GTAM APEX (NOMINEE) LIMITED

Register to unlock more data on OkredoRegister

GTAM APEX (NOMINEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08701976

Incorporation date

23/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2013)
dot icon03/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Registration of charge 087019760005, created on 2025-07-08
dot icon14/07/2025
Registration of charge 087019760004, created on 2025-07-08
dot icon30/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon17/12/2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon11/12/2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on 2024-12-11
dot icon05/12/2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-11-29
dot icon03/12/2024
Certificate of change of name
dot icon29/11/2024
Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 2024-11-29
dot icon29/11/2024
Appointment of Ms. Lucy Ann De Gruchy as a director on 2024-11-29
dot icon29/11/2024
Appointment of Ms. Abiola Modupeola Motajo as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Jill Miranda May as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of James Benedict Clifton-Brown as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Mike Balfour as a director on 2024-11-29
dot icon29/11/2024
Termination of appointment of Sarah Helen Slater as a director on 2024-11-29
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/12/2023
Registration of charge 087019760003, created on 2023-12-07
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon06/12/2022
Change of details for Abrdn Apit (General Partner) Limited as a person with significant control on 2022-12-05
dot icon05/12/2022
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Change of details for Standard Life Investments Slipit (General Partner) Limited as a person with significant control on 2022-06-23
dot icon23/06/2022
Certificate of change of name
dot icon22/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon24/08/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Termination of appointment of Robert Henry Haldane Peto as a director on 2020-08-25
dot icon29/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/01/2020
Appointment of Ms Sarah Helen Slater as a director on 2019-11-27
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/04/2019
Appointment of Ms Jill Miranda May as a director on 2019-03-12
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon26/04/2018
Change of details for Standard Life Investments Slipit (General Partner) Limited as a person with significant control on 2018-04-26
dot icon26/04/2018
Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 2018-04-26
dot icon08/01/2018
Registration of charge 087019760002, created on 2017-12-22
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Auditor's resignation
dot icon23/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon10/03/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 31st Floor 30 st. Mary Axe London EC3A 8BF on 2017-03-10
dot icon05/12/2016
Change of accounting reference date
dot icon26/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon12/09/2016
Appointment of Mr James Benedict Clifton-Brown as a director on 2016-08-24
dot icon28/06/2016
Termination of appointment of Richard Arthur Barfield as a director on 2016-06-02
dot icon28/06/2016
Appointment of Mr Mike Balfour as a director on 2016-06-02
dot icon04/05/2016
Registration of charge 087019760001, created on 2016-04-27
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon12/01/2016
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2015-12-23
dot icon12/01/2016
Termination of appointment of David Stephen Skinner as a director on 2015-12-23
dot icon12/01/2016
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2015-12-23
dot icon12/01/2016
Termination of appointment of Audrey Mckeown as a director on 2015-12-23
dot icon12/01/2016
Appointment of Mr Robert Henry Haldane Peto as a director on 2015-12-23
dot icon12/01/2016
Appointment of Mr Richard Arthur Barfield as a director on 2015-12-23
dot icon12/01/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to 100 Barbirolli Square Manchester M2 3AB on 2016-01-12
dot icon08/01/2016
Register(s) moved to registered office address 1 Poultry London EC2R 8EJ
dot icon23/12/2015
Certificate of change of name
dot icon28/10/2015
Termination of appointment of Nicholas Martin Prince as a director on 2015-10-28
dot icon22/10/2015
Appointment of Mr David Stephen Skinner as a director on 2015-10-20
dot icon01/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon04/11/2014
Appointment of Ms Audrey Mckeown as a director on 2014-10-24
dot icon30/10/2014
Termination of appointment of Michael Fitsum as a director on 2014-10-10
dot icon20/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon20/10/2014
Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ
dot icon20/10/2014
Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ
dot icon01/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Appointment of Aviva Company Secretarial Services Limited as a secretary
dot icon24/02/2014
Termination of appointment of Aviva Company Secretarial Services Limited as a director
dot icon23/09/2013
Current accounting period shortened from 2014-09-30 to 2013-12-31
dot icon23/09/2013
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
15/06/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
29/11/2024 - Present
313
Motajo, Abiola Modupeola
Director
29/11/2024 - Present
94
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
23/09/2013 - 23/09/2013
46
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
23/09/2013 - 23/12/2015
46
Mckeown, Audrey
Director
24/10/2014 - 23/12/2015
10

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 GTAM APEX (NOMINEE) LIMITED

GTAM APEX (NOMINEE) LIMITED is an(a) Active company incorporated on 23/09/2013 with the registered office located at 10th Floor 110 Cannon Street, London EC4N 6EU. 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 GTAM APEX (NOMINEE) LIMITED?

toggle

GTAM APEX (NOMINEE) LIMITED is currently Active. It was registered on 23/09/2013 .

Where is GTAM APEX (NOMINEE) LIMITED located?

toggle

GTAM APEX (NOMINEE) LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does GTAM APEX (NOMINEE) LIMITED do?

toggle

GTAM APEX (NOMINEE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GTAM APEX (NOMINEE) LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2024-12-31.