APEX US HOLDINGS LTD

Register to unlock more data on OkredoRegister

APEX US HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09111640

Incorporation date

02/07/2014

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 02/07/2014)
dot icon04/03/2026
Confirmation statement made on 2025-09-27 with no updates
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Appointment of Mr Tejvinder Minhas as a director on 2025-09-05
dot icon07/01/2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2025-01-07
dot icon18/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Satisfaction of charge 091116400004 in full
dot icon10/10/2024
Satisfaction of charge 091116400006 in full
dot icon07/12/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Registered office address changed from 140 London Wall 6th Floor London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26
dot icon26/04/2023
Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26
dot icon05/12/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon27/10/2021
Registration of charge 091116400005, created on 2021-10-22
dot icon27/10/2021
Registration of charge 091116400006, created on 2021-10-22
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon02/08/2021
Registration of charge 091116400003, created on 2021-07-27
dot icon02/08/2021
Registration of charge 091116400004, created on 2021-07-27
dot icon27/07/2021
Satisfaction of charge 091116400002 in full
dot icon27/07/2021
Satisfaction of charge 091116400001 in full
dot icon26/05/2021
Auditor's resignation
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon26/02/2020
Full accounts made up to 2018-12-31
dot icon13/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon14/10/2019
Termination of appointment of Sharon Bernice Ward as a secretary on 2019-10-10
dot icon14/10/2019
Appointment of Mr Tejvinder Minhas as a secretary on 2019-10-10
dot icon02/07/2019
Registration of charge 091116400002, created on 2019-06-28
dot icon11/02/2019
Resolutions
dot icon08/02/2019
Registration of charge 091116400001, created on 2019-01-31
dot icon11/12/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon27/09/2018
Resolutions
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Notification of Apex Consolidation Entity Limited as a person with significant control on 2018-06-01
dot icon27/09/2018
Cessation of Anglodan Enterprises Ltd as a person with significant control on 2018-06-01
dot icon27/09/2018
Appointment of Ms Sharon Bernice Ward as a secretary on 2018-06-01
dot icon27/09/2018
Appointment of Mr Peter Burroughes Hughes as a director on 2018-06-01
dot icon27/09/2018
Termination of appointment of Anglodan Secretaries Limited as a secretary on 2018-06-01
dot icon27/09/2018
Termination of appointment of Joseph Amin as a director on 2018-06-01
dot icon27/09/2018
Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 140 London Wall 6th Floor London EC2Y 5DN on 2018-09-27
dot icon25/09/2018
Appointment of Mr Joseph Amin as a director on 2018-05-03
dot icon25/09/2018
Termination of appointment of Nicolai Heering as a director on 2018-05-03
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon15/01/2018
Micro company accounts made up to 2017-07-31
dot icon13/09/2017
Cessation of Nicolai Heering as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon02/07/2014
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
27/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANGLODAN SECRETARIES LIMITED
Corporate Secretary
02/07/2014 - 01/06/2018
210
Amin, Joseph
Director
03/05/2018 - 01/06/2018
29
Heering, Nicolai
Director
02/07/2014 - 03/05/2018
30
Minhas, Tejvinder
Director
05/09/2025 - Present
8
Hughes, Peter Burroughes
Director
01/06/2018 - Present
5

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 US HOLDINGS LTD

APEX US HOLDINGS LTD is an(a) Active company incorporated on 02/07/2014 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 US HOLDINGS LTD?

toggle

APEX US HOLDINGS LTD is currently Active. It was registered on 02/07/2014 .

Where is APEX US HOLDINGS LTD located?

toggle

APEX US HOLDINGS LTD is registered at 4th Floor, 140 Aldersgate Street, London EC1A 4HY.

What does APEX US HOLDINGS LTD do?

toggle

APEX US HOLDINGS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APEX US HOLDINGS LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-09-27 with no updates.