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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 13 September 2018 | Active |
25, Wykeham Road, London, United Kingdom, NW4 2TB | Director | 09 November 2018 | Active |
25, Wykeham Road, London, United Kingdom, NW4 2TB | Director | 13 September 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.