Advanced company searchLink opens in new window

APEX TRUSTEE SERVICES LIMITED

Company number 12799619

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)
18 Nov 2024 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
01 Oct 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
26 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 TM01 Termination of appointment of Colin Arthur Benford as a director on 31 January 2024
12 Oct 2023 CERTNM Company name changed mj hudson trustee services LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
28 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jul 2023 AD01 Registered office address changed from 1 Frederick's Place London EC2R 8AE England to 6th Floor, 125 London Wall London EC2Y 5AS on 24 July 2023
20 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
27 May 2023 MA Memorandum and Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2023 PSC07 Cessation of Mj Hudson Holdco Limited as a person with significant control on 16 May 2023
23 May 2023 PSC02 Notification of Apex Consolidation Entity Ltd as a person with significant control on 16 May 2023
23 May 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 16 May 2023
22 May 2023 AP01 Appointment of Mr Colin Arthur Benford as a director on 16 May 2023
27 Feb 2023 PSC07 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 15 February 2023
12 Dec 2022 TM01 Termination of appointment of Peter Connell as a director on 11 December 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
10 Jun 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
10 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
14 Oct 2020 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 1