About

Registered Number: 02317256
Date of Incorporation: 15/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 125 Wood Street, London, EC2V 7AN,

 

Apex Atl Pension Trustees Ltd was registered on 15 November 1988 and has its registered office in London, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Simon John 19 September 2007 20 December 2007 1
KENNELL, Ann Rosemary 01 November 2000 19 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD04 - Change of location of company records to the registered office 08 July 2019
RESOLUTIONS - N/A 01 July 2019
PSC05 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
AA01 - Change of accounting reference date 01 July 2019
TM02 - Termination of appointment of secretary 28 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 17 May 2018
AA01 - Change of accounting reference date 16 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 17 November 2017
CH01 - Change of particulars for director 17 November 2017
PSC05 - N/A 13 November 2017
CERTNM - Change of name certificate 06 November 2017
AP04 - Appointment of corporate secretary 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AA - Annual Accounts 07 October 2017
MR04 - N/A 06 September 2017
MR04 - N/A 06 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 05 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AR01 - Annual Return 25 January 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 04 September 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 27 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 September 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
RESOLUTIONS - N/A 29 April 2010
CC04 - Statement of companies objects 29 April 2010
AR01 - Annual Return 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
CERTNM - Change of name certificate 20 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
225 - Change of Accounting Reference Date 15 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 28 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 09 February 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
AA - Annual Accounts 02 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 12 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
363s - Annual Return 07 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1999
AA - Annual Accounts 29 April 1999
395 - Particulars of a mortgage or charge 29 March 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 13 February 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 12 May 1995
287 - Change in situation or address of Registered Office 28 March 1995
363s - Annual Return 19 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 21 April 1994
AA - Annual Accounts 05 March 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 05 March 1992
363s - Annual Return 27 January 1992
RESOLUTIONS - N/A 19 March 1991
RESOLUTIONS - N/A 19 March 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 31 January 1991
287 - Change in situation or address of Registered Office 09 October 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
RESOLUTIONS - N/A 17 August 1989
MEM/ARTS - N/A 14 February 1989
288 - N/A 07 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
287 - Change in situation or address of Registered Office 18 January 1989
CERTNM - Change of name certificate 13 January 1989
RESOLUTIONS - N/A 03 January 1989
NEWINC - New incorporation documents 15 November 1988

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 18 February 2004 Fully Satisfied

N/A

Third party legal charge 07 November 2003 Fully Satisfied

N/A

Third party legal charge 07 November 2003 Fully Satisfied

N/A

Legal mortgage 08 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.