About

Registered Number: 03030424
Date of Incorporation: 08/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 125 Wood Street, London, EC2V 7AN,

 

Apex Pension Trustees Ltd was registered on 08 March 1995 with its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Ian Roy Hunter 18 September 1998 26 September 2000 1
SPILL, Ronald Brian 15 April 1996 31 August 2000 1
STRONG, Anthony Charles 01 September 2000 13 February 2006 1
STURGESS, Paul Andrew 01 September 2000 13 February 2006 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 July 2019
CH01 - Change of particulars for director 11 July 2019
AD04 - Change of location of company records to the registered office 08 July 2019
PSC05 - N/A 02 July 2019
RESOLUTIONS - 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 13 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA01 - Change of accounting reference date 17 May 2018
AA - Annual Accounts 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2018
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 20 November 2017
PSC05 - N/A 15 November 2017
CERTNM - Change of name certificate 06 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP04 - Appointment of corporate secretary 03 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 14 July 2016
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 09 October 2015
AUD - Auditor's letter of resignation 07 October 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 07 July 2015
AAMD - Amended Accounts 26 May 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
AP01 - Appointment of director 25 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 28 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH04 - Change of particulars for corporate secretary 27 July 2011
AUD - Auditor's letter of resignation 18 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AUD - Auditor's letter of resignation 05 April 2011
RESOLUTIONS - N/A 16 December 2010
SH19 - Statement of capital 16 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2010
CAP-SS - N/A 16 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 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
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
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 24 July 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 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
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 19 July 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
CERTNM - Change of name certificate 01 February 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
AUD - Auditor's letter of resignation 09 September 2005
AA - Annual Accounts 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 24 June 2004
395 - Particulars of a mortgage or charge 31 January 2004
AUD - Auditor's letter of resignation 08 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 July 2003
MISC - Miscellaneous document 07 May 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 24 July 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 12 July 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
RESOLUTIONS - N/A 07 December 1999
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 28 April 1997
MEM/ARTS - N/A 23 April 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 October 1996
288 - N/A 09 May 1996
363s - Annual Return 12 April 1996
288 - N/A 12 April 1996
RESOLUTIONS - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
288 - N/A 29 August 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
CERTNM - Change of name certificate 10 July 1995
NEWINC - New incorporation documents 08 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 July 2005 Outstanding

N/A

Mortgage deed 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.