Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
Company Information for

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

4TH FLOOR,, 140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
03853848
Private Limited Company
Active

Company Overview

About Apex Corporate And Business Services Uk Ltd
APEX CORPORATE AND BUSINESS SERVICES UK LIMITED was founded on 1999-10-06 and has its registered office in London. The organisation's status is listed as "Active". Apex Corporate And Business Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
 
Legal Registered Office
4TH FLOOR,
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in RG1
 
Previous Names
THROGMORTON UK LIMITED13/06/2022
THROGMORTON SECRETARIES LIMITED 05/07/2007
Filing Information
Company Number 03853848
Company ID Number 03853848
Date formed 1999-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB324621526  
Last Datalog update: 2024-12-05 16:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
The following companies were found which have the same name as APEX CORPORATE AND BUSINESS SERVICES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED 4TH FLOOR, 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2009-10-26

Company Officers of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
LINK GROUP CORPORATE SECRETARY LIMITED
Company Secretary 2017-11-03
MARK RENNISON ATHERTON
Director 2017-01-01
LINK GROUP CORPORATE DIRECTOR LIMITED
Director 2017-11-03
HOWARD ALAN MONTAGU
Director 2017-01-01
ANDREW RUBIO
Director 2002-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2014-09-16 2017-11-03
CAPITA CORPORATE DIRECTOR LIMITED
Director 2014-09-16 2017-11-03
TREVOR ALAN BROWN
Director 2005-04-04 2017-09-30
JUSTIN ASHLEY COOPER
Director 2014-09-16 2017-03-06
NIGEL TIMOTHY FISH
Director 2014-09-16 2017-03-06
ROGER GANPATSINGH
Director 2005-12-12 2016-12-31
MARK JAMES CLELAND
Director 2014-09-16 2016-01-11
ADAM HEWITSON
Company Secretary 2011-12-06 2014-09-16
NAYANA BHARTI
Company Secretary 2005-03-08 2011-12-06
IAN ANTHONY PELLOW
Director 1999-11-02 2009-11-20
PHILIPPA ANNE KEITH
Company Secretary 2005-03-08 2006-07-29
SALLY JANE PELLOW
Company Secretary 2001-08-15 2005-03-08
IAN ANTHONY PELLOW
Company Secretary 1999-10-06 2001-08-15
SALLY JANE PELLOW
Director 1999-10-06 2001-08-15
DAVID ANTHONY VENUS
Director 1999-11-02 2001-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINK GROUP CORPORATE SECRETARY LIMITED MUFG PENSION & MARKET SERVICES (UK) LIMITED Company Secretary 2017-12-14 CURRENT 2013-10-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1992-07-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 3 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE GOVERNANCE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE SECRETARY LIMITED ASSET CHECKER LIMITED Company Secretary 2017-11-03 CURRENT 2005-05-17 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED JESSOP FUND MANAGERS LIMITED Company Secretary 2017-11-03 CURRENT 2006-04-04 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE NOMINEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2014-05-02 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK SECRETARIES LIMITED Company Secretary 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK DIRECTORS LIMITED Company Secretary 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK ACCOUNTING LIMITED Company Secretary 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROOFTOP MORTGAGES LIMITED Company Secretary 2017-11-03 CURRENT 2002-12-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Company Secretary 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TREASURY LIMITED Company Secretary 2017-11-03 CURRENT 1991-10-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED NORTHERN REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX ATL PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1988-11-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE FINANCIAL INVESTMENTS LIMITED Company Secretary 2017-11-03 CURRENT 1993-06-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEES LIMITED Company Secretary 2017-11-03 CURRENT 1995-03-08 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED CROWN NORTHCORP LIMITED Company Secretary 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE SECRETARY LIMITED LF SOLUTIONS HOLDINGS LIMITED Company Secretary 2017-11-03 CURRENT 1998-11-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX (LLRP) TRUSTEE LIMITED Company Secretary 2017-11-03 CURRENT 1999-05-27 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED Company Secretary 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CONSORTIUM NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2003-11-14 Active
