APEX CUSTODIAN MONITORING SERVICES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Patric Foley-Brickley as a director on 2025-04-07

View Document

11/04/2511 April 2025 Termination of appointment of Oded Lahav as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of David James Rhydderch as a director on 2025-04-07

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

13/11/2413 November 2024 Director's details changed for Mr Oded Lahav on 2023-07-24

View Document

12/11/2412 November 2024 Director's details changed for Mr Tom Robertson on 2023-07-24

View Document

12/11/2412 November 2024 Director's details changed for Mr Tom Robertson on 2024-07-24

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-08-03

View Document

24/07/2324 July 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 2023-07-24

View Document

20/06/2320 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Resolutions

View Document

25/05/2325 May 2023 All of the property or undertaking has been released from charge 045840450002

View Document

23/05/2323 May 2023 Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16

View Document

23/05/2323 May 2023 Cessation of Mj Hudson Holdco Limited as a person with significant control on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mr Christopher Michael Warnes as a director on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mr David James Rhydderch as a director on 2023-05-16

View Document

27/02/2327 February 2023 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-02-15

View Document

10/02/2310 February 2023 Notification of Matthew Donald Jeremy Hudson as a person with significant control on 2018-12-04

View Document

12/12/2212 December 2022 Termination of appointment of Peter Connell as a director on 2022-12-11

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Matthew Donald Jeremy Hudson as a director on 2022-09-15

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

02/08/212 August 2021

View Document

02/08/212 August 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM C/O MJ HUDSON 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

11/11/1911 November 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MJ HUDSON HOLDCO LIMITED / 04/12/2018

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY MJ HUDSON IQ LIMITED

View Document

13/08/1913 August 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

16/07/1916 July 2019 CORPORATE SECRETARY APPOINTED MJ HUDSON IQ LIMITED

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 0DD ENGLAND

View Document

03/06/193 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

20/02/1920 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045840450001

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MATTHEW DONALD JEREMY HUDSON

View Document

06/12/186 December 2018 CESSATION OF JAMES ECONOMIDES AS A PSC

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR PETER CONNELL

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ODED LAHAV

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJ HUDSON HOLDCO LIMITED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHARLES PARFITT DENNIS / 17/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHARLES PARFITT DENNIS / 19/10/2015

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 ADOPT ARTICLES 17/11/2014

View Document

24/12/1424 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 31/12/10 STATEMENT OF CAPITAL GBP 10740

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE MACGREGOR

View Document

28/11/1328 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECONOMIDES / 30/10/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM WOLSEY HOUSE, WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 0DD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

09/11/119 November 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATTEN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHARLES PARFITT DENNIS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECONOMIDES / 11/11/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 0DD

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 ODD

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company