APEX GROUP SERVICES (UK) 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

05/12/245 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 2024-12-05

View Document

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

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no 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

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

10/08/2310 August 2023 Change of details for Sanne Group (Uk) Limited as a person with significant control on 2023-01-16

View Document

25/01/2325 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

21/11/2221 November 2022 Change of details for Sanne Group (Uk) Limited as a person with significant control on 2022-11-18

View Document

12/10/2212 October 2022 Termination of appointment of Martin Charles Schnaier as a director on 2022-10-05

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

12/10/2212 October 2022 Appointment of Mr Richard James Alexander Kevan Murray as a director on 2022-10-05

View Document

12/10/2212 October 2022 Termination of appointment of James Jonathan Ireland as a director on 2022-10-05

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

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

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 SECOND FILED SH01 - 30/08/18 STATEMENT OF CAPITAL EUR 11317516

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

06/08/196 August 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / SANNE GROUP PLC / 16/10/2018

View Document

10/01/1910 January 2019 SECOND FILED SH01 - 30/08/18 STATEMENT OF CAPITAL EUR 11376946

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

19/12/1819 December 2018 30/08/18 STATEMENT OF CAPITAL EUR 1

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SAOUT

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

08/08/188 August 2018 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