APEX GROUP FIDUCIARY SERVICES (UK) LIMITED
Company number 05666576
- Company Overview for APEX GROUP FIDUCIARY SERVICES (UK) LIMITED (05666576)
- Filing history for APEX GROUP FIDUCIARY SERVICES (UK) LIMITED (05666576)
- People for APEX GROUP FIDUCIARY SERVICES (UK) LIMITED (05666576)
- Charges for APEX GROUP FIDUCIARY SERVICES (UK) LIMITED (05666576)
- More for APEX GROUP FIDUCIARY SERVICES (UK) LIMITED (05666576)
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) |
---|---|---|---|
06 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Simon Christopher Young as a director on 25 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from , Pollen House 10 Cork Street, London, W1S 3NP to 6th Floor 125 London Wall London EC2Y 5AS on 31 July 2015 | |
16 May 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AP01 | Appointment of Ms Rhea Leom Gordon as a director on 13 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | SH20 | Statement by directors | |
14 Aug 2014 | SH19 |
Statement of capital on 14 August 2014
|
|
14 Aug 2014 | CAP-SS | Solvency statement dated 07/08/14 | |
14 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | AP01 | Appointment of Mr Simon Christopher Young as a director on 1 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Dean Michael Godwin as a director on 1 May 2014 | |
07 May 2014 | CERTNM |
Company name changed state street fund services (uk) LIMITED\certificate issued on 07/05/14
|
|
07 May 2014 | AP04 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 May 2014 | |
06 May 2014 | AD01 | Registered office address changed from , 20 Churchill Place, London, E14 5HJ on 6 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of Steven Antony Scally as a director on 1 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of Philip Thomas Mcgowan as a director on 1 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of Barry David Muir as a director on 1 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of Benjamin Roland Mardon as a director on 1 May 2014 | |
02 May 2014 | TM02 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 1 May 2014 | |
02 May 2014 | AP01 | Appointment of Mr Martin Charles Schnaier as a director on 1 May 2014 |