Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED
Company Information for

APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED

6TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
07056800
Private Limited Company
Active

Company Overview

About Apex Corporate And Business Services Uk (no.2) Ltd
APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED was founded on 2009-10-26 and has its registered office in London. The organisation's status is listed as "Active". Apex Corporate And Business Services Uk (no.2) 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 CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED
 
Legal Registered Office
6TH FLOOR
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in RG1
 
Previous Names
THROGMORTON UK (NO.2) LIMITED13/06/2022
Filing Information
Company Number 07056800
Company ID Number 07056800
Date formed 2009-10-26
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 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) 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 CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
MARK RENNISON ATHERTON
Director 2017-01-01
LINK GROUP CORPORATE DIRECTOR LIMITED
Director 2017-11-03
HOWARD ALAN MONTAGU
Director 2017-01-01
ANDREW RUBIO
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2014-09-16 2017-11-03
CAPITA CORPORATE DIRECTOR LIMITED
Director 2014-09-16 2017-11-03
TREVOR ALAN BROWN
Director 2009-11-20 2017-09-30
JUSTIN ASHLEY COOPER
Director 2014-09-16 2017-03-06
NIGEL TIMOTHY FISH
Director 2014-09-16 2017-03-06
ROGER GANPATSINGH
Director 2009-11-20 2017-01-01
MARK JAMES CLELAND
Director 2014-09-16 2016-01-11
ADAM HEWITSON
Company Secretary 2011-12-06 2014-09-16
ROGER FRANK LOOKER
Director 2010-07-26 2014-08-18
NAYANA BHARTI
Company Secretary 2009-12-10 2011-12-06

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 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 TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1995-03-08 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 LINK ASSET SERVICES (HOLDINGS) LIMITED 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
MARK RENNISON ATHERTON APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2017-01-01 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK COMPANY MATTERS LIMITED Director 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK SECRETARIES LIMITED Director 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK DIRECTORS LIMITED Director 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2017-11-03 CURRENT 1999-10-06 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK ACCOUNTING LIMITED Director 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED NORTHERN REGISTRARS LIMITED Director 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED LINK MARKET SERVICES LIMITED Director 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL (UK) LIMITED Director 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE DIRECTOR LIMITED CROWN NORTHCORP LIMITED Director 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK MARKET SERVICES TRUSTEES (NOMINEES) LIMITED Director 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE DIRECTOR LIMITED LINK SHARE PLAN SERVICES LIMITED Director 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL LONDON LIMITED Director 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE DIRECTOR LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Director 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Director 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE DIRECTOR LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Director 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Director 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE DIRECTOR LIMITED PERSONAL PENSION MANAGEMENT LTD Director 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION SECRETARIAT LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Director 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
HOWARD ALAN MONTAGU APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2017-01-01 CURRENT 1999-10-06 Active
ANDREW RUBIO FRUFC TRADING LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW RUBIO FRUFC EVRA (2015) LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-07-05
ANDREW RUBIO UK FOUNDATION OF UNSW AUSTRALIA Director 2013-12-19 CURRENT 2013-12-19 Active
ANDREW RUBIO KILIMANJARO COMPLIANCE CONSULTANTS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-06-09
ANDREW RUBIO FARNHAM RUGBY UNION FOOTBALL CLUB LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
ANDREW RUBIO KONA CAPITAL CORPORATE MEMBER LIMITED Director 2009-12-09 CURRENT 2008-11-28 Dissolved 2018-03-08
ANDREW RUBIO KILIMANJARO CORPORATE MANAGEMENT LIMITED Director 2009-11-20 CURRENT 2007-01-19 Dissolved 2015-06-09
ANDREW RUBIO KILIMANJARO MANAGEMENT CONSULTANTS LIMITED Director 2009-11-20 CURRENT 1999-05-14 Dissolved 2015-06-09
ANDREW RUBIO KILIMANJARO SECRETARIES LIMITED Director 2009-11-20 CURRENT 2004-02-09 Dissolved 2017-10-24
ANDREW RUBIO GRANARD LIMITED Director 2004-12-15 CURRENT 2004-12-15 Dissolved 2014-05-06
ANDREW RUBIO APEX CORPORATE AND BUSINESS SERVICES UK LIMITED Director 2002-11-07 CURRENT 1999-10-06 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
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW RUBIO
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31Director's details changed for Mrs Kerry Ann Kelly on 2023-03-20
2023-03-31Change of details for Apex Consolidation Entity Ltd 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
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13CERTNMCompany name changed throgmorton uk (no.2) LIMITED\certificate issued on 13/06/22
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HEWITSON
2021-10-18AP01DIRECTOR APPOINTED MRS KERRY ANN KELLY
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070568000001
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RENNISON ATHERTON
2020-06-18RP04AP01Second filing of director appointment of Mark Rennison Atherton
2020-04-27RES13Resolutions passed:
  • Dividend 01/04/2020
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALAN MONTAGU
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-02MEM/ARTSARTICLES OF ASSOCIATION
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070568000001
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2019-07-01AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-06-28PSC02Notification of Apex Consolidation Entity Ltd as a person with significant control on 2019-06-28
2019-06-28PSC07CESSATION OF LINK MARKET SERVICES (EMEA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LINK GROUP CORPORATE DIRECTOR LIMITED
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
2018-12-17AP01DIRECTOR APPOINTED MR ADAM HEWITSON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2018-01-16PSC05Change of details for Link Market Services (Emea) Limited as a person with significant control on 2018-01-02
2017-12-07CH01Director's details changed for Mr Howard Alan Montagu on 2017-10-13
2017-11-20CH01Director's details changed for Mr Mark Rennison Atherton on 2017-10-13
2017-11-14PSC07CESSATION OF CAPITA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14PSC02Notification of Link Market Services (Emea) Limited as a person with significant control on 2017-11-03
2017-11-03AP02Appointment of Link Group Corporate Director Limited as director on 2017-11-03
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
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALAN BROWN
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 40 Dukes Place London EC3A 7NH United Kingdom
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 17 Rochester Row London SW1P 1QT
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY COOPER
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMOTHY FISH
2017-03-02AP01DIRECTOR APPOINTED MR HOWARD ALAN MONTAGU
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GANPATSINGH
2017-03-01AP01DIRECTOR APPOINTED MR MARK RENNISON ATHERTON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 98000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 98000
2015-10-27AR0130/09/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 98000
2014-11-21AR0126/10/14 FULL LIST
2014-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-11ANNOTATIONClarification
2014-11-11RP04SECOND FILING FOR FORM SH01
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ASHLEY COOPER / 16/09/2014
2014-10-07AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-10-07SH0116/09/14 STATEMENT OF CAPITAL GBP 90000
2014-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-26RES01ADOPT ARTICLES 16/09/2014
2014-09-24AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY COOPER
2014-09-24AP01DIRECTOR APPOINTED MR MARK JAMES CLELAND
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY ADAM HEWITSON
2014-09-24AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2014-09-24AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2014-09-24AP01DIRECTOR APPOINTED MR NIGEL TIMOTHY FISH
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GANPATSINGH / 08/08/2014
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-12AR0126/10/13 FULL LIST
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK LOOKER / 21/07/2011
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GANPATSINGH / 21/07/2011
2013-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN BROWN / 21/07/2011
2013-08-28SH0628/08/13 STATEMENT OF CAPITAL GBP 90000
2013-08-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-12RES01ADOPT ARTICLES 06/08/2013
2013-08-12RES13BUYBACK AGREEMENT 06/08/2013
2013-05-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-06AR0126/10/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-08ANNOTATIONReplacement
2012-02-07RP04SECOND FILING WITH MUD 26/10/10 FOR FORM AR01
2012-02-07ANNOTATIONClarification
2012-02-06AR0126/10/11 FULL LIST
2011-12-19AP03SECRETARY APPOINTED MR ADAM HEWITSON
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY NAYANA BHARTI
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 42-44 PORTMAN ROAD, READING, BERKSHIRE, RG30 1EA
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 23/11/2009
2010-11-22AR0126/10/10 FULL LIST
2010-09-22RES13CREATION OF NEW C ORD SHARES 15/09/2010
2010-09-22RES01ADOPT ARTICLES 15/09/2010
2010-07-29AP01DIRECTOR APPOINTED MR ROGER FRANK LOOKER
2010-01-27AA01CURRSHO FROM 31/10/2010 TO 30/09/2010
2010-01-22RES15CHANGE OF NAME 20/11/2009
2009-12-16SH0120/11/09 STATEMENT OF CAPITAL GBP 100000
2009-12-10AP03SECRETARY APPOINTED NAYANA BHARTI
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM, THE DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE, SOUTHAMPTON, ENGLAND, SO15 2EP, ENGLAND
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-24AP01DIRECTOR APPOINTED TREVOR BROWN
2009-11-24AP01DIRECTOR APPOINTED MR ROGER GANPATSINGH
2009-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) 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 CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED
Trademarks
We have not found any records of APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) 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 CORPORATE AND BUSINESS SERVICES UK (NO.2) 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 CORPORATE AND BUSINESS SERVICES UK (NO.2) 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.