APEX INVESTMENT ADVISERS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Termination of appointment of Oded Lahav as a director on 2025-05-20

View Document

22/04/2522 April 2025 Appointment of Miss Marie Job 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

14/04/2514 April 2025 Appointment of Mr Patric Foley-Brickley as a director on 2025-04-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

18/11/2418 November 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 2024-11-18

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Christopher Michael Warnes as a director on 2023-08-03

View Document

24/07/2324 July 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor, 125 London Wall London EC2Y 5AS on 2023-07-24

View Document

20/06/2320 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

27/05/2327 May 2023 Resolutions

View Document

25/05/2325 May 2023 All of the property or undertaking has been released from charge 045333310001

View Document

23/05/2323 May 2023 Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16

View Document

23/05/2323 May 2023 Cessation of Mj Hudson Holdco Limited as a person with significant control on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mr David James Rhydderch as a director on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mr Christopher Michael Warnes as a director on 2023-05-16

View Document

27/02/2327 February 2023 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-02-15

View Document

27/12/2227 December 2022 Termination of appointment of Job, Marie Nathalie as a director on 2022-12-23

View Document

12/12/2212 December 2022 Termination of appointment of Peter Connell as a director on 2022-12-11

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Matthew Donald Jeremy Hudson as a director on 2022-09-23

View Document

22/09/2222 September 2022 Appointment of Director Job, Marie Nathalie as a director on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of a director

View Document

20/09/2220 September 2022 Director's details changed

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

02/08/212 August 2021

View Document

07/07/217 July 2021

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

09/03/209 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

21/02/2021 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

21/02/2021 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/10/1924 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/09/2017

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / ALLENBRIDGE HOLDINGS LIMITED / 23/02/2018

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLENBRIDGE INVESTMENT SOLUTIONS LLP

View Document

14/10/1914 October 2019 CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PSC

View Document

14/10/1914 October 2019 CESSATION OF ALLENBRIDGE INVESTMENT SOLUTIONS LLP AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLENBRIDGE INVESTMENT SOLUTIONS LLP

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MJH GROUP HOLDINGS LIMITED / 16/08/2016

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MJH GROUP HOLDINGS LIMITED / 16/08/2016

View Document

14/10/1914 October 2019 CESSATION OF ALLENBRIDGE INVESTMENT SOLUTIONS LLP AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJH GROUP HOLDINGS LIMITED

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLENBRIDGE HOLDINGS LIMITED

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DONALD JEREMY HUDSON

View Document

08/06/188 June 2018 CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PSC

View Document

08/06/188 June 2018 CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJH GROUP HOLDINGS LIMITED

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MATTHEW DONALD JEREMY HUDSON

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 125 OLD BROAD STREET 26TH FLOOR LONDON EC2N 1AR

View Document

17/08/1617 August 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALLENBRIDGE INVESTMENT SOLUTIONS LLP

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YADGAROFF

View Document

26/10/1526 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ANTHONY HARVEY YADGAROFF

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

18/10/1218 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ODED LAHAV

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY GARETH ROBERTSON

View Document

30/05/1230 May 2012 CORPORATE DIRECTOR APPOINTED ALLENBRIDGE INVESTMENT SOLUTIONS LLP

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTSON

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY YADGAROFF

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN SHACKLETON

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN SAUNDERS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MORLEY

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORWOOD

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/03/121 March 2012 08/02/12 STATEMENT OF CAPITAL GBP 100000

View Document

12/10/1112 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MRS KAREN ELAINE SHACKLETON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE

View Document

03/11/103 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS

View Document

07/10/097 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY APPOINTED GARETH WYN ROBERTSON

View Document

09/09/099 September 2009 DIRECTOR APPOINTED IAN MORLEY

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BROADHEAD

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS BROADHEAD

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2-6 OLDKNOW ROAD MARPLE STOCKPORT CHESHIRE SK6 7BX

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED EPIC INVESTMENT ADVISERS LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 22 BILLITER STREET LONDON EC3M 2RY

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED EPIC INVESTMENT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 16/02/06

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 55 BISHOPSGATE LONDON EC2N 3AS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 S366A DISP HOLDING AGM 05/07/04

View Document

15/07/0415 July 2004 S386 DISP APP AUDS 05/07/04

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

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