UKBizDB.co.uk

APEX CONSORTIUM NOMINEES NO. 3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apex Consortium Nominees No. 3 Limited. The company was founded 20 years ago and was given the registration number 04964931. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 Wood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APEX CONSORTIUM NOMINEES NO. 3 LIMITED
Company Number:04964931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director06 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director16 September 2016Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director15 September 2005Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary19 February 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary01 December 2008Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary14 November 2003Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Director14 November 2003Active
3 Windmill Road, Brentford, TW8 0QD

Director12 December 2004Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director14 November 2003Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Director21 April 2009Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director14 November 2003Active
Longmead House, Hollow Street Great Somerford, Chippenham, SN15 5JD

Director03 April 2008Active

People with Significant Control

Apex Corporate Trustees (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Change corporate director company with change date.

Download
2023-03-31Officers

Change corporate director company with change date.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2022-10-11Address

Move registers to registered office company with new address.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-07-07Officers

Change corporate director company with change date.

Download
2021-07-07Officers

Change corporate director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

Move registers to registered office company with new address.

Download
2019-07-02Officers

Change corporate director company with change date.

Download
2019-07-02Officers

Change corporate director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Address

Change registered office address company with date old address new address.

Download
2019-07-01Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.