details for Apex Consolidation Entity Limited as a person with significant control on 2020-04-01
dot icon13/05/2021
Cessation of Ipes Depositary Limited as a person with significant control on 2020-04-01
dot icon07/05/2021
Notification of Apex Consolidation Entity Limited as a person with significant control on 2020-04-01
dot icon06/05/2021
Termination of appointment of David James Rhydderch as a director on 2021-04-23
dot icon10/03/2021
Appointment of Mr David James Rhydderch as a director on 2021-03-01
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon09/12/2020
Appointment of Prof Joseph Victor Bannister as a director on 2020-11-27
dot icon04/08/2020
Termination of appointment of James Patrick Burke as a director on 2020-07-23
dot icon08/06/2020
Appointment of Mrs Maria Saul as a director on 2020-05-27
dot icon17/01/2020
Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to Bastion House 6th Floor , Bastion House 140 London Wall London United Kingdom EC2Y 5DN on 2020-01-17
dot icon02/12/2019
Termination of appointment of Paul Andre Laurent Pierre Sejournant as a director on 2019-11-28
dot icon05/11/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon14/10/2019
Appointment of Mr Tejvinder Minhas as a secretary on 2019-10-03
dot icon02/07/2019
Registration of charge 087497040002, created on 2019-06-28
dot icon29/05/2019
Appointment of Mr James Patrick Burke as a director on 2019-05-23
dot icon24/05/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Resolutions
dot icon15/02/2019
Auditor's resignation
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Registration of charge 087497040001, created on 2019-01-31
dot icon31/01/2019
Termination of appointment of Christopher James Merry as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of Adrian David Edmund Gardner as a director on 2019-01-31
dot icon31/01/2019
Appointment of Mr Paul Andre Laurent Pierre Sejournant as a director on 2019-01-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Ms Alyson Irene Yule as a director on 2017-02-06
dot icon19/12/2016
Appointment of Mr Adrian David Edmund Gardner as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Benjamin John Cook as a director on 2016-12-19
dot icon08/11/2016
Termination of appointment of Gavin James Hayman as a director on 2016-11-07
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon17/08/2016
Amended full accounts made up to 2015-12-31
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon09/10/2015
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 2015-10-09
dot icon11/09/2015
Termination of appointment of Tim Andrews as a director on 2015-09-02
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Termination of appointment of Justin Simon Partington as a director on 2015-02-12
dot icon27/01/2015
Appointment of Mr Gavin James Hayman as a director on 2015-01-26
dot icon27/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Christopher James Merry as a director on 2014-10-13
dot icon05/09/2014
Memorandum and Articles of Association
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon03/07/2014
Appointment of Mr Benjamin John Cook as a director
dot icon16/04/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon25/10/2013
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
19/10/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Adrian David Edmund
Director
19/12/2016 - 31/01/2019
75
Merry, Christopher James
Director
13/10/2014 - 31/01/2019
87
Lawton, David Michael
Director
01/06/2022 - 29/03/2024
7
Christmas, Peter David
Director
07/01/2023 - Present
17
Lewis, Andrew Michael
Director
01/07/2024 - Present
10

Persons with Significant Control

2
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 DEPOSITARY (UK) LIMITED

APEX DEPOSITARY (UK) LIMITED is an(a) Active company incorporated on 25/10/2013 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There are currently 5 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 DEPOSITARY (UK) LIMITED?

toggle

APEX DEPOSITARY (UK) LIMITED is currently Active. It was registered on 25/10/2013 .

Where is APEX DEPOSITARY (UK) LIMITED located?

toggle

APEX DEPOSITARY (UK) LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX DEPOSITARY (UK) LIMITED do?

toggle

APEX DEPOSITARY (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for APEX DEPOSITARY (UK) LIMITED?

toggle

The latest filing was on 27/11/2025: Termination of appointment of Maria Saul as a director on 2025-11-17.