About

Registered Number: 05457170
Date of Incorporation: 19/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Exchange House, 494 Midsummer Boulevard, Central Milton Keynes, MK9 2EA

 

Apex Analytix Ltd was founded on 19 May 2005 with its registered office in Central Milton Keynes, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 9 directors listed as Yurko, Steven Anthony, Green, William Olin, Arnold, James Bevans, Green, William Olin, Hand, Michael Baker, Huebner, David Martin, Lustig, Michael, Moseley, Allen Stockton, Nelson, Lars Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YURKO, Steven Anthony 14 July 2009 - 1
ARNOLD, James Bevans 19 May 2005 01 April 2013 1
GREEN, William Olin 31 July 2013 10 October 2016 1
HAND, Michael Baker 28 April 2009 14 May 2015 1
HUEBNER, David Martin 28 April 2009 29 January 2020 1
LUSTIG, Michael 19 May 2005 10 July 2009 1
MOSELEY, Allen Stockton 19 May 2005 28 April 2009 1
NELSON, Lars Steven 19 May 2005 28 April 2009 1
Secretary Name Appointed Resigned Total Appointments
GREEN, William Olin 28 April 2009 10 October 2016 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 07 October 2018
PSC08 - N/A 02 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 20 August 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 01 June 2011
RESOLUTIONS - N/A 05 November 2010
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 03 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 30 May 2007
353 - Register of members 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 11 March 2007
225 - Change of Accounting Reference Date 21 September 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.