APEX COST POOLING (UK) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 2025-04-07

View Document

14/04/2514 April 2025 Termination of appointment of David James Rhydderch as a director on 2025-04-07

View Document

23/01/2523 January 2025 Appointment of Mr Stephen George Geddes as a director on 2025-01-22

View Document

23/01/2523 January 2025 Termination of appointment of Joseph Victor Bannister as a director on 2025-01-22

View Document

23/01/2523 January 2025 Certificate of change of name

View Document

20/12/2420 December 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 2024-12-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-03 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Termination of appointment of Peter David Astleford as a director on 2023-09-25

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 6th Floor 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-04-26

View Document

12/01/2312 January 2023 Termination of appointment of Niall Miles Pritchard as a director on 2022-12-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Satisfaction of charge 074297750002 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 074297750003 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 074297750004 in full

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR TEJVINDER MINHAS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HACKETT

View Document

22/07/1922 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074297750004

View Document

02/01/192 January 2019 SECRETARY APPOINTED MR MICHAEL HACKETT

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY NIALL PRITCHARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED PROFESSOR JOSEPH VICTOR BANNISTER

View Document

24/10/1824 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR PETER DAVID ASTLEFORD

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BOHAN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID JAMES RHYDDERCH

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX CONSOLIDATION ENTITY LIMITED

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR NIALL MILES PRITCHARD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY PAUL SPENDIFF

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR NIALL MILES PRITCHARD

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENDIFF

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074297750003

View Document

01/05/181 May 2018 CESSATION OF PETER HUGHES AS A PSC

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074297750002

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074297750001

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGHES / 01/06/2017

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR. PAUL SPENDIFF

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY SAM BATTYE

View Document

10/01/1710 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 1525000

View Document

04/01/174 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 1475000

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074297750001

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 ALTER ARTICLES 05/10/2016

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MR SAM BATTYE

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNA ALVES

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR PAUL SPENDIFF

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN TARGETT

View Document

16/02/1516 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 1100000

View Document

09/12/149 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 1100000

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 26/09/14 STATEMENT OF CAPITAL GBP 1000000

View Document

21/05/1421 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 1000000

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/11/136 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 30/09/13 STATEMENT OF CAPITAL GBP 360000

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 83 VICTORIA STREET VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

17/12/1217 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/11/1223 November 2012 SECOND FILING WITH MUD 04/11/12 FOR FORM AR01

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MS ALVES ANNA

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ALVES ANNA / 05/11/2012

View Document

13/11/1213 November 2012 30/09/12 STATEMENT OF CAPITAL GBP 360000

View Document

13/11/1213 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 17/08/11 STATEMENT OF CAPITAL GBP 38000

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 1 LYRIC SQUARE LONDON UNITED KINGDOM W6 0NB

View Document

23/12/1123 December 2011 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED COLIN TARGETT

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 38000

View Document

06/07/116 July 2011 COMPANY NAME CHANGED APEX MIDDLE OFFICE SERVICES LTD CERTIFICATE ISSUED ON 06/07/11

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 CHANGE OF NAME 07/06/2011

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED JOHN PATRICK BOHAN

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 20 BILLING ROAD LONDON SW10 9UL UNITED KINGDOM

View Document

04/11/104 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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