APEX GROUP FIDUCIARY SERVICES (UK) LIMITED

05666576
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
09 Aug 2024 mortgage Registration of a charge 15 Buy now
08 Aug 2024 officers Appointment of director (Mr. Frederic Henri Fernand Bilas) 2 Buy now
09 Apr 2024 mortgage Registration of a charge 15 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 mortgage Registration of a charge 15 Buy now
29 Aug 2023 accounts Annual Accounts 25 Buy now
10 Aug 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
10 Aug 2023 officers Appointment of director (Mr Stephen George Geddes) 2 Buy now
09 Aug 2023 officers Appointment of director (Mr Mike Burbidge) 2 Buy now
25 Jan 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
16 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 23 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2021 accounts Annual Accounts 22 Buy now
10 Jun 2021 officers Termination of appointment of director (Beejadhursingh Mahen Surnam) 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 mortgage Registration of a charge 16 Buy now
17 Dec 2020 mortgage Registration of a charge 16 Buy now
18 Aug 2020 accounts Annual Accounts 20 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2020 mortgage Registration of a charge 17 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 officers Termination of appointment of director (Rhea Leom Hood) 1 Buy now
19 Jun 2019 accounts Annual Accounts 20 Buy now
03 Apr 2019 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
08 Feb 2019 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
08 Feb 2019 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 20 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Appointment of director (Mr Beejadhursingh Mahen Surnam) 2 Buy now
16 Jun 2017 officers Termination of appointment of director (Zena Patricia Couppey) 1 Buy now
18 May 2017 accounts Annual Accounts 19 Buy now
12 Apr 2017 mortgage Registration of a charge 17 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 officers Termination of appointment of director (Dean Michael Godwin) 1 Buy now
01 Dec 2016 officers Appointment of director (Ms Zena Patricia Couppey) 2 Buy now
16 May 2016 accounts Annual Accounts 19 Buy now
06 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
07 Oct 2015 officers Termination of appointment of director (Simon Christopher Young) 1 Buy now
02 Oct 2015 officers Change of particulars for director (Mrs Rhea Leom Hood) 2 Buy now
01 Oct 2015 officers Change of particulars for director (Ms Rhea Leom Gordon) 2 Buy now
31 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2015 accounts Annual Accounts 14 Buy now
19 Feb 2015 officers Appointment of director (Ms Rhea Leom Gordon) 2 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 14 Buy now
14 Aug 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
14 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
14 Aug 2014 insolvency Solvency statement dated 07/08/14 1 Buy now
14 Aug 2014 resolution Resolution 1 Buy now
20 May 2014 officers Appointment of director (Mr Simon Christopher Young) 2 Buy now
07 May 2014 officers Appointment of director (Mr Dean Michael Godwin) 2 Buy now
07 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 2 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2014 officers Termination of appointment of director (Steven Antony Scally) 1 Buy now
02 May 2014 officers Termination of appointment of director (Philip Thomas Mcgowan) 1 Buy now
02 May 2014 officers Termination of appointment of director (Barry David Muir) 1 Buy now
02 May 2014 officers Termination of appointment of director (Benjamin Roland Mardon) 1 Buy now
02 May 2014 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
02 May 2014 officers Appointment of director (Mr Martin Charles Schnaier) 2 Buy now
02 May 2014 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
18 Feb 2014 annual-return Annual Return 5 Buy now
13 Nov 2013 officers Appointment of director (Mr Benjamin Roland Mardon) 2 Buy now
11 Jun 2013 accounts Annual Accounts 13 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
31 Oct 2012 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 accounts Annual Accounts 13 Buy now
07 Mar 2012 officers Termination of appointment of director (Vincent Michael Rapley) 1 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 officers Termination of appointment of director (Michael Iain Kenneth Stokes) 1 Buy now
19 Sep 2011 officers Appointment of director (Mr Barry David Muir) 2 Buy now
11 Aug 2011 officers Termination of appointment of director (Ainun Ayub) 1 Buy now
19 May 2011 accounts Annual Accounts 13 Buy now
10 May 2011 officers Termination of appointment of director (Nicholas Wright) 1 Buy now
15 Apr 2011 capital Return of Allotment of shares 4 Buy now
22 Mar 2011 resolution Resolution 24 Buy now
01 Feb 2011 officers Appointment of director (Mr Philip Thomas Mcgowan) 2 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Vincent Michael Rapley) 2 Buy now
16 Sep 2010 auditors Auditors Resignation Company 2 Buy now
13 Sep 2010 auditors Auditors Resignation Company 1 Buy now
14 Jun 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
02 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
01 Jun 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 May 2010 officers Appointment of director (Mr Nicholas Paul Wright) 2 Buy now
09 Feb 2010 accounts Annual Accounts 14 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
25 Nov 2009 officers Termination of appointment of director (Dean Godwin) 1 Buy now
29 Oct 2009 officers Termination of appointment of director (Oliver Pritchard) 1 Buy now
28 Oct 2009 officers Change of particulars for director (Michael Iain Kenneth Stokes) 3 Buy now