About

Registered Number: 09791395
Date of Incorporation: 23/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Apex Energy Ltd was registered on 23 September 2015 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at Apex Energy Ltd. The current directors of this organisation are listed as Naylor, Peter, Newman, Andrew Jonathan Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Peter 26 November 2015 01 August 2017 1
NEWMAN, Andrew Jonathan Charles 23 September 2015 26 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 04 October 2018
TM01 - Termination of appointment of director 21 July 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
MR01 - N/A 28 March 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 02 October 2017
PSC05 - N/A 02 October 2017
PSC05 - N/A 02 October 2017
CH01 - Change of particulars for director 02 October 2017
AD01 - Change of registered office address 02 October 2017
AD01 - Change of registered office address 28 September 2017
AD01 - Change of registered office address 21 September 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 04 January 2017
RP04CS01 - N/A 08 November 2016
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
NEWINC - New incorporation documents 23 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.