LINK GROUP CORPORATE SECRETARY LIMITED MUFG SHARE PLAN SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL LONDON LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST CORPORATE LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCM ASSET SERVICES (HOLDINGS) LTD Company Secretary 2017-11-03 CURRENT 2005-07-12 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE SERVICES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 2006-02-15 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX KWS LIMITED Company Secretary 2017-11-03 CURRENT 2009-07-03 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED CFAC PAYMENT SCHEME LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-17 Liquidation
LINK GROUP CORPORATE SECRETARY LIMITED APEX ASOP LIMITED Company Secretary 2017-11-03 CURRENT 2011-08-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Company Secretary 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED LINK FUND SOLUTIONS LIMITED Company Secretary 2017-11-03 CURRENT 1973-11-21 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1986-09-18 Active
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Company Secretary 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Company Secretary 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Company Secretary 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE SECRETARY LIMITED PERSONAL PENSION MANAGEMENT LTD Company Secretary 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE SECRETARY LIMITED APEX CORPORATE TRUSTEES (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1929-05-22 Active
LINK GROUP CORPORATE SECRETARY LIMITED BCMGLOBAL MORTGAGE SERVICES LIMITED Company Secretary 2017-11-03 CURRENT 1967-08-03 Active
LINK GROUP CORPORATE SECRETARY LIMITED WAYSTONE TRANSFER AGENCY SOLUTIONS (UK) LIMITED Company Secretary 2017-11-03 CURRENT 1968-06-27 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX PENSION SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX AGENCY SERVICES LTD. Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 2 LIMITED Company Secretary 2017-11-03 CURRENT 2005-01-04 Active
LINK GROUP CORPORATE SECRETARY LIMITED APEX TRUST NOMINEES NO. 1 LIMITED Company Secretary 2017-11-03 CURRENT 2004-12-30 Active
LINK GROUP CORPORATE SECRETARY LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Company Secretary 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
MARK RENNISON ATHERTON APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2017-01-01 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE GOVERNANCE LIMITED Director 2017-11-03 CURRENT 2004-12-07 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK SECRETARIES LIMITED Director 2017-11-03 CURRENT 1988-05-20 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK DIRECTORS LIMITED Director 2017-11-03 CURRENT 1996-06-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK ACCOUNTING LIMITED Director 2017-11-03 CURRENT 2002-06-29 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2017-11-03 CURRENT 2009-10-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED NORTHERN REGISTRARS LIMITED Director 2017-11-03 CURRENT 1955-06-22 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE MARKETS (UK) LIMITED Director 2017-11-03 CURRENT 1991-04-26 Active
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION TRUSTEE COMPANY (1997) LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL (UK) LIMITED Director 2017-11-03 CURRENT 1997-05-27 Active
LINK GROUP CORPORATE DIRECTOR LIMITED CROWN NORTHCORP LIMITED Director 2017-11-03 CURRENT 1997-09-10 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG CORPORATE MARKETS TRUSTEES (NOMINEES) LIMITED Director 2017-11-03 CURRENT 2000-01-28 Active
LINK GROUP CORPORATE DIRECTOR LIMITED MUFG SHARE PLAN SERVICES LIMITED Director 2017-11-03 CURRENT 2004-03-19 Active
LINK GROUP CORPORATE DIRECTOR LIMITED BCMGLOBAL LONDON LIMITED Director 2017-11-03 CURRENT 2004-12-09 Active
LINK GROUP CORPORATE DIRECTOR LIMITED STENTIFORD CLOSE REGISTRARS LIMITED Director 2017-11-03 CURRENT 1964-08-19 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUSTEE NOMINEES LIMITED Director 2017-11-03 CURRENT 1939-04-03 Active
LINK GROUP CORPORATE DIRECTOR LIMITED SINCLAIR HENDERSON FUND ADMINISTRATION LIMITED Director 2017-11-03 CURRENT 1980-06-10 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED ROYAL EXCHANGE TRUST COMPANY LIMITED Director 2017-11-03 CURRENT 1970-04-29 Active
