APEX GROUP TRUSTEE COMPANY (UK) LIMITED

Company Documents

DateDescription
23/04/2523 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

07/02/257 February 2025 Confirmation statement made on 2025-01-27 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

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

04/08/234 August 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Stephen George Geddes as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr David James Rhydderch as a director on 2023-08-03

View Document

04/08/234 August 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-08-03

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

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

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR RHEA HOOD

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATTIMORE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Document

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

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL WARNES / 07/07/2017

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR IAN STEPHEN VENTER

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ZENA YATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR BEEJADHURSINGH MAHEN SURNAM

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GODLEY

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAOUT

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS CHRISTINE ANNE MATTIMORE

View Document

19/02/1619 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PHILLIP JOHN GODLEY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLUM SPILLANE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOSSOP

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN GODWIN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ZENA PATRICIA YATES

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHEA LEOM HOOD / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RHEA LEOM GORDON / 01/10/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2ND FLOOR POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE SHEEHAN

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ZOE ANN SHEEHAN

View Document

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS RHEA LEOM GORDON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SCHNAIER / 12/12/2012

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR DEAN MICHAEL GODWIN

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MACHON

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SCHNAIER / 31/08/2012

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER YOUNG / 09/09/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O MACINTYRE HUDSON NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER YOUNG / 27/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLUM JOSEPH SPILLANE / 27/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILES COTGRAVE MOSSOP / 27/01/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 3RD FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

18/02/1018 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACHON / 27/01/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PATON

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY EIS HAINES WATTS LIMITED

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PETER MILES COTGRAVE MOSSOP

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA GOODE

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN PETERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 01/01/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLUM SPILLANE / 01/01/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PETERS / 01/01/2008

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 6TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

03/12/043 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

06/07/046 July 2004 COMPANY NAME CHANGED SANNE UK LIMITED CERTIFICATE ISSUED ON 06/07/04

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 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