Advanced company searchLink opens in new window

APEX GROUP FIDUCIARY SERVICES (UK) LIMITED

Company number 05666576

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)
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
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
  • GBP 5,000
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
  • GBP 5,000
14 Aug 2014 CAP-SS Solvency statement dated 07/08/14
14 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-06
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