UKBizDB.co.uk

APEX CORPORATE TRUSTEES (UK) LIMITED

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

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..

Company Information

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:
  • 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

Director31 January 2024Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director10 July 2006Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary14 July 1998Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary24 April 1997Active
3 Glanfield Road, Beckenham, BR3 3JS

Secretary16 May 2001Active
36 Warwick Avenue, Slough, SL2 1DX

Secretary15 September 2000Active
21 Victoria Mews, Earlsfield, London, SW18 3PY

Secretary01 November 2004Active
2 Chestnut Avenue, Southborough, Tunbridge Wells, TN4 0BP

Secretary-Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary08 July 2005Active
17, Rochester Row, London, Gbr, SW1P 1QT

Corporate Secretary01 December 2008Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
White House Farm House, Watton Road Shipdham, Thetford, IP25 7SL

Director-Active
17-19, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 January 2007Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director10 July 2006Active
32 Lannoy Road, New Eltham, London, SE9 2BN

Director27 June 2002Active
Lower Church Farmhouse, Speldhurst Hill, Speldhurst, TN3 0NJ

Director11 December 1998Active
Pine Lodge, Firs Road, Kenley, CR8 5LH

Director29 April 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director30 July 2013Active
4 Priory Close, Dorking, RH4 3BG

Director16 May 2001Active
112 Mallinson Road, Battersea, London, SW11 1BN

Director18 December 2002Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Director25 September 2009Active
Gresham Place, Bocking, CM7 9BL

Director16 March 2006Active
Jordan House, Braybrook, Market Harborough, LE16 8LR

Director30 October 2002Active
3 Windmill Road, Brentford, TW8 0QD

Director05 January 2005Active
Oak House, Colchester Road, Ardleigh, CO7 7PH

Director-Active
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG

Director16 May 2001Active
40, Dukes Place, London, United Kingdom, EC3A 7NH

Director24 November 2006Active
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN

Director09 November 2009Active
37 Hale Lane, Mill Hill, London, NW7 3PL

Director27 June 2002Active
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

Director19 January 2009Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Director13 April 2011Active
Byron House, Bourneside, Virginia Water, GU25 4LZ

Director16 May 2001Active
Flat 2, 25 Anson Road, Tufnell Park, London, N7 0RB

Director05 July 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

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

Download
2022-10-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-05-20Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-07-15Incorporation

Memorandum articles.

Download
2019-07-15Resolution

Resolution.

Download
2019-07-08Address

Move registers to registered office company with new address.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.