APEX GROUP CAYMAN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
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 |
10/10/2410 October 2024 | Satisfaction of charge 123454430002 in full |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/12/2319 December 2023 | Change of details for Sanne Group (Uk) Limited as a person with significant control on 2023-01-16 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with updates |
23/10/2323 October 2023 | Termination of appointment of Ian Stephen Venter as a director on 2023-10-20 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Appointment of Mr Stephen George Geddes as a director on 2023-09-13 |
24/01/2324 January 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
19/01/2319 January 2023 | Registration of charge 123454430002, created on 2023-01-12 |
19/01/2319 January 2023 | Registration of charge 123454430001, created on 2023-01-12 |
18/01/2318 January 2023 | Certificate of change of name |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Memorandum and Articles of Association |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
12/10/2212 October 2022 | Termination of appointment of Jason Christopher Bingham as a director on 2022-09-30 |
12/10/2212 October 2022 | Appointment of Mr Ian Stephen Venter as a director on 2022-10-05 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-02 with updates |
11/11/2111 November 2021 | Statement of capital on 2021-11-11 |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | Resolutions |
11/11/2111 November 2021 | Resolutions |
21/10/2121 October 2021 | Appointment of Mr Richard James Alexander Kevan Murray as a director on 2021-10-20 |
21/10/2121 October 2021 | Termination of appointment of Peter Timothy Nagle as a director on 2021-10-20 |
26/07/2126 July 2021 | Resolutions |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-12 |
26/07/2126 July 2021 | |
26/07/2126 July 2021 | Statement of capital on 2021-07-26 |
26/07/2126 July 2021 | Resolutions |
26/07/2126 July 2021 | |
04/07/214 July 2021 | Total exemption full accounts made up to 2020-12-31 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM |
23/07/2023 July 2020 | 16/07/20 STATEMENT OF CAPITAL USD 500100 |
03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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