Company Information for APEX CUSTODIAN MONITORING SERVICES LIMITED
4TH FLOOR,, 140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
04584045
Private Limited Company
Active |
Company Name | ||
---|---|---|
APEX CUSTODIAN MONITORING SERVICES LIMITED | ||
Legal Registered Office | ||
4TH FLOOR, 140 ALDERSGATE STREET LONDON EC1A 4HY Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04584045 | |
---|---|---|
Company ID Number | 04584045 | |
Date formed | 2002-11-07 | |
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 | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 16:13:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AIDAN CHARLES PARFITT DENNIS |
||
JAMES ECONOMIDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE MACGREGOR |
Company Secretary | ||
DAVID JOHN BATTEN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/11/24 FROM 6th Floor, 125 London Wall London EC2Y 5AS England | ||
CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES | ||
Director's details changed for Mr Oded Lahav on 2023-07-24 | ||
Director's details changed for Mr Tom Robertson on 2024-07-24 | ||
Director's details changed for Mr Tom Robertson on 2023-07-24 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed amaces LIMITED\certificate issued on 26/07/24 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL WARNES | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM 1 Frederick's Place London EC2R 8AE United Kingdom | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
All of the property or undertaking has been released from charge for charge number 045840450002 | ||
Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16 | ||
CESSATION OF MJ HUDSON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES | ||
DIRECTOR APPOINTED MR DAVID JAMES RHYDDERCH | ||
CESSATION OF MATTHEW DONALD JEREMY HUDSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DONALD JEREMY HUDSON | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD JEREMY HUDSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ECONOMIDES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN CHARLES PARFITT DENNIS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045840450002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045840450001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM C/O Mj Hudson 8 Old Jewry London EC2R 8DN England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/06/19 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 2018-12-04 | |
TM02 | Termination of appointment of Mj Hudson Iq Limited on 2019-08-29 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/09/18 | |
AP04 | Appointment of Mj Hudson Iq Limited as company secretary on 2018-12-04 | |
AD04 | Register(s) moved to registered office address C/O Mj Hudson 8 Old Jewry London EC2R 8DN | |
AD02 | Register inspection address changed from Wolsey House Wolsey Close London SW20 0DD England to 8 Old Jewry London EC2R 8DN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Acre House 11/15 William Road London NW1 3ER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045840450001 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DONALD JEREMY HUDSON | |
PSC02 | Notification of Mj Hudson Holdco Limited as a person with significant control on 2018-12-04 | |
PSC07 | CESSATION OF JAMES ECONOMIDES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ODED LAHAV | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 10740 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 10740 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
CH01 | Director's details changed for Aidan Charles Parfitt Dennis on 2016-10-17 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 10740 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Aidan Charles Parfitt Dennis on 2015-10-19 | |
RES13 | SUBDIV 17/11/2014 | |
RES01 | ADOPT ARTICLES 14/01/15 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 10740 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 10740 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 10740 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPHINE MACGREGOR | |
CH01 | Director's details changed for James Economides on 2013-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/13 FROM Wolsey House, Wolsey House Wolsey Close London SW20 0DD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AR01 | 20/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ECONOMIDES / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN CHARLES PARFITT DENNIS / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATTEN / 11/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 0DD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: WOLSEY HOUSE WOLSEY CLOSE LONDON SW20 ODD | |
88(2)R | AD 15/09/05--------- £ SI 290@1=290 £ IC 10000/10290 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/03/03--------- £ SI 5000@1=5000 £ IC 5000/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-04-01 | £ 735,661 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEX CUSTODIAN MONITORING SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,450 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 318,826 |
Current Assets | 2012-04-01 | £ 694,667 |
Debtors | 2012-04-01 | £ 375,841 |
Fixed Assets | 2012-04-01 | £ 66,386 |
Shareholder Funds | 2012-04-01 | £ 25,392 |
Tangible Fixed Assets | 2012-04-01 | £ 66,386 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Croydon | |
|
PROFESSIONAL SERVICES - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |