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

APEX INVESTMENT ADVISERS LIMITED

6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
04533331
Private Limited Company
Active

Company Overview

About Apex Investment Advisers Ltd
APEX INVESTMENT ADVISERS LIMITED was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active". Apex Investment Advisers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEX INVESTMENT ADVISERS LIMITED
 
Legal Registered Office
6TH FLOOR, 125
LONDON WALL
LONDON
EC2Y 5AS
Other companies in EC2N
 
Previous Names
MJ HUDSON INVESTMENT ADVISERS LIMITED12/10/2023
ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED26/02/2018
EPIC INVESTMENT ADVISERS LIMITED25/09/2007
EPIC INVESTMENT CONSULTING LIMITED16/02/2006
Filing Information
Company Number 04533331
Company ID Number 04533331
Date formed 2002-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX INVESTMENT ADVISERS 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 INVESTMENT ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
PETER CONNELL
Director 2016-08-16
MATTHEW DONALD JEREMY HUDSON
Director 2016-08-16
ODED LAHAV
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALLENBRIDGE INVESTMENT SOLUTIONS LLP
Director 2012-04-16 2016-08-16
ANTHONY HARVEY YADGAROFF
Director 2014-11-03 2016-08-16
ANTHONY HARVEY YADGAROFF
Director 2007-06-06 2012-05-16
GARETH WYN ROBERTSON
Company Secretary 2009-08-24 2012-04-16
WILLIAM JOHN HORWOOD
Director 2006-01-19 2012-04-16
IAN BERTRAND MORLEY
Director 2009-08-24 2012-04-16
GARETH WYN ROBERTSON
Director 2009-08-24 2012-04-16
ALAN GEORGE SAUNDERS
Director 2007-06-06 2012-04-16
KAREN ELAINE SHACKLETON
Director 2010-12-07 2012-04-16
CHRISTOPHER CULMER EDGE
Director 2006-01-19 2010-12-07
DAVID SOMERS
Director 2006-01-19 2009-11-25
NICHOLAS DAVID BROADHEAD
Company Secretary 2007-04-17 2009-03-19
NICHOLAS DAVID BROADHEAD
Director 2006-01-19 2009-03-19
VALERIE PLATT
Company Secretary 2007-01-19 2007-04-17
JO MARK POLE WELMAN
Director 2002-09-12 2007-04-17
DARREN SADEK
Company Secretary 2004-07-05 2007-01-19
PETER GODDARD
Company Secretary 2002-09-12 2004-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CONNELL KHEPRI FUND MANAGEMENT LIMITED Director 2016-11-16 CURRENT 2000-02-11 Active
PETER CONNELL KHEPRI ADVISERS LIMITED Director 2016-11-16 CURRENT 2015-01-30 Active
PETER CONNELL MJ HUDSON INVESTMENT CONSULTING LIMITED Director 2016-08-16 CURRENT 2010-11-10 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON IR LIMITED Director 2016-08-16 CURRENT 2016-06-15 Active
PETER CONNELL MJ HUDSON CORPORATE SERVICES LIMITED Director 2016-06-30 CURRENT 2000-02-11 Active - Proposal to Strike off
PETER CONNELL TOWER GATE CAPITAL LIMITED Director 2016-06-30 CURRENT 2000-02-11 Active - Proposal to Strike off
PETER CONNELL TGC INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2000-07-05 Active - Proposal to Strike off
PETER CONNELL MJ HUDSON HOLDCO LIMITED Director 2016-05-17 CURRENT 2013-05-13 Liquidation
PETER CONNELL HOLTARA (UK) LIMITED Director 2015-08-06 CURRENT 2012-12-19 Active
PETER CONNELL MJ HUDSON LIMITED Director 2014-11-14 CURRENT 2013-07-12 Liquidation
MATTHEW DONALD JEREMY HUDSON MJ HUDSON INVESTMENT SOLUTIONS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
MATTHEW DONALD JEREMY HUDSON MJ HUDSON INVESTMENT CONSULTING LIMITED Director 2016-08-16 CURRENT 2010-11-10 Active - Proposal to Strike off
MATTHEW DONALD JEREMY HUDSON MJ HUDSON IR LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MATTHEW DONALD JEREMY HUDSON HOLTARA (UK) LIMITED Director 2015-08-06 CURRENT 2012-12-19 Active
MATTHEW DONALD JEREMY HUDSON ANGLO UKRAINE ENERGY LIMITED Director 2015-06-23 CURRENT 2012-04-02 Dissolved 2017-10-03
MATTHEW DONALD JEREMY HUDSON KHEPRI ADVISERS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
MATTHEW DONALD JEREMY HUDSON QUADRIVIO INTERNATIONAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
MATTHEW DONALD JEREMY HUDSON MJ HUDSON LIMITED Director 2013-07-12 CURRENT 2013-07-12 Liquidation
MATTHEW DONALD JEREMY HUDSON JACOBY & MEYERS EUROPE LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
MATTHEW DONALD JEREMY HUDSON MJH FINANCE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-09
MATTHEW DONALD JEREMY HUDSON MJ HUDSON HOLDCO LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
MATTHEW DONALD JEREMY HUDSON MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED Director 2013-02-08 CURRENT 2000-08-10 Active
MATTHEW DONALD JEREMY HUDSON MJH FIDUCIARY SERVICES (SCOTLAND) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2017-01-24
MATTHEW DONALD JEREMY HUDSON MJH FIDUCIARY SERVICES LIMITED Director 2010-10-08 CURRENT 2010-10-08 Dissolved 2017-01-24
MATTHEW DONALD JEREMY HUDSON HCO GLOBAL LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MATTHEW DONALD JEREMY HUDSON MJH SGP LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2017-09-26
MATTHEW DONALD JEREMY HUDSON NYSSEN LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2017-01-24
ODED LAHAV OL CAPITAL LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off

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
2023-10-12Company name changed mj hudson investment advisers LIMITED\certificate issued on 12/10/23
2023-09-0430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WARNES
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 1 Frederick's Place London EC2R 8AE United Kingdom
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 6th Floor, 125 London Wall London EC2Y 5AS England
2023-06-20Current accounting period extended from 30/06/23 TO 31/12/23
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-25All of the property or undertaking has been released from charge for charge number 045333310001
2023-05-23Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16
2023-05-23CESSATION OF MJ HUDSON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-22DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES
2023-05-22DIRECTOR APPOINTED MR DAVID JAMES RHYDDERCH
2023-02-27CESSATION OF MATTHEW DONALD JEREMY HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-27APPOINTMENT TERMINATED, DIRECTOR JOB, MARIE NATHALIE
2022-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOB, MARIE NATHALIE
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONNELL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD JEREMY HUDSON
2022-09-22TM01Termination of appointment of a director
2022-09-22AP01DIRECTOR APPOINTED DIRECTOR JOB, MARIE NATHALIE
2022-09-20CH01Director's details changed for on
2022-04-29Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-29Audit exemption subsidiary accounts made up to 2021-06-30
2022-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-30RES01ADOPT ARTICLES 30/04/21
2021-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045333310001
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-08-03PSC07CESSATION OF MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03PSC02Notification of Mj Hudson Holdco Limited as a person with significant control on 2020-06-30
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 8 Old Jewry London EC2R 8DN England
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-24RP04CS01Second filing of Confirmation Statement dated 25/09/2017
2019-10-16PSC05Change of details for Allenbridge Holdings Limited as a person with significant control on 2018-02-23
2019-10-14PSC07CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14PSC02Notification of Allenbridge Investment Solutions Llp as a person with significant control on 2016-04-06
2019-10-14PSC05Change of details for Mjh Group Holdings Limited as a person with significant control on 2016-08-16
2019-10-11PSC02Notification of Mjh Group Holdings Limited as a person with significant control on 2016-08-16
2018-10-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DONALD JEREMY HUDSON
2018-06-08PSC07CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PSC
2018-06-08PSC07CESSATION OF MJH GROUP HOLDINGS LIMITED AS A PSC
2018-04-20PSC02Notification of Mjh Group Holdings Limited as a person with significant control on 2016-04-06
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-26RES15CHANGE OF COMPANY NAME 26/02/18
2018-02-26CERTNMCOMPANY NAME CHANGED ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED CERTIFICATE ISSUED ON 26/02/18
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL
2016-08-18AP01DIRECTOR APPOINTED MATTHEW DONALD JEREMY HUDSON
2016-08-17AA01PREVSHO FROM 31/12/2016 TO 30/06/2016
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 125 OLD BROAD STREET 26TH FLOOR LONDON EC2N 1AR
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLENBRIDGE INVESTMENT SOLUTIONS LLP
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY YADGAROFF
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-26AR0112/09/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13AP01DIRECTOR APPOINTED MR ANTHONY HARVEY YADGAROFF
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-10AR0112/09/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AUDAUDITOR'S RESIGNATION
2014-09-11AUDAUDITOR'S RESIGNATION
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-08AR0112/09/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-10-18AR0112/09/12 FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2012-05-31AP01DIRECTOR APPOINTED MR ODED LAHAV
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTSON
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY GARETH ROBERTSON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY YADGAROFF
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SHACKLETON
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAUNDERS
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORLEY
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORWOOD
2012-05-30AP02CORPORATE DIRECTOR APPOINTED ALLENBRIDGE INVESTMENT SOLUTIONS LLP
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01SH0108/02/12 STATEMENT OF CAPITAL GBP 100000
2011-10-12AR0112/09/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-22AP01DIRECTOR APPOINTED MRS KAREN ELAINE SHACKLETON
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDGE
2010-11-03AR0112/09/10 FULL LIST
2010-04-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERS
2009-10-07AR0112/09/09 FULL LIST
2009-09-09288aDIRECTOR AND SECRETARY APPOINTED GARETH WYN ROBERTSON
2009-09-09288aDIRECTOR APPOINTED IAN MORLEY
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BROADHEAD
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS BROADHEAD
2008-12-03363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-06363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-01225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2-6 OLDKNOW ROAD MARPLE STOCKPORT CHESHIRE SK6 7BX
2007-09-25CERTNMCOMPANY NAME CHANGED EPIC INVESTMENT ADVISERS LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-02-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 22 BILLITER STREET LONDON EC3M 2RY
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2006-09-14363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-16CERTNMCOMPANY NAME CHANGED EPIC INVESTMENT CONSULTING LIMIT ED CERTIFICATE ISSUED ON 16/02/06
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 55 BISHOPSGATE LONDON EC2N 3AS
2005-09-26363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-21363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEX INVESTMENT ADVISERS 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 INVESTMENT ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APEX INVESTMENT ADVISERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 INVESTMENT ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of APEX INVESTMENT ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX INVESTMENT ADVISERS LIMITED
Trademarks
We have not found any records of APEX INVESTMENT ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APEX INVESTMENT ADVISERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-12-24 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-11-28 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-10-27 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-09-26 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-08-27 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-08-20 GBP £4,250 Pension Fund Revenue
London Borough of Sutton 2014-07-15 GBP £10,000 Fees - Consultants (Ad Hoc)
Oxfordshire County Council 2014-06-25 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-05-28 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-04-30 GBP £16,000 Pension Fund Revenue
Oxfordshire County Council 2014-04-30 GBP £4,250 Pension Fund Revenue
Oxfordshire County Council 2014-04-30 GBP £4,250 Pension Fund Revenue
London Borough of Brent 2014-04-07 GBP £5,000
London Borough of Brent 2014-04-07 GBP £5,000 Fund Management Advisors Fees
London Borough of Camden 2014-04-01 GBP £5,000
London Borough of Camden 2014-04-01 GBP £5,875
Oxfordshire County Council 2014-02-28 GBP £4,208
London Borough of Brent 2014-02-28 GBP £5,000
London Borough of Brent 2014-02-28 GBP £5,000 Fund Management Advisors Fees
Oxfordshire County Council 2014-01-27 GBP £4,208
Oxfordshire County Council 2014-01-03 GBP £4,208
Oxfordshire County Council 2013-11-29 GBP £4,208
Oxfordshire County Council 2013-10-28 GBP £4,208
London Borough of Brent 2013-10-25 GBP £5,000
Oxfordshire County Council 2013-09-30 GBP £4,208
Oxfordshire County Council 2013-09-11 GBP £4,208

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APEX INVESTMENT ADVISERS 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 INVESTMENT ADVISERS 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 INVESTMENT ADVISERS 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.