Advanced company searchLink opens in new window

APEX CONSORTIUM NOMINEES NO. 1 LIMITED

Company number 04964867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2020 MR04 Satisfaction of charge 29 in full
03 Jul 2020 MR04 Satisfaction of charge 31 in full
03 Jul 2020 MR04 Satisfaction of charge 18 in full
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
19 Jul 2019 MR01 Registration of charge 049648670058, created on 18 July 2019
08 Jul 2019 AD04 Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
02 Jul 2019 CH02 Director's details changed for Link Trust Corporate Limited on 1 July 2019
02 Jul 2019 CH02 Director's details changed for Link Corporate Services Limited on 1 July 2019
01 Jul 2019 PSC05 Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019
01 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
28 Jun 2019 TM02 Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019
03 May 2019 MR01 Registration of charge 049648670057, created on 26 April 2019
22 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
16 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Feb 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
17 Nov 2017 CH01 Director's details changed for Mr Sean Peter Martin on 9 October 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
13 Nov 2017 PSC05 Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017
06 Nov 2017 CERTNM Company name changed capita consortium nominees no. 1 LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice