About

Registered Number: 07429775
Date of Incorporation: 04/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 140 London Wall, London, EC2Y 5DN,

 

Established in 2010, Apex Fund Services (UK) Ltd has its registered office in London, it's status at Companies House is "Active". Minhas, Tejvinder, Astleford, Peter David, Bannister, Joseph Victor, Professor, Alves, Anna, Battye, Sam, Hackett, Michael, Pritchard, Niall Miles, Spendiff, Paul, Bohan, John Patrick, Spendiff, Paul, Targett, Colin are the current directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEFORD, Peter David 01 October 2018 - 1
BANNISTER, Joseph Victor, Professor 13 November 2018 - 1
BOHAN, John Patrick 18 April 2011 03 October 2018 1
SPENDIFF, Paul 13 April 2015 29 June 2018 1
TARGETT, Colin 08 December 2011 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MINHAS, Tejvinder 03 October 2019 - 1
ALVES, Anna 05 November 2012 17 November 2015 1
BATTYE, Sam 17 November 2015 26 May 2017 1
HACKETT, Michael 02 January 2019 05 October 2019 1
PRITCHARD, Niall Miles 02 July 2018 02 January 2019 1
SPENDIFF, Paul 26 May 2017 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
TM02 - Termination of appointment of secretary 14 October 2019
AP03 - Appointment of secretary 14 October 2019
AA - Annual Accounts 22 July 2019
MR01 - N/A 02 July 2019
AP03 - Appointment of secretary 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AP01 - Appointment of director 13 November 2018
CS01 - N/A 13 November 2018
AA01 - Change of accounting reference date 24 October 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 21 September 2018
PSC02 - N/A 21 September 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
MR01 - N/A 26 June 2018
PSC07 - N/A 01 May 2018
AD01 - Change of registered office address 18 April 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 November 2017
MR01 - N/A 15 September 2017
MR04 - N/A 14 September 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 02 June 2017
AP03 - Appointment of secretary 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
SH01 - Return of Allotment of shares 10 January 2017
SH01 - Return of Allotment of shares 04 January 2017
MR01 - N/A 11 November 2016
CS01 - N/A 04 November 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 22 February 2016
TM02 - Termination of appointment of secretary 17 November 2015
AP03 - Appointment of secretary 17 November 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 08 April 2015
SH01 - Return of Allotment of shares 16 February 2015
SH01 - Return of Allotment of shares 09 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 04 November 2014
SH01 - Return of Allotment of shares 29 September 2014
SH01 - Return of Allotment of shares 21 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 17 December 2012
RP04 - N/A 23 November 2012
CH03 - Change of particulars for secretary 20 November 2012
AP03 - Appointment of secretary 20 November 2012
AR01 - Annual Return 13 November 2012
SH01 - Return of Allotment of shares 13 November 2012
SH01 - Return of Allotment of shares 20 February 2012
AA - Annual Accounts 13 February 2012
AD01 - Change of registered office address 06 February 2012
AP01 - Appointment of director 23 December 2011
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 16 November 2011
SH01 - Return of Allotment of shares 17 August 2011
CERTNM - Change of name certificate 06 July 2011
RESOLUTIONS - N/A 20 June 2011
CONNOT - N/A 20 June 2011
AP01 - Appointment of director 17 June 2011
AD01 - Change of registered office address 13 April 2011
NEWINC - New incorporation documents 04 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

A registered charge 03 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.