APEX FUND AND CORPORATE SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

APEX FUND AND CORPORATE SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05648495

Incorporation date

08/12/2005

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 08/12/2005)
dot icon10/04/2026
Appointment of Mr Richard James Alexander Kevan Murray as a director on 2026-03-16
dot icon19/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon28/10/2025
Termination of appointment of a director
dot icon27/10/2025
Termination of appointment of Joseph Victor Bannister as a director on 2025-10-02
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
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 icon10/10/2024
Satisfaction of charge 056484950005 in full
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Withdrawal of a person with significant control statement on 2024-07-15
dot icon15/07/2024
Notification of Apex Consolidation Entity Ltd as a person with significant control on 2019-01-31
dot icon20/06/2024
Termination of appointment of James Patrick Burke as a director on 2024-06-11
dot icon10/05/2024
Appointment of Mr Stephen George Geddes as a director on 2024-02-29
dot icon02/04/2024
Termination of appointment of David Michael Lawton as a director on 2024-03-29
dot icon03/01/2024
Termination of appointment of Peter David Astleford as a director on 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon04/09/2023
Full accounts 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 icon12/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon12/01/2023
Termination of appointment of Niall Miles Pritchard as a director on 2022-12-30
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Appointment of Mr David Michael Lawton as a director on 2022-06-01
dot icon19/01/2022
Confirmation statement made on 2021-12-08 with updates
dot icon27/10/2021
Registration of charge 056484950004, created on 2021-10-22
dot icon27/10/2021
Registration of charge 056484950005, created on 2021-10-22
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon27/07/2021
Satisfaction of charge 056484950003 in full
dot icon27/07/2021
Satisfaction of charge 056484950002 in full
dot icon24/06/2021
Director's details changed for Mr Michael Burbridge on 2021-06-10
dot icon14/06/2021
Appointment of Mr Michael Burbridge as a director on 2021-06-01
dot icon23/04/2021
Appointment of Mr Peter David Astleford as a director on 2021-04-21
dot icon22/04/2021
Appointment of Mr Joseph Victor Bannister as a director on 2021-04-21
dot icon04/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/11/2020
Termination of appointment of Richard James Mcbride as a director on 2020-10-31
dot icon04/08/2020
Appointment of Mr James Burke as a director on 2020-07-30
dot icon02/07/2020
Termination of appointment of Mark Ian Coppin as a director on 2020-07-01
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 icon08/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon14/10/2019
Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 2019-10-03
dot icon14/10/2019
Appointment of Mr Tejvinder Minhas as a secretary on 2019-10-03
dot icon23/08/2019
Appointment of Mr. Niall Miles Pritchard as a director on 2019-08-07
dot icon19/08/2019
Satisfaction of charge 056484950002 in part
dot icon19/08/2019
Satisfaction of charge 056484950003 in part
dot icon02/07/2019
Registration of charge 056484950003, created on 2019-06-28
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Resolutions
dot icon03/05/2019
Change of name with request to seek comments from relevant body
dot icon03/05/2019
Change of name notice
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Registration of charge 056484950002, 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 Mark Ian Coppin as a director on 2019-01-31
dot icon23/01/2019
Auditor's resignation
dot icon02/01/2019
Appointment of Mr Richard James Mcbride as a director on 2019-01-02
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Notification of a person with significant control statement
dot icon09/02/2018
Satisfaction of charge 1 in full
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/12/2017
Cessation of Ivy Topco Limited as a person with significant control on 2016-04-06
dot icon11/10/2017
Director's details changed for Mr Christopher James Merry on 2017-10-11
dot icon28/04/2017
Amended full accounts made up to 2016-12-31
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Termination of appointment of Benjamin John Cook as a director on 2016-12-19
dot icon16/12/2016
Appointment of Mr Adrian David Edmund Gardner as a director on 2016-12-16
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon08/11/2016
Termination of appointment of Gavin James Hayman as a director on 2016-11-07
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/11/2015
Secretary's details changed for Ipes Secretaries (Uk) Limited on 2015-10-09
dot icon03/11/2015
Director's details changed for Mr Gavin James Hayman on 2015-10-09