LINK GROUP CORPORATE DIRECTOR LIMITED PERSONAL PENSION MANAGEMENT LTD Director 2017-11-03 CURRENT 1946-07-15 Active - Proposal to Strike off
LINK GROUP CORPORATE DIRECTOR LIMITED APEX PENSION SECRETARIAT LIMITED Director 2017-11-03 CURRENT 1996-12-30 Active
LINK GROUP CORPORATE DIRECTOR LIMITED WHALE ROCK COMPANY SECRETARIAT LIMITED Director 2017-11-03 CURRENT 2007-07-25 Active - Proposal to Strike off
HOWARD ALAN MONTAGU APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2017-01-01 CURRENT 2009-10-26 Active
ANDREW RUBIO FRUFC TRADING LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW RUBIO FRUFC EVRA (2015) LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-07-05
ANDREW RUBIO UK FOUNDATION OF UNSW AUSTRALIA Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
ANDREW RUBIO KILIMANJARO COMPLIANCE CONSULTANTS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-06-09
ANDREW RUBIO FARNHAM RUGBY UNION FOOTBALL CLUB LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active
ANDREW RUBIO KONA CAPITAL CORPORATE MEMBER LIMITED Director 2009-12-09 CURRENT 2008-11-28 Dissolved 2018-03-08
ANDREW RUBIO KILIMANJARO CORPORATE MANAGEMENT LIMITED Director 2009-11-20 CURRENT 2007-01-19 Dissolved 2015-06-09
ANDREW RUBIO KILIMANJARO MANAGEMENT CONSULTANTS LIMITED Director 2009-11-20 CURRENT 1999-05-14 Dissolved 2015-06-09
ANDREW RUBIO KILIMANJARO SECRETARIES LIMITED Director 2009-11-20 CURRENT 2004-02-09 Dissolved 2017-10-24
ANDREW RUBIO APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
ANDREW RUBIO GRANARD LIMITED Director 2004-12-15 CURRENT 2004-12-15 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-18REGISTERED OFFICE CHANGED ON 18/11/24 FROM 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
2024-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038538480004
2024-10-08CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-08-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW RUBIO
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-04DIRECTOR APPOINTED MR STEPHEN GEORGE GEDDES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WARNES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-31Director's details changed for Mrs Kerry Ann Kelly on 2023-03-20
2023-03-31Director's details changed for Mr Daniel Michael Kerry on 2023-03-20
2023-03-31Change of details for Apex Corporate and Business Services Uk (No.2) Limited as a person with significant control on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
2023-03-16Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2022-06-13
2023-02-22DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES
2023-02-06DIRECTOR APPOINTED MR DANIEL MICHAEL KERRY
2023-01-19REGISTRATION OF A CHARGE / CHARGE CODE 038538480003
2023-01-19REGISTRATION OF A CHARGE / CHARGE CODE 038538480004
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CERTNMCompany name changed throgmorton uk LIMITED\certificate issued on 13/06/22
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE BUTLER
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HEWITSON
2021-10-18AP01DIRECTOR APPOINTED MRS KERRY ANN KELLY
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038538480002
2021-07-08PSC05Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RENNISON ATHERTON
2020-09-21AP01DIRECTOR APPOINTED MR DAVID GEORGE BUTLER
2020-06-18RP04AP01Second filing of director appointment of Mark Rennison Atherton
2020-05-20AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-27RES13Resolutions passed:
  • Dividend 01/04/2020
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ALAN MONTAGU
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-18PSC05Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2019-07-01
2019-08-02MEM/ARTSARTICLES OF ASSOCIATION
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038538480002
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
2019-07-01AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LINK GROUP CORPORATE DIRECTOR LIMITED
2019-06-28TM02Termination of appointment of Link Group Corporate Secretary Limited on 2019-06-28
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-17AP01DIRECTOR APPOINTED MR ADAM HEWITSON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25RES01ADOPT ARTICLES 25/05/18
2018-05-17AA01Current accounting period shortened from 31/12/18 TO 30/06/18
2017-11-21CH01Director's details changed for Mr Howard Alan Montagu on 2017-11-03
