APEX LISTED COMPANIES SERVICES (UK) LIMITED

Total number of appointments 34, 33 active appointments

HYDROGEN CAPITAL GROWTH PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
16 April 2021

Average house price in the postcode EC1A 4HY £227,000

AQUILA ENERGY EFFICIENCY TRUST PLC

Correspondence address
140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
9 April 2021

Average house price in the postcode EC1A 4HY £227,000

TELLWORTH BRITISH RECOVERY & GROWTH TRUST PLC

Correspondence address
1ST FLOOR SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB
Role ACTIVE
Secretary
Appointed on
14 August 2020
Nationality
NATIONALITY UNKNOWN

THE EDINBURGH INVESTMENT TRUST PUBLIC LIMITED COMPANY

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
4 March 2020
Resigned on
1 March 2024

NIPPON ACTIVE VALUE FUND PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
22 October 2019
Resigned on
16 December 2024

OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC

Correspondence address
4th Floor Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
11 October 2019

Average house price in the postcode EC1A 4HY £227,000

LXI PROPERTY HOLDINGS 4A LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
17 July 2019
Resigned on
6 March 2023

TESSERACT HOLDINGS LIMITED

Correspondence address
6th Floor London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
13 June 2019

AQUILA EUROPEAN RENEWABLES PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
8 April 2019

Average house price in the postcode EC1A 4HY £227,000

LXI PROPERTY HOLDINGS 4 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
11 December 2018
Resigned on
6 March 2023

CORBY RAIL SERVICES LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
7 November 2018
Resigned on
6 March 2023

CORBY (GENERAL PARTNER) LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
7 November 2018
Resigned on
6 March 2023

SM PLYMOUTH HOTEL LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
24 October 2018
Resigned on
6 March 2023

LXI COWDENBEATH LIMITED

Correspondence address
EC2Y 5AS 6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
4 October 2018
Resigned on
6 March 2023

SMITHSON INVESTMENT TRUST PLC

Correspondence address
4th Floor 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
14 August 2018

Average house price in the postcode EC1A 4HY £227,000

LXI PROPERTY HOLDINGS 3 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
31 July 2018
Resigned on
6 March 2023

RESIDENTIAL SECURE INCOME PLC

Correspondence address
1ST FLOOR, SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AB
Role ACTIVE
Secretary
Appointed on
14 July 2018
Nationality
NATIONALITY UNKNOWN

RESI HOUSING LIMITED

Correspondence address
1st Floor, Senator House 85 Queen Victoria Street, London, England, EC4V 4AB
Role ACTIVE
corporate-secretary
Appointed on
14 July 2018
Resigned on
25 January 2021

ASHOKA INDIA EQUITY INVESTMENT TRUST PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
7 June 2018
Resigned on
31 December 2024

FPI CO 223 LTD

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
16 May 2018
Resigned on
6 March 2023

DORAN CONSULTANCY LIMITED

Correspondence address
125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
1 May 2018
Resigned on
31 January 2025

RM ZDP PLC

Correspondence address
MERMAID HOUSE 2 PUDDLE DOCK, LONDON, UNITED KINGDOM, EC4V 3DB
Role ACTIVE
Secretary
Appointed on
21 February 2018
Nationality
NATIONALITY UNKNOWN

ALCO 1 LIMITED

Correspondence address
1st Floor, Senator House 85 Queen Victoria Street, London, England, EC4V 4AB
Role ACTIVE
corporate-secretary
Appointed on
22 November 2017
Resigned on
6 July 2021

LXI PROPERTY HOLDINGS 2 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
25 October 2017
Resigned on
6 March 2023

LXI PROPERTY HOLDINGS 1 LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
7 August 2017
Resigned on
6 March 2023

LXI LIMITED

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
11 July 2017
Resigned on
6 March 2023

RM INFRASTRUCTURE INCOME PLC

Correspondence address
4th Floor 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
15 December 2016

Average house price in the postcode EC1A 4HY £227,000

BELLEVUE HEALTHCARE TRUST PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
2 December 2016

PROGRESSIVE VALUE MANAGEMENT LIMITED

Correspondence address
1st Floor, Senator House 85 Queen Victoria Street, London, England, EC4V 4AB
Role ACTIVE
corporate-secretary
Appointed on
1 October 2016
Resigned on
30 November 2022

THE ESTABLISHMENT INVESTMENT TRUST PLC

Correspondence address
MERMAID HOUSE 2 PUDDLE DOCK, LONDON, ENGLAND, EC4V 3DB
Role ACTIVE
Secretary
Appointed on
1 July 2016
Nationality
NATIONALITY UNKNOWN

IMPAX ENVIRONMENTAL MARKETS PLC

Correspondence address
4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
Role ACTIVE
corporate-secretary
Appointed on
1 July 2016

Average house price in the postcode EC1A 4HY £227,000

CC JAPAN INCOME & GROWTH TRUST PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
1 July 2016
Resigned on
1 January 2025

AURORA UK ALPHA PLC

Correspondence address
6th Floor 125 London Wall, London, England, EC2Y 5AS
Role ACTIVE
corporate-secretary
Appointed on
1 July 2016
Resigned on
29 September 2022

MARS ASSET MANAGEMENT LIMITED

Correspondence address
MERMAID HOUSE MERMAID HOUSE, 2 PUDDLE DOCK, LONDON, UNITED KINGDOM, EC4V 3DB
Role
Secretary
Appointed on
25 November 2015
Nationality
NATIONALITY UNKNOWN