APEX GROUP FIDUCIARY SERVICES (UK) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/01/2531 January 2025 Satisfaction of charge 056665760002 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 056665760001 in full

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Document

18/12/2418 December 2024 Registration of charge 056665760009, created on 2024-12-13

View Document

18/12/2418 December 2024 Registration of charge 056665760008, created on 2024-12-13

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

09/08/249 August 2024 Registration of charge 056665760007, created on 2024-08-07

View Document

08/08/248 August 2024 Appointment of Mr. Frederic Henri Fernand Bilas as a director on 2024-08-07

View Document

09/04/249 April 2024 Registration of charge 056665760006, created on 2024-04-08

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

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

09/10/239 October 2023 Registration of charge 056665760005, created on 2023-10-05

View Document

29/08/2329 August 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Mr Stephen George Geddes as a director on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-08-10

View Document

09/08/239 August 2023 Appointment of Mr Mike Burbidge as a director on 2023-08-03

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

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 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

11/08/2011 August 2020 Registered office address changed from , Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-11

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056665760002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, 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

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

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR BEEJADHURSINGH MAHEN SURNAM

View Document

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

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056665760001

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GODWIN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS ZENA PATRICIA COUPPEY

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG

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 address changed from , Pollen House 10 Cork Street, London, W1S 3NP to 6th Floor 125 London Wall London EC2Y 5AS on 2015-07-31

View Document

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

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 SOLVENCY STATEMENT DATED 07/08/14

View Document

14/08/1414 August 2014 REDUCE ISSUED CAPITAL 07/08/2014

View Document

14/08/1414 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 5000

View Document

14/08/1414 August 2014 STATEMENT BY DIRECTORS

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR SIMON CHRISTOPHER YOUNG

View Document

07/05/147 May 2014 COMPANY NAME CHANGED STATE STREET FUND SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR DEAN MICHAEL GODWIN

View Document

07/05/147 May 2014 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM, 20 CHURCHILL PLACE, LONDON, E14 5HJ

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MUIR

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARDON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGOWAN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY

View Document

18/02/1418 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR BENJAMIN ROLAND MARDON

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET, LONDON, EC4N 7BP

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOKES

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR BARRY DAVID MUIR

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR AINUN AYUB

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

15/04/1115 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 1500000

View Document

22/03/1122 March 2011 ADOPT ARTICLES 15/03/2011

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PHILIP THOMAS MCGOWAN

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MICHAEL RAPLEY / 05/01/2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

13/09/1013 September 2010 AUDITOR'S RESIGNATION

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

02/06/102 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 COMPANY NAME CHANGED MOURANT FUND SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 02/06/10

View Document

01/06/101 June 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR NICHOLAS PAUL WRIGHT

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/01/1011 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR DEAN GODWIN

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL GODWIN / 12/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. AINUN AYUB / 12/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAIN KENNETH STOKES / 12/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTONY SCALLY / 12/10/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 8TH FLOOR, 68 KING WILLIAM STREET, LONDON, EC4N 7DZ

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR DEAN MICHAEL GODWIN

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MS. AINUN AYUB

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR STEVEN ANTONY SCALLY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE MCGLOGAN

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 NC INC ALREADY ADJUSTED 27/09/06

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: P.O. 1310, 6TH FLOOR, 69 PARK LANE, CROYDON, CR9 1TQ

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 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