APEX SECRETARIES LLP

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Member's details changed for Apex Corporate and Business Services Uk (No.2) Limited on 2023-03-20

View Document

31/03/2331 March 2023 Change of details for Apex Corporate and Business Services Uk Limited as a person with significant control on 2023-03-20

View Document

31/03/2331 March 2023 Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 2023-03-20

View Document

31/03/2331 March 2023 Member's details changed for Apex Corporate and Business Services Uk Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

17/03/2317 March 2023 Member's details changed for Throgmorton Uk (No.2) Limited on 2022-06-13

View Document

17/03/2317 March 2023 Member's details changed for Throgmorton Uk Limited on 2022-06-13

View Document

16/03/2316 March 2023 Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 2022-06-13

View Document

16/03/2316 March 2023 Change of details for Throgmorton Uk Limited as a person with significant control on 2022-06-13

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Member's details changed for Throgmorton Uk Limited on 2021-07-05

View Document

08/07/218 July 2021 Change of details for Throgmorton Uk Limited as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Change of details for Throgmorton Uk (No. 2) Limited as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Member's details changed for Throgmorton Uk (No.2) Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

01/07/191 July 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

16/11/1716 November 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK LIMITED / 03/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / THROGMORTON UK LIMITED / 03/11/2017

View Document

15/11/1715 November 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 13/10/2017

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THROGMORTON UK LIMITED

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THROGMORTON UK (NO. 2) LIMITED

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM, 40 DUKES PLACE, LONDON, EC3A 7NH, UNITED KINGDOM

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM, 17 ROCHESTER ROW, LONDON, SW1P 1QT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/10/1526 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

23/10/1523 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK LIMITED / 29/09/2015

View Document

23/10/1523 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 29/09/2015

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, BERKSHIRE, RG1 8LS

View Document

22/10/1422 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

07/10/147 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER TREVOR BROWN

View Document

22/09/1422 September 2014 CORPORATE LLP MEMBER APPOINTED THROGMORTON UK (NO.2) LIMITED

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ROGER GANPATSINGH

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW RUBIO

View Document

29/08/1429 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROGER GANPATSINGH / 08/08/2014

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 02/10/13

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

23/10/1223 October 2012 ANNUAL RETURN MADE UP TO 02/10/12

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/12/1116 December 2011 LLP MEMBER APPOINTED TREVOR ALAN BROWN

View Document

16/12/1116 December 2011 LLP MEMBER APPOINTED MR ROGER GANPATSINGH

View Document

27/10/1127 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 02/10/2011

View Document

27/10/1127 October 2011 ANNUAL RETURN MADE UP TO 02/10/11

View Document

27/10/1127 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK LIMITED / 25/07/2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 42-44 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 ANNUAL RETURN MADE UP TO 02/10/10

View Document

29/10/1029 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THROGMORTON UK LIMITED / 01/10/2010

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

08/12/098 December 2009 LLP MEMBER APPOINTED ANDREW RUBIO

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, LLP MEMBER IAN PELLOW

View Document

04/11/094 November 2009 ANNUAL RETURN MADE UP TO 02/10/09

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/10/0817 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

25/07/0725 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED THROGMORTON SERVICES LLP CERTIFICATE ISSUED ON 16/07/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 42 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 02/10/06

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 02/10/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 02/10/04

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED COROMANDEL CAPITAL MANAGEMENT LL P CERTIFICATE ISSUED ON 12/02/04

View Document

05/12/035 December 2003 MEMBER'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 ANNUAL RETURN MADE UP TO 02/10/03

View Document

13/11/0313 November 2003 MEMBER IAN PELLOW DETAILS CHANGED BY FORM RECEIVED ON 131103 FOR LLP OC306047

View Document

02/10/022 October 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information