APEX GROUP CAYMAN HOLDINGS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

09/12/249 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 2024-12-09

View Document

10/10/2410 October 2024 Satisfaction of charge 123454430002 in full

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Change of details for Sanne Group (Uk) Limited as a person with significant control on 2023-01-16

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

23/10/2323 October 2023 Termination of appointment of Ian Stephen Venter as a director on 2023-10-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Appointment of Mr Stephen George Geddes as a director on 2023-09-13

View Document

24/01/2324 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

19/01/2319 January 2023 Registration of charge 123454430002, created on 2023-01-12

View Document

19/01/2319 January 2023 Registration of charge 123454430001, created on 2023-01-12

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Jason Christopher Bingham as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mr Ian Stephen Venter as a director on 2022-10-05

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

21/10/2121 October 2021 Appointment of Mr Richard James Alexander Kevan Murray as a director on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Peter Timothy Nagle as a director on 2021-10-20

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Statement of capital on 2021-07-26

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

23/07/2023 July 2020 16/07/20 STATEMENT OF CAPITAL USD 500100

View Document

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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