2017-11-20CH01Director's details changed for Mr Mark Rennison Atherton on 2017-11-03
2017-11-16PSC05Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2017-10-13
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 17 Rochester Row London SW1P 1QT
2017-11-03AP02Appointment of Link Group Corporate Director Limited as director on 2017-11-03
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-11-03AP04Appointment of Link Group Corporate Secretary Limited as company secretary on 2017-11-03
2017-11-03TM02Termination of appointment of Capita Group Secretary Limited on 2017-11-03
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ALAN BROWN
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-12PSC05Change of details for Throgmorton Uk (No.2) Limited as a person with significant control on 2017-08-01
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ASHLEY COOPER
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMOTHY FISH
2017-03-02AP01DIRECTOR APPOINTED MR HOWARD ALAN MONTAGU
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GANPATSINGH
2017-03-01AP01DIRECTOR APPOINTED MR MARK RENNISON ATHERTON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0130/09/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ASHLEY COOPER / 16/09/2014
2014-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0130/09/14 FULL LIST
2014-10-07AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-26RES01ADOPT ARTICLES 16/09/2014
2014-09-24AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY COOPER
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY ADAM HEWITSON
2014-09-24AP01DIRECTOR APPOINTED MR NIGEL TIMOTHY FISH
2014-09-24AP01DIRECTOR APPOINTED MR MARK JAMES CLELAND
2014-09-24AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2014-09-24AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GANPATSINGH / 08/08/2014
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-31AR0106/10/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 06/10/2013
2013-05-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-30AR0106/10/12 FULL LIST
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-16AP03SECRETARY APPOINTED MR ADAM HEWITSON
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY NAYANA BHARTI
2011-10-28AR0106/10/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-04AR0106/10/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PELLOW
2009-11-24RES01ADOPT ARTICLES 20/11/2009
2009-11-04AR0106/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 06/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 06/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANPATSINGH / 06/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROWN / 06/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / NAYANA BHARTI / 06/10/2009
2009-07-22AA30/09/08 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-25353LOCATION OF REGISTER OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 42 PORTMAN ROAD READING RG30 1EA
2007-07-05CERTNMCOMPANY NAME CHANGED THROGMORTON SECRETARIES LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2006-10-26363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23288bSECRETARY RESIGNED
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05288aNEW DIRECTOR APPOINTED
2005-10-25363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-27RES12VARYING SHARE RIGHTS AND NAMES
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05RES12VARYING SHARE RIGHTS AND NAMES
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2004-10-27363aRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30RES12VARYING SHARE RIGHTS AND NAMES
2003-10-30363aRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEX CORPORATE AND BUSINESS SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-09 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED registering or being granted any patents
Domain Names

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED owns 2 domain names.

throgmorton.co.uk   ferrexpo.co.uk  

Trademarks
We have not found any records of APEX CORPORATE AND BUSINESS SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX CORPORATE AND BUSINESS SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as APEX CORPORATE AND BUSINESS SERVICES UK LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where APEX CORPORATE AND BUSINESS SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX CORPORATE AND BUSINESS SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX CORPORATE AND BUSINESS SERVICES UK LIMITED any grants or awards.
