APEX PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

APEX PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030424

Incorporation date

08/03/1995

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
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 icon18/11/2024
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 2024-11-18
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Termination of appointment of Jane Kathryn Fryer as a director on 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/01/2024
Termination of appointment of Colin Arthur Benford as a director on 2024-01-31
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2023
Director's details changed for Jane Kathryn Fryer on 2023-04-06
dot icon31/03/2023
Change of details for Apex Corporate Trustees (Uk) 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 icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2021-07-05
dot icon05/07/2021
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon13/01/2021
Satisfaction of charge 2 in full
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Director's details changed for Jane Kathryn Fryer on 2017-07-01
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/07/2019
Director's details changed for Mr Colin Arthur Benford on 2011-10-20
dot icon08/07/2019
Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
dot icon02/07/2019
Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 2019-07-01
dot icon01/07/2019
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 2019-07-01
dot icon01/07/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon01/07/2019
Resolutions
dot icon28/06/2019
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 2019-06-28
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/07/2018
Termination of appointment of Steve Jones as a director on 2018-06-30
dot icon17/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/02/2018
Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon21/11/2017
Director's details changed for Ann Rosemary Kennell on 2017-11-03
dot icon21/11/2017
Director's details changed for Jane Kathryn Fryer on 2017-11-03
dot icon20/11/2017
Director's details changed for Mr Steve Jones on 2017-11-03
dot icon20/11/2017
Director's details changed for Mr Colin Arthur Benford on 2017-11-03
dot icon15/11/2017
Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
dot icon06/11/2017
Certificate of change of name
dot icon03/11/2017
Termination of appointment of Capita Group Secretary Limited as a secretary on 2017-11-03
dot icon03/11/2017
Appointment of Link Group Corporate Secretary Limited as a secretary on 2017-11-03
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/10/2015
Auditor's resignation
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Auditor's resignation
dot icon12/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2015
Termination of appointment of David Rovere Barnfather as a director on 2015-06-30
dot icon26/05/2015
Amended accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Steve Jones on 2013-06-29
dot icon24/07/2013
Director's details changed for Ann Rosemary Kennell on 2013-06-29
dot icon24/07/2013
Director's details changed for Jane Kathryn Fryer on 2013-06-29
dot icon03/10/2012
Termination of appointment of Michael Clark as a director
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/07/2012
Director's details changed for Ann Rosemary Kennell on 2012-06-01
dot icon27/07/2012
Director's details changed for Mr Steve Jones on 2012-06-01
dot icon27/07/2012
Director's details changed for Jane Kathryn Fryer on 2012-06-01
dot icon27/07/2012
Director's details changed for Mr Colin Arthur Benford on 2012-06-01
dot icon27/07/2012
Director's details changed for David Rovere Barnfather on 2012-06-01
dot icon25/04/2012
Appointment of Michael Anthony Clark as a director
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/07/2011
Register(s) moved to registered inspection location
dot icon28/07/2011
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon28/07/2011
Director's details changed for Jane Kathryn Fryer on 2011-06-30
dot icon28/07/2011
Director's details changed for Ann Rosemary Kennell on 2011-06-30
dot icon27/07/2011
Director's details changed for Mr Steve Jones on 2011-06-30
dot icon27/07/2011
Director's details changed for Mr Colin Arthur Benford on 2011-06-30
dot icon27/07/2011
Director's details changed for David Rovere Barnfather on 2011-06-30
dot icon27/07/2011
Secretary's details changed for Capita Group Secretary Limited on 2011-06-30
dot icon18/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon05/04/2011
Auditor's resignation
dot icon16/12/2010
Statement of capital on 2010-12-16
dot icon16/12/2010
Statement by directors
dot icon16/12/2010
Solvency statement dated 07/12/10
dot icon16/12/2010
Resolutions
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/07/2010
Appointment of Mr Colin Arthur Benford as a director
dot icon15/07/2010
Termination of appointment of Sean Martin as a director
dot icon29/04/2010
Statement of company's objects
dot icon29/04/2010
Resolutions
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon08/10/2009
Director's details changed for Steve Jones on 2009-10-01
dot icon08/10/2009
Director's details changed for David Rovere Barnfather on 2009-10-01
dot icon24/07/2009
Return made up to 30/06/09; full list of members
dot icon08/06/2009
Director's change of particulars / jane fryer / 01/06/2009
dot icon08/06/2009
Director's change of particulars / ann kennell / 01/06/2009
dot icon13/05/2009
Director's change of particulars / sean martin / 05/05/2009
dot icon13/05/2009
Appointment terminated director jonathan vickers
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/09/2008
Director appointed ann rosemary kennell
dot icon29/08/2008
Director appointed steve jones
dot icon29/08/2008
Director appointed sean peter martin
dot icon29/08/2008
Director appointed jane kathryn fryer
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon22/05/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon18/04/2006
New director appointed
dot icon07/04/2006
Declaration of assistance for shares acquisition
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon01/02/2006
Certificate of change of name
dot icon20/01/2006
Director resigned
dot icon06/12/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Secretary resigned
dot icon05/10/2005
New secretary appointed
dot icon15/09/2005
Registered office changed on 15/09/05 from: castle house park road banstead surrey SM7 3BX
dot icon09/09/2005
Auditor's resignation
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon25/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon18/02/2005
New director appointed
dot icon29/12/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
New director appointed
dot icon24/06/2004
Return made up to 30/06/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Auditor's resignation
dot icon19/12/2003
Director resigned
dot icon28/08/2003
Full accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 30/06/03; full list of members
dot icon07/05/2003
Miscellaneous
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon09/10/2000
Director resigned
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Secretary resigned;director resigned
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 30/06/00; full list of members
dot icon04/05/2000
Director's particulars changed
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Secretary resigned
dot icon06/10/1999
New secretary appointed
dot icon28/09/1999
Director resigned
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon29/09/1998
New director appointed
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 30/06/98; full list of members
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon30/07/1997
Return made up to 30/06/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
Return made up to 08/03/97; full list of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon09/05/1996
New director appointed
dot icon12/04/1996
Return made up to 08/03/96; full list of members
dot icon12/04/1996
New director appointed
dot icon06/10/1995
Resolutions
dot icon04/10/1995
Ad 22/09/95--------- £ si 74998@1=74998 £ ic 2/75000
dot icon29/08/1995
Secretary resigned;new secretary appointed
dot icon14/08/1995
Director resigned;new director appointed
dot icon14/08/1995
New director appointed
dot icon10/08/1995
Registered office changed on 10/08/95 from: 8-10 new fetter lane london EC4A 1RS
dot icon10/08/1995
Accounting reference date notified as 31/12
dot icon10/08/1995
Nc inc already adjusted 07/08/95
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon10/07/1995
Certificate of change of name
dot icon08/03/1995
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
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Jane Kathryn
Director
20/08/2008 - 31/03/2024
8
Stirrup, Richard John
Director
01/09/2000 - 15/12/2003
17
Vickers, Jonathan Glyn
Director
13/02/2006 - 21/04/2009
104
Benford, Colin Arthur
Director
07/07/2010 - 31/01/2024
158
Kennell, Ann Rosemary
Director
20/08/2008 - Present
4

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 PENSION TRUSTEES LIMITED

APEX PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 08/03/1995 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 PENSION TRUSTEES LIMITED?

toggle

APEX PENSION TRUSTEES LIMITED is currently Active. It was registered on 08/03/1995 .

Where is APEX PENSION TRUSTEES LIMITED located?

toggle

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

What does APEX PENSION TRUSTEES LIMITED do?

toggle

APEX PENSION TRUSTEES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for APEX PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.