APEX GROUP CAYMAN HOLDINGS LIMITED

12345443
6TH FLOOR 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2023 officers Termination of appointment of director (Ian Stephen Venter) 1 Buy now
25 Sep 2023 accounts Annual Accounts 23 Buy now
15 Sep 2023 officers Appointment of director (Mr Stephen George Geddes) 2 Buy now
24 Jan 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
19 Jan 2023 mortgage Registration of a charge 13 Buy now
19 Jan 2023 mortgage Registration of a charge 13 Buy now
18 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2023 resolution Resolution 3 Buy now
05 Jan 2023 incorporation Memorandum Articles 21 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2022 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
12 Oct 2022 officers Appointment of director (Mr Ian Stephen Venter) 2 Buy now
06 Jun 2022 accounts Annual Accounts 21 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2021 capital Statement of capital (Section 108) 5 Buy now
11 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Nov 2021 insolvency Solvency Statement dated 29/10/21 1 Buy now
11 Nov 2021 resolution Resolution 1 Buy now
21 Oct 2021 officers Appointment of director (Mr Richard James Alexander Kevan Murray) 2 Buy now
21 Oct 2021 officers Termination of appointment of director (Peter Timothy Nagle) 1 Buy now
26 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Jul 2021 capital Statement of capital (Section 108) 5 Buy now
26 Jul 2021 insolvency Solvency Statement dated 12/07/21 1 Buy now
26 Jul 2021 resolution Resolution 1 Buy now
26 Jul 2021 capital Return of Allotment of shares 4 Buy now
04 Jul 2021 accounts Annual Accounts 18 Buy now
19 Feb 2021 officers Appointment of director (Mr Peter Timothy Nagle) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Mark Sebastian Law) 1 Buy now
24 Dec 2020 officers Change of particulars for corporate secretary (Sanne Corporate Secretaries (Uk) Limited) 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 capital Return of Allotment of shares 3 Buy now
03 Dec 2019 incorporation Incorporation Company 11 Buy now