APEX LOAN AGENCY LIMITED

Register to unlock more data on OkredoRegister

APEX LOAN AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08989781

Incorporation date

10/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2014)
dot icon16/04/2026
Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 2026-04-15
dot icon16/04/2026
Termination of appointment of Sean Peter Martin as a director on 2026-04-15
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon09/12/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-12-09
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon12/04/2024
Termination of appointment of Keith David Miller as a director on 2024-02-29
dot icon12/04/2024
Appointment of Mr. Stephen George Geddes as a director on 2024-02-29
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Appointment of Mr Keith David Miller as a director on 2023-08-03
dot icon08/08/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-08-03
dot icon08/08/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-08-03
dot icon08/08/2023
Appointment of Mr Sean Peter Martin as a director on 2023-08-03
dot icon19/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon15/01/2023
Certificate of change of name
dot icon18/11/2022
Cessation of Sanne Group Plc as a person with significant control on 2022-11-18
dot icon18/11/2022
Notification of a person with significant control statement
dot icon07/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Termination of appointment of Beejadhursingh Mahen Surnam as a director on 2021-06-09
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon13/04/2021
Register(s) moved to registered office address 6th Floor 125 London Wall London EC2Y 5AS
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-11
dot icon08/06/2020
Appointment of Mr Christopher Michael Warnes as a director on 2020-06-05
dot icon08/06/2020
Appointment of Miss Coral Suzanne Bidel as a director on 2020-06-05
dot icon08/06/2020
Termination of appointment of Fernando Garcia Molina as a director on 2020-06-05
dot icon08/06/2020
Termination of appointment of Jason Christopher Bingham as a director on 2020-06-05
dot icon08/06/2020
Termination of appointment of Manuel Maria Rodriguez De Andres as a director on 2020-06-05
dot icon28/04/2020
Register(s) moved to registered office address 15 Old Bailey London EC4M 7EF
dot icon28/04/2020
Register(s) moved to registered office address 15 Old Bailey London EC4M 7EF
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Appointment of Mr Jason Christopher Bingham as a director on 2019-05-06
dot icon24/05/2019
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2019-05-06
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon24/04/2019
Cessation of Fernando Garcia Molina as a person with significant control on 2018-09-03
dot icon24/04/2019
Cessation of Manuel Maria Rodriguez De Andres as a person with significant control on 2018-09-03
dot icon24/04/2019
Notification of Sanne Group Plc as a person with significant control on 2018-09-03
dot icon29/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon23/02/2017
Termination of appointment of Andres Torrenti Visiedo as a director on 2017-02-22
dot icon22/02/2017
Appointment of Mr Andres Torrenti Visiedo as a director on 2017-02-21
dot icon10/11/2016
Registered office address changed from 68 Lombard Street London EC3V 9LJ to 15 Old Bailey London EC4M 7EF on 2016-11-10
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Termination of appointment of Joseph Charles Knight as a director on 2016-04-19
dot icon13/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon17/04/2016
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon13/05/2014
Register(s) moved to registered inspection location
dot icon13/05/2014
Register inspection address has been changed
dot icon12/05/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon10/04/2014
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
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
05/06/2020 - 03/08/2023
216
Geddes, Stephen George
Director
29/02/2024 - Present
61
Martin, Sean Peter
Director
03/08/2023 - 15/04/2026
219
Warnes, Christopher Michael
Director
05/06/2020 - 03/08/2023
146
Surnam, Beejadhursingh Mahen
Director
06/05/2019 - 09/06/2021
46

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEX LOAN AGENCY LIMITED

APEX LOAN AGENCY LIMITED is an(a) Active company incorporated on 10/04/2014 with the registered office located at 4th Floor, 140 Aldersgate Street, London EC1A 4HY. There is currently 1 active director 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 LOAN AGENCY LIMITED?

toggle

APEX LOAN AGENCY LIMITED is currently Active. It was registered on 10/04/2014 .

Where is APEX LOAN AGENCY LIMITED located?

toggle

APEX LOAN AGENCY LIMITED is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX LOAN AGENCY LIMITED do?

toggle

APEX LOAN AGENCY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for APEX LOAN AGENCY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 2026-04-15.