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 icon26/06/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Mr Benjamin John Cook as a director on 2015-03-03
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Sharon Rose Alvarez-Masterton as a director on 2014-11-07
dot icon05/09/2014
Director's details changed for Mr Gavin James Hayman on 2014-09-04
dot icon18/08/2014
Termination of appointment of John Simon Ellman-Brown as a director on 2014-07-29
dot icon08/07/2014
Termination of appointment of Benjamin Cook as a director
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Appointment of Mr Christopher James Merry as a director
dot icon02/04/2014
Termination of appointment of Mary Mcguirke as a director
dot icon30/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Andrew Whittaker as a director
dot icon25/10/2013
Termination of appointment of Kevin Brennan as a director
dot icon10/10/2013
Appointment of Mr Benjamin John Cook as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon01/08/2013
Resolutions
dot icon11/07/2013
Appointment of Mrs Sharon Rose Alvarez-Masterton as a director
dot icon10/07/2013
Termination of appointment of Justin Partington as a director
dot icon13/03/2013
Appointment of Mr John Simon Ellman-Brown as a director
dot icon20/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/07/2011
Appointment of Mr Andrew Whittaker as a director
dot icon14/07/2011
Appointment of Ms Mary Mcguirke as a director
dot icon12/07/2011
Termination of appointment of Caroline Hughes as a director
dot icon12/07/2011
Appointment of Ipes Secretaries (Uk) Limited as a secretary
dot icon12/07/2011
Termination of appointment of Caroline Hughes as a secretary
dot icon14/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Caroline Anne Ferguson on 2010-11-19
dot icon14/12/2010
Director's details changed for Ms Caroline Anne Hughes on 2010-11-19
dot icon14/12/2010
Director's details changed for Justin Simon James Partington on 2010-11-19
dot icon14/12/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 2010-12-14
dot icon14/12/2010
Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 2010-12-14
dot icon30/09/2010
Director's details changed for Ms Caroline Anne Ferguson on 2010-08-28
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of Barry Mcclay as a director
dot icon16/03/2010
Termination of appointment of Barry Mcclay as a secretary
dot icon16/03/2010
Appointment of Caroline Anne Ferguson as a director
dot icon16/03/2010
Appointment of Justin Simon James Partington as a director
dot icon16/03/2010
Appointment of Caroline Anne Ferguson as a secretary
dot icon16/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon12/01/2010
Appointment of Gavin James Hayman as a director
dot icon12/01/2010
Termination of appointment of Julie Jones as a director
dot icon12/01/2010
Termination of appointment of Constance Helyar as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Resolutions
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2009
Return made up to 08/12/08; full list of members
dot icon16/01/2009
Director's change of particulars / constance helyar / 01/01/2008
dot icon16/01/2009
Director's change of particulars / kevin brennan / 01/01/2008
dot icon18/09/2008
Appointment terminate, director and secretary peter leonard gillson logged form
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Secretary appointed barry mcclay
dot icon17/09/2008
Appointment terminated director josephus peeters
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Appointment terminated director john luff
dot icon21/12/2007
Return made up to 08/12/07; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Return made up to 08/12/06; full list of members
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon08/12/2005
Secretary resigned
dot icon08/12/2005
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
08/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Adrian David Edmund
Director
16/12/2016 - 31/01/2019
75
Geddes, Stephen George
Director
29/02/2024 - Present
61
Pritchard, Niall Miles
Director
07/08/2019 - 30/12/2022
10
Merry, Christopher James
Director
02/05/2014 - 31/01/2019
87
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2005 - 08/12/2005
99600

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 FUND AND CORPORATE SERVICES (UK) LIMITED

APEX FUND AND CORPORATE SERVICES (UK) LIMITED is an(a) Active company incorporated on 08/12/2005 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 FUND AND CORPORATE SERVICES (UK) LIMITED?

toggle

APEX FUND AND CORPORATE SERVICES (UK) LIMITED is currently Active. It was registered on 08/12/2005 .

Where is APEX FUND AND CORPORATE SERVICES (UK) LIMITED located?

toggle

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

What does APEX FUND AND CORPORATE SERVICES (UK) LIMITED do?

toggle

APEX FUND AND CORPORATE SERVICES (UK) 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 FUND AND CORPORATE SERVICES (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Richard James Alexander Kevan Murray as a director on 2026-03-16.