Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX FUND SERVICES (UK) LTD
Company Information for

APEX FUND SERVICES (UK) LTD

6TH FLOOR, 125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
07429775
Private Limited Company
Active

Company Overview

About Apex Fund Services (uk) Ltd
APEX FUND SERVICES (UK) LTD was founded on 2010-11-04 and has its registered office in London. The organisation's status is listed as "Active". Apex Fund Services (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEX FUND SERVICES (UK) LTD
 
Legal Registered Office
6TH FLOOR
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in EC2A
 
Previous Names
APEX MIDDLE OFFICE SERVICES LTD06/07/2011
Filing Information
Company Number 07429775
Company ID Number 07429775
Date formed 2010-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114285043  
Last Datalog update: 2024-03-07 02:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX FUND SERVICES (UK) 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.

Company Officers of APEX FUND SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
PAUL SPENDIFF
Company Secretary 2017-05-26
JOHN PATRICK BOHAN
Director 2011-04-18
PAUL SPENDIFF
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BURROUGHES HUGHES
Director 2010-11-04 2018-02-14
SAM BATTYE
Company Secretary 2015-11-17 2017-05-26
ANNA ALVES
Company Secretary 2012-11-05 2015-11-17
COLIN TARGETT
Director 2011-12-08 2015-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SPENDIFF GRAVEL HILL CONSULTING LIMITED Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2017-07-04

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
2024-03-02Compulsory strike-off action has been discontinued
2024-02-29CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 6th Floor 140 London Wall London EC2Y 5DN England
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 125 6th Floor London Wall London EC2Y 5AS England
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2023-01-12APPOINTMENT TERMINATED, DIRECTOR NIALL MILES PRITCHARD
2023-01-12CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MILES PRITCHARD
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074297750004
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-14TM02Termination of appointment of Michael Hackett on 2019-10-05
2019-10-14AP03Appointment of Mr Tejvinder Minhas as company secretary on 2019-10-03
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074297750004
2019-01-02AP03Appointment of Mr Michael Hackett as company secretary on 2019-01-02
2019-01-02TM02Termination of appointment of Niall Miles Pritchard on 2019-01-02
2018-11-13AP01DIRECTOR APPOINTED PROFESSOR JOSEPH VICTOR BANNISTER
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-10-24AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-10-05AP01DIRECTOR APPOINTED MR PETER DAVID ASTLEFORD
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BOHAN
2018-09-21AP01DIRECTOR APPOINTED MR DAVID JAMES RHYDDERCH
2018-09-21PSC02Notification of Apex Consolidation Entity Limited as a person with significant control on 2016-11-01
2018-07-09TM02Termination of appointment of Paul Spendiff on 2018-07-02
2018-07-09AP03Appointment of Mr Niall Miles Pritchard as company secretary on 2018-07-02
2018-07-09AP01DIRECTOR APPOINTED MR NIALL MILES PRITCHARD
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENDIFF
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074297750003
2018-05-01PSC07CESSATION OF PETER HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Veritas House 125 Finsbury Pavement London EC2A 1NQ
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURROUGHES HUGHES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1525000
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 074297750002
2017-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074297750001
2017-06-07CH01Director's details changed for Mr Peter Hughes on 2017-06-01
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-31AP03SECRETARY APPOINTED MR. PAUL SPENDIFF
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY SAM BATTYE
2017-01-10SH0130/11/16 STATEMENT OF CAPITAL GBP 1525000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1475000
2017-01-04SH0130/11/16 STATEMENT OF CAPITAL GBP 1475000
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074297750001
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1325000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-27RES13OTHE BUSINESS 05/10/2016
2016-10-27RES01ALTER ARTICLES 05/10/2016
2016-10-27RES01ALTER ARTICLES 05/10/2016
2016-02-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY ANNA ALVES
2015-11-17AP03SECRETARY APPOINTED MR SAM BATTYE
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1325000
2015-11-04AR0104/11/15 FULL LIST
2015-04-14AP01DIRECTOR APPOINTED MR PAUL SPENDIFF
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TARGETT
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1100000
2015-02-16SH0113/02/15 STATEMENT OF CAPITAL GBP 1100000
2014-12-09SH0108/12/14 STATEMENT OF CAPITAL GBP 1100000
2014-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-11-04AR0104/11/14 FULL LIST
2014-09-29SH0126/09/14 STATEMENT OF CAPITAL GBP 1000000
2014-05-21SH0129/04/14 STATEMENT OF CAPITAL GBP 1000000
2013-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-06AR0104/11/13 FULL LIST
2013-11-06SH0130/09/13 STATEMENT OF CAPITAL GBP 360000
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 83 VICTORIA STREET VICTORIA STREET LONDON SW1H 0HW ENGLAND
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-23RP04SECOND FILING WITH MUD 04/11/12 FOR FORM AR01
2012-11-23ANNOTATIONClarification
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS ALVES ANNA / 05/11/2012
2012-11-20AP03SECRETARY APPOINTED MS ALVES ANNA
2012-11-13AR0104/11/12 FULL LIST
2012-11-13SH0130/09/12 STATEMENT OF CAPITAL GBP 360000
2012-02-20SH0117/08/11 STATEMENT OF CAPITAL GBP 38000
2012-02-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 1 LYRIC SQUARE LONDON UNITED KINGDOM W6 0NB
2011-12-23AP01DIRECTOR APPOINTED COLIN TARGETT
2011-12-23AA01PREVSHO FROM 30/11/2011 TO 30/09/2011
2011-11-16AR0104/11/11 FULL LIST
2011-08-17SH0117/08/11 STATEMENT OF CAPITAL GBP 38000
2011-07-06NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-07-06CERTNMCOMPANY NAME CHANGED APEX MIDDLE OFFICE SERVICES LTD CERTIFICATE ISSUED ON 06/07/11
2011-06-20RES15CHANGE OF NAME 07/06/2011
2011-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-17AP01DIRECTOR APPOINTED JOHN PATRICK BOHAN
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 20 BILLING ROAD LONDON SW10 9UL UNITED KINGDOM
2010-11-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEX FUND SERVICES (UK) LTD 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 FUND SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding ELAVON FINANCIAL SERVICES DAC, U.K. BRANCH
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2018-12-31

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 FUND SERVICES (UK) LTD

Intangible Assets
Patents
We have not found any records of APEX FUND SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APEX FUND SERVICES (UK) LTD
Trademarks
We have not found any records of APEX FUND SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX FUND SERVICES (UK) LTD. 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 (82990 - Other business support service activities n.e.c.) as APEX FUND SERVICES (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APEX FUND SERVICES (UK) LTD 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 FUND SERVICES (UK) LTD 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 FUND SERVICES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.