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

APX COMMODITIES LIMITED

B14, BUILDING 11, 2ND FLOOR, WESTFERRY CIRCUS, CANARY WHARF, LONDON,
Company Registration Number
03751681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Apx Commodities Ltd
APX COMMODITIES LIMITED was founded on 1999-04-14 and has its registered office in Canary Wharf. The organisation's status is listed as "Active - Proposal to Strike off". Apx Commodities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APX COMMODITIES LIMITED
 
Legal Registered Office
B14
BUILDING 11, 2ND FLOOR
WESTFERRY CIRCUS
CANARY WHARF
LONDON
 
Previous Names
APX GAS LIMITED09/07/2007
ENMO LIMITED04/11/2004
INTERCEDE 1422 LIMITED06/05/1999
Filing Information
Company Number 03751681
Company ID Number 03751681
Date formed 1999-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB728415527  
Last Datalog update: 2019-09-11 17:02:39
Primary Source:Companies House
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 APX COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
EMELINE DJOUFACK TSOBGNI
Company Secretary 2015-10-09
JEAN-FRANCOIS CONIL-LACOSTE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEROEN RICHARD JOHANNES VAN DEN HEUVEL
Director 2015-07-28 2017-02-28
THIERRY MORELLO
Director 2015-07-28 2016-12-31
OLAF ISLEI
Company Secretary 2013-07-24 2015-10-09
RENE KERKMEESTER
Director 2013-08-01 2015-10-01
JAMES MATTHYS-DONNADIEU
Director 2012-11-05 2015-10-01
BAREND DEN OUDEN
Director 2010-01-18 2013-08-01
ELIZABETH LOUISE MILNER
Company Secretary 2007-11-22 2013-07-24
LUCAS JAN SCHMEDDES
Director 2010-01-18 2013-02-28
PIETER FLORIS FRANCISCUS MARIE SCHUURS
Director 2010-01-18 2013-02-28
CATHERINE MARIE VANDENBORRE
Director 2011-04-11 2012-06-29
APX B.V.
Director 2008-05-23 2010-01-18
BAREND DEN OUDEN
Director 2003-07-02 2008-05-23
MARTIN DAVID THOMAS
Director 2000-10-20 2008-05-23
NICOLA DAWN BROWN
Company Secretary 2003-07-02 2007-11-22
PETRUS MATHEUS JOHANNES VERBERNE
Director 2003-07-02 2006-12-31
DAVID CHARLES FORWARD
Company Secretary 1999-07-06 2003-07-02
SUSAN BAUCH
Director 2001-10-12 2003-07-02
GRAHAM ROY NICOLL
Director 2001-09-28 2003-07-02
JOHN RICHARD LOWEN
Director 2001-01-05 2003-03-31
PAUL HENRY BOURKE
Director 1999-09-28 2002-04-19
MARK KING CROSNO
Director 2000-02-21 2001-10-12
ROBERT HENRY JENKINS
Director 2001-01-01 2001-09-28
NICHOLAS PAUL WINSER
Director 1999-07-06 2001-01-05
ROBIN FRANCIS DICKENS BIRCH
Director 1999-07-06 2001-01-01
PAUL JAMES GRIFFIN
Director 1999-08-11 2000-10-20
JEFFREY JAMES MACMILLAN TAYLOR
Director 1999-09-28 2000-02-21
RONALD KEITH BURROWS
Director 1999-07-06 1999-08-11
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-04-14 1999-07-06
MICHAEL WILLIAM RICH
Nominated Director 1999-04-14 1999-07-06
WILLIAM WARNER
Director 1999-04-14 1999-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-FRANCOIS CONIL-LACOSTE EUROPEAN ENERGY EXCHANGE AG Director 2016-06-07 CURRENT 2011-07-01 Active
JEAN-FRANCOIS CONIL-LACOSTE EUROPEAN ENERGY EXCHANGE AG Director 2016-06-07 CURRENT 2011-07-01 Active
JEAN-FRANCOIS CONIL-LACOSTE APX CLEARING LIMITED Director 2015-10-01 CURRENT 2003-11-06 Dissolved 2017-02-28

