UKBizDB.co.uk

APEX INVESTMENT GROUP LIMITED

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

This company is commonly known as Apex Investment Group Limited. The company was founded 5 years ago and was given the registration number 11567557. The firm's registered office is in LONDON. You can find them at 27 Carmel Gate, 2 Havanna Drive, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:APEX INVESTMENT GROUP LIMITED
Company Number:11567557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:27 Carmel Gate, 2 Havanna Drive, London, United Kingdom, NW11 9BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director13 September 2018Active
25, Wykeham Road, London, United Kingdom, NW4 2TB

Director09 November 2018Active
25, Wykeham Road, London, United Kingdom, NW4 2TB

Director13 September 2018Active

People with Significant Control

Haim Judah Michael Levy
Notified on:17 November 2022
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Binyan Holdings Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:2, Western Avenue, London, England, NW11 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
James Levy
Notified on:30 June 2022
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Paul Jacob Benardout
Notified on:01 December 2020
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abraham Kor
Notified on:27 February 2020
Status:Active
Date of birth:January 1948
Nationality:Israeli
Country of residence:England
Address:4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Jacob Benardout
Notified on:03 January 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:25, Wykeham Road, London, United Kingdom, NW4 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yehonatan Kor
Notified on:02 January 2019
Status:Active
Date of birth:November 1984
Nationality:Israeli
Country of residence:United Kingdom
Address:25, Wykeham Road, London, United Kingdom, NW4 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathon Kor
Notified on:02 January 2019
Status:Active
Date of birth:November 1984
Nationality:Israeli
Country of residence:United Kingdom
Address:25, Wykeham Road, London, United Kingdom, NW4 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abraham Kor
Notified on:13 November 2018
Status:Active
Date of birth:January 1948
Nationality:Israeli
Country of residence:United Kingdom
Address:25, Wykeham Road, London, United Kingdom, NW4 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yehonatan Kor
Notified on:13 September 2018
Status:Active
Date of birth:November 1984
Nationality:Israeli
Country of residence:United Kingdom
Address:25, Wykeham Road, London, United Kingdom, NW4 2TB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-05Address

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

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-12-22Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.