Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX PENSION TRUSTEES LIMITED
Company Information for

APEX PENSION TRUSTEES LIMITED

6TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
03030424
Private Limited Company
Active

Company Overview

About Apex Pension Trustees Ltd
APEX PENSION TRUSTEES LIMITED was founded on 1995-03-08 and has its registered office in London. The organisation's status is listed as "Active". Apex Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APEX PENSION TRUSTEES LIMITED
 
Legal Registered Office
6TH FLOOR
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in BR3
 
Previous Names
LINK PENSION TRUSTEES LIMITED01/07/2019
CAPITA PENSION TRUSTEES LIMITED06/11/2017
FPS TRUSTEE COMPANY LIMITED01/02/2006
Filing Information
Company Number 03030424
Company ID Number 03030424
Date formed 1995-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:44:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEX PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
COLIN ARTHUR BENFORD
Director 2010-07-07
JANE KATHRYN FRYER
Director 2008-08-20
ANN ROSEMARY KENNELL
Director 2008-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE JONES
Director 2008-08-20 2018-06-30
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2008-12-01 2017-11-03
DAVID ROVERE BARNFATHER
Director 2004-09-08 2015-06-30
MICHAEL ANTHONY CLARK
Director 2012-01-17 2012-09-19
SEAN PETER MARTIN
Director 2008-08-20 2010-07-07
JONATHAN GLYN VICKERS
Director 2006-02-13 2009-04-21
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-01 2008-12-01
DAVID RONALD BRAITHWAITE
Director 2000-09-01 2007-04-30
MICHAEL ADDENBROOKE
Director 2005-09-01 2006-02-13
STEPHEN DAVID PARKINSON
Director 2005-09-01 2006-02-13
ANTHONY CHARLES STRONG
Director 2000-09-01 2006-02-13
PAUL ANDREW STURGESS
Director 2000-09-01 2006-02-13
JOHN PETER JOHNSTONE
Director 2005-02-14 2005-12-13
FRANCES KAREN LOUISE BLACK
Director 2000-09-01 2005-11-30
FRANCES KAREN LOUISE BLACK
Company Secretary 2000-09-01 2005-09-01
RICHARD JOHN STIRRUP
Director 2000-09-01 2003-12-15
IAN ROY HUNTER MACDONALD
Director 1998-09-18 2000-09-26
KEITH BRIAN PARKINSON
Company Secretary 1999-09-25 2000-08-31
DAVID NICOLAS GARBOURNE MASON
Director 1996-04-01 2000-08-31
KEITH BRIAN PARKINSON
Director 1995-08-07 2000-08-31
RONALD BRIAN SPILL
Director 1996-04-15 2000-08-31
NICHOLAS HUMPHREY JONES
Company Secretary 1995-08-07 1999-09-25
LIONEL BARRY AKID
Director 1998-04-03 1999-09-10
DAVID RONALD BRAITHWAITE
Director 1995-08-07 1998-04-03
HALCO SECRETARIES LIMITED
Company Secretary 1995-03-08 1995-08-07
HALCO MANAGEMENT LIMITED
Nominated Director 1995-03-08 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP CORPORATE SECRETARY LIMITED LINK GROUP ADMINISTRATION LIMITED Company Secretary 2017-12-14 CURRENT 2013-10-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1992-07-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 3 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK COMPANY MATTERS LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED ASSET CHECKER LIMITED Company Secretary 2017-11-03 CURRENT 2005-05-17 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED JESSOP FUND MANAGERS LIMITED Company Secretary 2017-11-03 CURRENT 2006-04-04 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LFI (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2014-05-02 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK SECRETARIES LIMITED Company Secretary 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK DIRECTORS LIMITED Company Secretary 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Company Secretary 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK ACCOUNTING LIMITED Company Secretary 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROOFTOP MORTGAGES LIMITED Company Secretary 2017-11-03 CURRENT 2002-12-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Company Secretary 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK TREASURY SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-10-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED NORTHERN REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX ATL PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1988-11-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FINANCIAL INVESTMENTS LIMITED Company Secretary 2017-11-03 CURRENT 1993-06-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED CROWN NORTHCORP LIMITED Company Secretary 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE SECRETARY LIMITED LF SOLUTIONS HOLDINGS LIMITED Company Secretary 2017-11-03 CURRENT 1998-11-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX (LLRP) TRUSTEE LIMITED Company Secretary 2017-11-03 CURRENT 1999-05-27 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK SHARE PLAN SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL LONDON LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST CORPORATE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCM ASSET SERVICES (HOLDINGS) LTD Company Secretary 2017-11-03 CURRENT 2005-07-12 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE SERVICES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2006-02-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX KWS LIMITED Company Secretary 2017-11-03 CURRENT 2009-07-03 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED CFAC PAYMENT SCHEME LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-17 Liquidation
LINK GROUP CORPORATE SECRETARY LIMITED APEX ASOP LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND SOLUTIONS LIMITED Company Secretary 2017-11-03 CURRENT 1973-11-21 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Company Secretary 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Company Secretary 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE SECRETARY LIMITED PERSONAL PENSION MANAGEMENT LTD Company Secretary 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1929-05-22 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL MORTGAGE SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1967-08-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND ADMINISTRATORS LIMITED Company Secretary 2017-11-03 CURRENT 1968-06-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX AGENCY SERVICES LTD. Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
COLIN ARTHUR BENFORD MEERBROOK FINANCE NUMBER SIX LIMITED Director 2011-07-25 CURRENT 2008-09-17 Dissolved 2014-09-09
COLIN ARTHUR BENFORD MEERBROOK FINANCE HOLDINGS NUMBER SIX LIMITED Director 2011-07-25 CURRENT 2008-09-23 Dissolved 2014-09-09
COLIN ARTHUR BENFORD MEERBROOK FINANCE NUMBER FIVE LIMITED Director 2011-07-25 CURRENT 2008-07-01 Dissolved 2013-08-20