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
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-17DS01APPLICATION FOR STRIKING-OFF
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-16PSC05PSC'S CHANGE OF PARTICULARS / APX HOLDING BV / 31/12/2016
2017-08-16PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPEX SPOT SE
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DEN HEUVEL
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY MORELLO
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037516810004
2016-08-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 500000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM BUILDING 11 3RD FLOOR WESTFERRY CIRCUS CANARY WHARF LONDON E14
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP
2015-11-03AP03SECRETARY APPOINTED MS EMELINE DJOUFACK TSOBGNI
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY OLAF ISLEI
2015-10-07AP01DIRECTOR APPOINTED MR JEAN-FRANCOIS CONIL-LACOSTE
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHYS-DONNADIEU
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RENE KERKMEESTER
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-28AR0101/08/15 FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR THIERRY MORELLO
2015-08-06AP01DIRECTOR APPOINTED MR JEROEN RICHARD JOHANNES VAN DEN HEUVEL
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037516810004
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-01AR0101/08/14 FULL LIST
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM ERGO BUILDING MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS
2013-08-28AR0101/08/13 FULL LIST
2013-08-05AP01DIRECTOR APPOINTED MR RENE KERKMEESTER
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BAREND DEN OUDEN
2013-07-24AP03SECRETARY APPOINTED MR OLAF ISLEI
2013-07-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILNER
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS SCHMEDDES
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PIETER SCHUURS
2012-12-10AP01DIRECTOR APPOINTED MR JAMES MATTHYS-DONNADIEU
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0101/08/12 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE VANDENBORRE
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0101/08/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MS CATHERINE VANDENBORRE
2010-08-03AR0101/08/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AP01DIRECTOR APPOINTED MR BAREND DEN OUDEN
2010-01-19AP01DIRECTOR APPOINTED MR PIETER SCHUURS
2010-01-19AP01DIRECTOR APPOINTED MR LUCAS SCHMEDDES
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR APX B.V.
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-22288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MILNER / 22/04/2009
2008-09-10363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED APX B.V.
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR BAREND DEN OUDEN
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29RES01ADOPT MEM AND ARTS 22/02/2008
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-08-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09CERTNMCOMPANY NAME CHANGED APX GAS LIMITED CERTIFICATE ISSUED ON 09/07/07
2007-06-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03288bDIRECTOR RESIGNED
2006-08-18363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-09288cSECRETARY'S PARTICULARS CHANGED
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-01363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-12RES06REDUCE ISSUED CAPITAL 16/08/04
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: EASTHORPE HOUSE 165 LOUGHBOROUGH ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6LQ
2004-11-04CERTNMCOMPANY NAME CHANGED ENMO LIMITED CERTIFICATE ISSUED ON 04/11/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01RES06REDUCE ISSUED CAPITAL 16/08/04
2004-10-01CERT15REDUCTION OF ISSUED CAPITAL
2004-09-30OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-08-16363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-22RES04NC INC ALREADY ADJUSTED 02/07/03
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to APX COMMODITIES 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 APX COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-13 Satisfied NORD POOL SPOT AS
RENT DEPOSIT DEED 2008-02-05 Satisfied HOLBORN LINKS LIMITED
RENT DEPOSIT DEED 2004-10-02 Satisfied ERGO COMPUTING UK LIMITED
FIXED AND FLOATING CHARGE 2003-06-30 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31

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 APX COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of APX COMMODITIES LIMITED registering or being granted any patents
Domain Names

APX COMMODITIES LIMITED owns 1 domain names.

enmo.co.uk  

Trademarks
We have not found any records of APX COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APX COMMODITIES 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 (64205 - Activities of financial services holding companies) as APX COMMODITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APX COMMODITIES 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 APX COMMODITIES 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 APX COMMODITIES 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.