Ownership
    • HILLSHIRE BRANDS CO : Ultimate parent company :
      • Douwe Egberts Coffee Systems Limited
      • Douwe Egberts Coffee Systems Ltd
      • IMPORT FOODS SARA LEE LIMITED
      • IMPORT FOODS SARA LEE Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Bakery UK Limited
      • Sara Lee Bakery UK Ltd
      • SARA LEE COFFEE & TEA UK LIMITED
      • SARA LEE COFFEE & TEA UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Limited
      • Sara Lee UK Finance Ltd
      • SARA LEE UK HOLDINGS LIMITED
      • SARA LEE UK HOLDINGS Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • ZAMBESI FINANCE
      • Throgmorton UK Limited
      • Throgmorton UK Ltd
      • .C.P.(U.K.) Ltd
      • A.C.P.(U.K.) Limited
      • 3DK Limited
      • 3DK Ltd
      • Actonbarn Limited
      • Actonbarn Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Arabella Pollen Limited
      • Arabella Pollen Ltd
      • Aris Isotoner UK
      • Aris Isotoner UK Limited
      • Aris Isotoner UK Ltd
      • Ashe Chemical Limited
      • Ashe Chemical Ltd
      • Ashe Laboratories Limited
      • Ashe Laboratories Ltd
      • Ashe Limited
      • Ashe Ltd
      • Ashe Pension Trustees Limited
      • Ashe Pension Trustees Ltd
      • Bairns Wear Ltd
      • Bairns-Wear Limited
      • Bath Road Limited
      • Bath Road Ltd
      • Bellrise Fashions Limited
      • Bellrise Fashions Ltd
      • Beverage Dispensing Systems Limited
      • Beverage Dispensing Systems Ltd
      • Bramblegate Limited
      • Bramblegate Ltd
      • Claremont Garments (Holdings) Limited
      • Claremont Garments (Holdings) Ltd
      • Claremont Garments (Midlands) Limited
      • Claremont Garments (Midlands) Ltd
      • Claremont Garments (South) Limited
      • Claremont Garments (South) Ltd
      • Claremont Garments Limited
      • Claremont Garments Ltd
      • Clutsom Penn International Ltd
      • Clutsom-Penn International Limited
      • Coffee Complete
      • Coffee Complete Limited
      • Coffee Complete Ltd
      • Columbus Swimwear Limited
      • Columbus Swimwear Ltd
      • Courtaulds C.P.G. (Holdings) Limited
      • Courtaulds C.P.G. (Holdings) Ltd
      • Courtaulds Clothing Brands Limited
      • Courtaulds Clothing Brands Ltd
      • Courtaulds Clothing Limited
      • Courtaulds Clothing Ltd
      • Courtaulds D.I.Y. Limited
      • Courtaulds D.I.Y. Ltd
      • Courtaulds Distributors Limited
      • Courtaulds Distributors Ltd
      • Courtaulds Home Furnishings Limited
      • Courtaulds Home Furnishings Ltd
      • Courtaulds Initmate Apparel Limited
      • Courtaulds Initmate Apparel Ltd
      • Courtaulds Intimate Apparel Limited
      • Courtaulds Intimate Apparel Ltd
      • Courtaulds LS Limited
      • Courtaulds LS Ltd
      • Courtaulds Limited
      • Courtaulds Ltd
      • Courtaulds Printers Limited
      • Courtaulds Printers Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Holdings) Limited
      • Courtaulds Textiles (Holdings) Ltd
      • Courtaulds Textiles (Overseas) Limited
      • Courtaulds Textiles (Overseas) Ltd
      • Courtaulds Textiles Investments Limited
      • Courtaulds Textiles Investments Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Limited
      • Courtaulds Textiles Ltd
      • Courtaulds Textiles Nominees Limited
      • Courtaulds Textiles Nominees Ltd
      • Courtaulds Textiles Retail Limited
      • Courtaulds Textiles Retail Ltd
      • Courtaulds Textiles Seven Limited
      • Courtaulds Textiles Seven Ltd
      • D & H Cohen Limited
      • D & H Cohen Ltd
      • Douwe Egberts UK Limited
      • Douwe Egberts UK Ltd
      • Elbeo Limited
      • Elbeo Ltd
      • Gossard (Holdings) Limited
      • Gossard (Holdings) Ltd
      • Gossard Limited
      • Gossard Ltd
      • Import Foods Sara Lee Limited
      • Import Foods Sara Lee Ltd
      • Intec Proprietaries Limited
      • Intec Proprietaries Ltd
      • Inter Food Service Limited
      • Inter Food Service Ltd
      • Ipevet Limited
      • Ipevet Ltd