COLIN ARTHUR BENFORD MEERBROOK FINANCE HOLDINGS NUMBER FIVE LIMITED Director 2011-07-25 CURRENT 2008-07-21 Dissolved 2013-08-20
COLIN ARTHUR BENFORD APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2011-03-04 CURRENT 1996-12-30 Active
COLIN ARTHUR BENFORD APEX PENSION SECRETARIAT LIMITED Director 2011-03-04 CURRENT 1996-12-30 Active
COLIN ARTHUR BENFORD APEX ATL PENSION TRUSTEES LIMITED Director 2010-07-07 CURRENT 1988-11-15 Active
COLIN ARTHUR BENFORD ROYAL EXCHANGE TRUST COMPANY (BPP) LIMITED Director 2007-02-19 CURRENT 1998-08-03 Dissolved 2013-10-01
COLIN ARTHUR BENFORD ROYAL EXCHANGE TRUST COMPANY (EPP) LIMITED Director 2007-02-19 CURRENT 1998-11-06 Dissolved 2013-10-01
COLIN ARTHUR BENFORD APEX CORPORATE TRUSTEES (UK) LIMITED Director 2006-07-10 CURRENT 1929-05-22 Active
JANE KATHRYN FRYER APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2011-03-24 CURRENT 1996-12-30 Active
JANE KATHRYN FRYER APEX PENSION SECRETARIAT LIMITED Director 2011-03-24 CURRENT 1996-12-30 Active
JANE KATHRYN FRYER APEX ATL PENSION TRUSTEES LIMITED Director 2003-03-12 CURRENT 1988-11-15 Active
ANN ROSEMARY KENNELL APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2011-03-24 CURRENT 1996-12-30 Active
ANN ROSEMARY KENNELL APEX PENSION SECRETARIAT LIMITED Director 2011-03-24 CURRENT 1996-12-30 Active
ANN ROSEMARY KENNELL APEX ATL PENSION TRUSTEES LIMITED Director 2007-09-19 CURRENT 1988-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JANE KATHRYN FRYER
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR BENFORD
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-06Director's details changed for Jane Kathryn Fryer on 2023-04-06
2023-03-31Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07PSC05Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19CH01Director's details changed for Jane Kathryn Fryer on 2017-07-01
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-11CH01Director's details changed for Mr Colin Arthur Benford on 2011-10-20
2019-07-08AD04Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
2019-07-02PSC05Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2019-07-01AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-07-01RES15CHANGE OF COMPANY NAME 01/07/19
2019-06-28TM02Termination of appointment of Link Group Corporate Secretary Limited on 2019-06-28
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-08AD02Register inspection address changed from 17 Rochester Row London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY KENNELL / 03/11/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN FRYER / 03/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 03/11/2017
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 03/11/2017
2017-11-15PSC05Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
2017-11-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-11-06CERTNMCompany name changed capita pension trustees LIMITED\certificate issued on 06/11/17
2017-11-03TM02Termination of appointment of Capita Group Secretary Limited on 2017-11-03
2017-11-03AP04Appointment of Link Group Corporate Secretary Limited as company secretary on 2017-11-03
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-21AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07AUDAUDITOR'S RESIGNATION
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROVERE BARNFATHER
2015-05-26AAMDAmended dormat accounts made up to 2013-12-31
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0130/06/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25AR0130/06/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 29/06/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN FRYER / 29/06/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY KENNELL / 29/06/2013
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-31AR0130/06/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY KENNELL / 01/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 01/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN FRYER / 01/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 01/06/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROVERE BARNFATHER / 01/06/2012
2012-04-25AP01DIRECTOR APPOINTED MICHAEL ANTHONY CLARK
2011-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-28AR0130/06/11 FULL LIST
2011-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-28AD02SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE KATHRYN FRYER / 30/06/2011
2011-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY KENNELL / 30/06/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JONES / 30/06/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 30/06/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROVERE BARNFATHER / 30/06/2011
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 30/06/2011
2011-04-18AUDAUDITOR'S RESIGNATION
2011-04-14AUDAUDITOR'S RESIGNATION
2011-04-05AUDAUDITOR'S RESIGNATION
2010-12-16SH1916/12/10 STATEMENT OF CAPITAL GBP 2
2010-12-16CAP-SSSOLVENCY STATEMENT DATED 07/12/10
2010-12-16SH20STATEMENT BY DIRECTORS
2010-12-16RES06REDUCE ISSUED CAPITAL 07/12/2010
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0130/06/10 FULL LIST
2010-07-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009
2010-07-15AP01DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29RES01ADOPT ARTICLES 22/04/2010
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 877-INST CREATE CHARGES:EW & NI
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-26AR0130/06/09 FULL LIST AMEND
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE JONES / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROVERE BARNFATHER / 01/10/2009
2009-07-24363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / JANE FRYER / 01/06/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANN KENNELL / 01/06/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN MARTIN / 05/05/2009
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS
2008-12-18288aSECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED ANN ROSEMARY KENNELL
2008-08-29288aDIRECTOR APPOINTED STEVE JONES
2008-08-29288aDIRECTOR APPOINTED SEAN PETER MARTIN
2008-08-29288aDIRECTOR APPOINTED JANE KATHRYN FRYER
2008-07-29363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to APEX PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-07-21 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE DEED 2004-01-28 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of APEX PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of APEX PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65300 - Pension funding) as APEX PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APEX PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.