UKBizDB.co.uk

APEX LITIGATION FINANCE LIMITED

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

This company is commonly known as Apex Litigation Finance Limited. The company was founded 5 years ago and was given the registration number 11664128. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:APEX LITIGATION FINANCE LIMITED
Company Number:11664128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, Bedehouse Bank, Bourne, United Kingdom, PE10 9JX

Secretary07 November 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 November 2018Active
16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE

Director23 September 2020Active
63, St James's Street, London, United Kingdom, SW1A 1LY

Director03 November 2023Active
12, Dungarvan Avenue, London, United Kingdom, SW15 5QU

Director12 August 2021Active
10a, Bedehouse Bank, Bourne, United Kingdom, PE10 9JX

Director23 September 2020Active
16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE

Director23 September 2020Active
12, Dungarvan Avenue, London, United Kingdom, SW15 5QU

Corporate Director07 November 2018Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Corporate Director07 November 2018Active
Charlton House, 5 High Street, Steyning, United Kingdom, BN44 3GG

Corporate Director07 November 2018Active

People with Significant Control

Mr Darren Starr
Notified on:15 September 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Starr
Notified on:15 September 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maurice Power
Notified on:13 February 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maurice Power
Notified on:13 February 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Barrier Bank, Cowbit, United Kingdom, PE12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Fallowfield Investments Limited
Notified on:07 November 2018
Status:Active
Country of residence:United Kingdom
Address:12, Dungarvan Avenue, London, United Kingdom, SW15 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Soto Capital Limited
Notified on:07 November 2018
Status:Active
Country of residence:United Kingdom
Address:Charlton House, 5 High Street, Steyning, United Kingdom, BN44 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-04Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.