This company is commonly known as Apex Corporate Trustees (uk) Limited. The company was founded 94 years ago and was given the registration number 00239726. 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..
Name | : | APEX CORPORATE TRUSTEES (UK) LIMITED |
---|---|---|
Company Number | : | 00239726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1929 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 31 January 2024 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 10 July 2006 | Active |
Flat 1 Vicarage Court, Holden Road, London, N12 7DN | Secretary | 14 July 1998 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 24 April 1997 | Active |
3 Glanfield Road, Beckenham, BR3 3JS | Secretary | 16 May 2001 | Active |
36 Warwick Avenue, Slough, SL2 1DX | Secretary | 15 September 2000 | Active |
21 Victoria Mews, Earlsfield, London, SW18 3PY | Secretary | 01 November 2004 | Active |
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP | Secretary | - | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 08 July 2005 | Active |
17, Rochester Row, London, Gbr, SW1P 1QT | Corporate Secretary | 01 December 2008 | Active |
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 03 November 2017 | Active |
White House Farm House, Watton Road Shipdham, Thetford, IP25 7SL | Director | - | Active |
17-19, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 January 2007 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 10 July 2006 | Active |
32 Lannoy Road, New Eltham, London, SE9 2BN | Director | 27 June 2002 | Active |
Lower Church Farmhouse, Speldhurst Hill, Speldhurst, TN3 0NJ | Director | 11 December 1998 | Active |
Pine Lodge, Firs Road, Kenley, CR8 5LH | Director | 29 April 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 30 July 2013 | Active |
4 Priory Close, Dorking, RH4 3BG | Director | 16 May 2001 | Active |
112 Mallinson Road, Battersea, London, SW11 1BN | Director | 18 December 2002 | Active |
40, Dukes Place, London, United Kingdom, EC3A 7NH | Director | 25 September 2009 | Active |
Gresham Place, Bocking, CM7 9BL | Director | 16 March 2006 | Active |
Jordan House, Braybrook, Market Harborough, LE16 8LR | Director | 30 October 2002 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 05 January 2005 | Active |
Oak House, Colchester Road, Ardleigh, CO7 7PH | Director | - | Active |
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG | Director | 16 May 2001 | Active |
40, Dukes Place, London, United Kingdom, EC3A 7NH | Director | 24 November 2006 | Active |
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN | Director | 09 November 2009 | Active |
37 Hale Lane, Mill Hill, London, NW7 3PL | Director | 27 June 2002 | Active |
Castle Field, Old Park Lane, Farnham, GU9 0AH | Director | - | Active |
Towngate House, Tidebrook, Wadhurst, TN5 6PE | Director | - | Active |
17-19, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 19 January 2009 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Director | 13 April 2011 | Active |
Byron House, Bourneside, Virginia Water, GU25 4LZ | Director | 16 May 2001 | Active |
Flat 2, 25 Anson Road, Tufnell Park, London, N7 0RB | Director | 05 July 2004 | Active |
Apex Consolidation Entity Ltd | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS |
Nature of control | : |
|
Link Asset Services (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Incorporation | Memorandum articles. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-08 | Address | Move registers to registered office company with new address. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.