APX COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

APX COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03751681

Incorporation date

13/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

B14, Building 11, 2nd Floor Westferry Circus, Canary Wharf, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon18/09/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon24/10/2017
First Gazette notice for voluntary strike-off
dot icon17/10/2017
Application to strike the company off the register
dot icon16/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon16/08/2017
Change of details for Apx Holding Bv as a person with significant control on 2016-12-31
dot icon16/08/2017
Notification of Epex Spot Se as a person with significant control on 2016-12-31
dot icon07/03/2017
Termination of appointment of Jeroen Richard Johannes Van Den Heuvel as a director on 2017-02-28
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 3 in full
dot icon06/02/2017
Termination of appointment of Thierry Morello as a director on 2016-12-31
dot icon22/12/2016
Satisfaction of charge 037516810004 in full
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/08/2016
Registered office address changed from Building 11 3rd Floor Westferry Circus Canary Wharf London E14 to PO Box B14 Building 11, 2nd Floor Westferry Circus Canary Wharf London on 2016-08-11
dot icon26/04/2016
Registered office address changed from 18 King William Street London EC4N 7BP to Building 11 3rd Floor Westferry Circus Canary Wharf London E14 on 2016-04-26
dot icon03/11/2015
Appointment of Ms Emeline Djoufack Tsobgni as a secretary on 2015-10-09
dot icon03/11/2015
Termination of appointment of Olaf Islei as a secretary on 2015-10-09
dot icon07/10/2015
Appointment of Mr Jean-Francois Conil-Lacoste as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of James Matthys-Donnadieu as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Rene Kerkmeester as a director on 2015-10-01
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon06/08/2015
Appointment of Mr Thierry Morello as a director on 2015-07-28
dot icon06/08/2015
Appointment of Mr Jeroen Richard Johannes Van Den Heuvel as a director on 2015-07-28
dot icon13/03/2015
Registration of charge 037516810004, created on 2015-03-11
dot icon12/11/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/07/2014
Registered office address changed from Ergo Building Mere Way Ruddington Fields Ruddington Nottingham Nottinghamshire NG11 6JS to 18 King William Street London EC4N 7BP on 2014-07-15
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Rene Kerkmeester as a director
dot icon05/08/2013
Termination of appointment of Barend Den Ouden as a director
dot icon24/07/2013
Appointment of Mr Olaf Islei as a secretary
dot icon24/07/2013
Termination of appointment of Elizabeth Milner as a secretary
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Termination of appointment of Lucas Schmeddes as a director
dot icon01/03/2013
Termination of appointment of Pieter Schuurs as a director
dot icon10/12/2012
Appointment of Mr James Matthys-Donnadieu as a director
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon19/07/2012
Termination of appointment of Catherine Vandenborre as a director
dot icon18/10/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/05/2011
Appointment of Ms Catherine Vandenborre as a director
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Appointment of Mr Barend Den Ouden as a director
dot icon19/01/2010
Appointment of Mr Pieter Schuurs as a director
dot icon19/01/2010
Appointment of Mr Lucas Schmeddes as a director
dot icon19/01/2010
Termination of appointment of Apx B.V. as a director
dot icon14/12/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon22/04/2009
Secretary's change of particulars / elizabeth milner / 22/04/2009
dot icon10/09/2008
Return made up to 01/08/08; full list of members
dot icon04/06/2008
Director appointed apx B.V.
dot icon04/06/2008
Appointment terminated director barend den ouden
dot icon04/06/2008
Appointment terminated director martin thomas
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Resolutions
dot icon05/02/2008
Particulars of mortgage/charge
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon28/11/2007
Location of register of members
dot icon17/08/2007
Return made up to 01/08/07; full list of members
dot icon13/07/2007
Memorandum and Articles of Association
dot icon09/07/2007
Certificate of change of name
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Director resigned
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon09/08/2006
Secretary's particulars changed
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 01/08/05; full list of members
dot icon12/08/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Registered office changed on 16/11/04 from: easthorpe house 165 loughborough road ruddington nottingham nottinghamshire NG11 6LQ
dot icon04/11/2004
Certificate of change of name
dot icon02/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Certificate of reduction of issued capital
dot icon01/10/2004
Resolutions
dot icon30/09/2004
Reduction of iss capital and minute (oc)
dot icon16/08/2004
Return made up to 01/08/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon17/09/2003
Return made up to 01/08/03; full list of members
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon06/08/2003
Ad 02/07/03--------- £ si 3296499@1=3296499 £ ic 3000000/6296499
dot icon06/08/2003
Nc inc already adjusted 02/07/03
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New secretary appointed
dot icon21/07/2003
Declaration of assistance for shares acquisition
dot icon21/07/2003
Resolutions
dot icon21/07/2003
Resolutions
dot icon02/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Full accounts made up to 2003-03-31
dot icon24/04/2003
Director resigned
dot icon07/04/2003
Auditor's resignation
dot icon14/11/2002
Registered office changed on 14/11/02 from: 15 marylebone road london NW1 5JD
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon02/09/2002
Return made up to 01/08/02; full list of members
dot icon22/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New director appointed
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon04/09/2001
Return made up to 01/08/01; full list of members
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: fairham house green lane nottingham nottinghamshire NG11 9LN
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon21/11/2000
New director appointed
dot icon24/08/2000
Return made up to 01/08/00; full list of members
dot icon04/04/2000
New director appointed
dot icon14/03/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon04/11/1999
Particulars of contract relating to shares
dot icon04/11/1999
Ad 28/09/99--------- £ si 2999999@1=2999999 £ ic 1/3000000
dot icon07/10/1999
Nc inc already adjusted 28/09/99
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Conve recon 28/09/99
dot icon02/09/1999
Return made up to 11/08/99; full list of members
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon20/07/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon20/07/1999
Registered office changed on 20/07/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon06/05/1999
Certificate of change of name
dot icon14/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, William
Director
13/04/1999 - 05/07/1999
194
Griffin, Paul James
Director
10/08/1999 - 19/10/2000
1
Vandenborre, Catherine Marie
Director
10/04/2011 - 28/06/2012
1
Conil-Lacoste, Jean-Francois
Director
30/09/2015 - Present
2
Nicoll, Graham Roy
Director
27/09/2001 - 01/07/2003
18

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APX COMMODITIES LIMITED

APX COMMODITIES LIMITED is an(a) Dissolved company incorporated on 13/04/1999 with the registered office located at B14, Building 11, 2nd Floor Westferry Circus, Canary Wharf, London. There are currently 2 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 APX COMMODITIES LIMITED?

toggle

APX COMMODITIES LIMITED is currently Dissolved. It was registered on 13/04/1999 and dissolved on 17/09/2018.

Where is APX COMMODITIES LIMITED located?

toggle

APX COMMODITIES LIMITED is registered at B14, Building 11, 2nd Floor Westferry Circus, Canary Wharf, London.

What does APX COMMODITIES LIMITED do?

toggle

APX COMMODITIES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for APX COMMODITIES LIMITED?

toggle

The latest filing was on 18/09/2018: Final Gazette dissolved via voluntary strike-off.