APEX PRACTICE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

APEX PRACTICE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07458891

Incorporation date

02/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor, Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
Cessation of Raymond Francis as a person with significant control on 2016-07-01
dot icon31/03/2026
Notification of Daphne Rosalind Francis as a person with significant control on 2016-04-06
dot icon31/03/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Registered office address changed from 15-19 Cavendish Place 2nd Floor London W1G 0DD England to 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 2025-05-29
dot icon30/01/2025
Confirmation statement made on 2024-12-02 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Registered office address changed from 9 Mansfield Street London W1G 9NY England to 15-19 Cavendish Place 2nd Floor London W1G 0DD on 2023-06-23
dot icon24/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon18/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon07/12/2017
Notification of Raymond Francis as a person with significant control on 2016-04-06
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/05/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 9 Mansfield Street London W1G 9NY on 2017-05-22
dot icon19/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon19/11/2014
Appointment of Mr Raymond Francis as a director on 2014-11-18
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 2012-02-01
dot icon21/02/2011
Appointment of Raymond Francis as a secretary
dot icon21/02/2011
Appointment of Daphne Rosalind Francis as a director
dot icon21/02/2011
Termination of appointment of Andrew Davis as a director
dot icon21/02/2011
Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 2011-02-21
dot icon21/02/2011
Certificate of change of name
dot icon02/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+52.82 % *

* during past year

Cash in Bank

£94,940.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.69K
-
0.00
62.13K
-
2022
1
43.21K
-
0.00
94.94K
-
2022
1
43.21K
-
0.00
94.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.21K £Ascended131.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.94K £Ascended52.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
02/12/2010 - 21/02/2011
3387
Francis, Raymond
Director
18/11/2014 - Present
3
Francis, Daphne
Director
21/02/2011 - Present
3
Francis, Raymond
Secretary
21/02/2011 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APEX PRACTICE (LONDON) LIMITED

APEX PRACTICE (LONDON) LIMITED is an(a) Active company incorporated on 02/12/2010 with the registered office located at 8th Floor, Becket House, 36 Old Jewry, London EC2R 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX PRACTICE (LONDON) LIMITED?

toggle

APEX PRACTICE (LONDON) LIMITED is currently Active. It was registered on 02/12/2010 .

Where is APEX PRACTICE (LONDON) LIMITED located?

toggle

APEX PRACTICE (LONDON) LIMITED is registered at 8th Floor, Becket House, 36 Old Jewry, London EC2R 8DD.

What does APEX PRACTICE (LONDON) LIMITED do?

toggle

APEX PRACTICE (LONDON) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does APEX PRACTICE (LONDON) LIMITED have?

toggle

APEX PRACTICE (LONDON) LIMITED had 1 employees in 2022.

What is the latest filing for APEX PRACTICE (LONDON) LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.