      • J & J Fashions International Limited
      • J & J Fashions International Ltd
      • J & J Fashions Limited
      • J & J Fashions Ltd
      • Jacqmotte Limited
      • Jacqmotte Ltd
      • Jaffa Lux Ltd
      • Jaffa-Lux Limited
      • Jaffafarm Limited
      • Jaffafarm Ltd
      • Kayser Bondor Limited
      • Kayser Bondor Ltd
      • Kiwi (EA) Limited
      • Kiwi (EA) Ltd
      • Kiwi Caribbean Limited
      • Kiwi Caribbean Ltd
      • KIWI HOLDINGS
      • Kiwi Overseas Investments Limited
      • Kiwi Overseas Investments Ltd
      • Laces & Textiles Ltd
      • Laces and Textiles Limited
      • Laurentis UK Limited
      • Laurentis UK Ltd
      • Long Eaton Fabric Co (Holdings) Ltd
      • The Long Eaton Fabric Company (Holdings) Limited
      • Long Eaton Fabric Co Ltd
      • The Long Eaton Fabric Company Limited
      • Lovable Italiana International Limited
      • Lovable Italiana International Ltd
      • LOVABLE ITALIANA LIMITED
      • LOVABLE ITALIANA Ltd
      • Macanie (London) Limited
      • Macanie (London) Ltd
      • Magellan Industries Limited
      • Magellan Industries Ltd
      • Magellan Management Limited
      • Magellan Management Ltd
      • Mainstream Fashions Limited
      • Mainstream Fashions Ltd
      • Master Models Limited
      • Master Models Ltd
      • Meridian Limited
      • Meridian Ltd
      • Moccomat (Leasing) Limited
      • Moccomat (Leasing) Ltd
      • NED CF Holdings Ltd
      • NED-CF Holdings Limited
      • New Way Packaged Products Limited
      • New Way Packaged Products Ltd
      • Nutri Metics International (UK) Ltd
      • Nutri-Metics International (UK) Limited
      • Nyla Limited
      • Nyla Ltd
      • Paramount Refrigeration Services Limited
      • Paramount Refrigeration Services Ltd
      • Playtex Limited
      • Playtex Ltd
      • Playtex Trading Limited
      • Playtex Trading Ltd
      • Pretty Polly Pension Trustee Limited
      • Pretty Polly Pension Trustee Ltd
      • Pretty Polly Supplementary Trustee Limited
      • Pretty Polly Supplementary Trustee Ltd
      • R.& W.H.Symington & Co.,Limited
      • R.& W.H.Symington & CoLimited
      • R.A.S. Jaffa Foods Limited
      • R.A.S. Jaffa Foods Ltd
      • Roger Scott Limited
      • Roger Scott Ltd
      • Sara Lee (UK Investments) Limited
      • Sara Lee (UK Investments) Ltd
      • Sara Lee Acquisition Limited
      • Sara Lee Acquisition Ltd
      • Sara Lee Coffee & Tea UK Ltd
      • Sara Lee Finance UK
      • Sara Lee Finance UK
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • Sara Lee Household & Body Care UK Limited
      • Sara Lee Household & Body Care UK Ltd
      • SARA LEE HOUSEHOLD UK LIMITED
      • SARA LEE HOUSEHOLD UK Ltd
      • Sara Lee Intimates UK Limited
      • Sara Lee Intimates UK Ltd
      • Sara Lee Investments
      • Sara Lee UK Finance Ltd
      • Sara Lee UK Holdings Limited
      • Sara Lee UK Holdings Ltd
      • Sara Lee UK Holdings PLC
      • Sara Lee UK Limited
      • Sara Lee UK Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee UK Pension Trustee Limited
      • Sara Lee UK Pension Trustee Ltd
      • Sara Lee/DE Holdings Limited
      • Sara Lee/DE Holdings Ltd
      • Sara Lee/DE International Finance
      • SARA LEE/DE INTERNATIONAL INVESTMENTS
      • Silkventure Limited
      • Silkventure Ltd
      • Tana Co U.K. Ltd
      • Tana Company U.K. Limited
      • Tanamaat Limited
      • Tanamaat Ltd
      • Taylor Merrymade Limited
      • Taylor Merrymade Ltd
      • Temana International Limited
      • Temana International Ltd
      • Wilkinson & Riddell (Holdings) Limited
      • Wilkinson & Riddell (Holdings) Ltd
      • WM Hutchinson (Yarns) Limited
      • WM Hutchinson (Yarns) Ltd
      • Yarnall Limited
      • Yarnall Ltd
      • Zambesi Finance
      • Zambesi Finance Limited
      • Zambesi Finance Ltd
      • APD Chemicals Limited
      • APD Chemicals Ltd
      • Lovable Italiana Limited
      • Lovable Italiana Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.