APEX CORPORATE TRUSTEES (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

APEX CORPORATE TRUSTEES (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
APEX CORPORATE TRUSTEES (UK) LIMITED was incorporated 94 years ago on 22/05/1929 and has the registered number: 00239726. The accounts status is FULL and accounts are next due on 30/09/2024.

APEX CORPORATE TRUSTEES (UK) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR
LONDON
EC2Y 5AS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LINK CORPORATE TRUSTEES (UK) LIMITED (until 01/07/2019)
CAPITA TRUST COMPANY LIMITED (until 06/11/2017)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN ARTHUR BENFORD Jan 1962 British Director 2006-07-10 CURRENT
MR SEAN PETER MARTIN Feb 1965 British Director 2006-07-10 CURRENT
GORDON MARK HURST Jan 1962 British Director 2001-05-16 UNTIL 2002-06-27 RESIGNED
PAUL RICHARD MARTIN PINDAR Apr 1959 British Director 2001-05-16 UNTIL 2002-06-27 RESIGNED
MR DAVID JOHN OSBORNE May 1983 Australian Director 2011-04-13 UNTIL 2018-09-06 RESIGNED
MR THOMAS SCOTT NELSON Mar 1939 British Director RESIGNED
MEDHA SHIRALKAR Jun 1957 British Director 2004-07-05 UNTIL 2006-02-28 RESIGNED
MR LIAM ROBERT O'SULLIVAN Jan 1972 Uk Director 2009-01-19 UNTIL 2009-10-23 RESIGNED
NEAL MORAR May 1970 British Director 2002-06-27 UNTIL 2003-02-18 RESIGNED
MR HOWARD ALAN MONTAGU Mar 1970 British Director 2009-11-09 UNTIL 2020-02-28 RESIGNED
MRS SUSAN ELIZABETH LAWRENCE Dec 1961 British Director 2006-11-24 UNTIL 2015-07-31 RESIGNED
MICHAEL DAVID THRAVES Aug 1959 British Director 2004-06-07 UNTIL 2005-12-31 RESIGNED
SIR ROGER ALBERT GARTSIDE NEVILLE Dec 1931 British Director RESIGNED
ERIC ROLAND WILLS Sep 1939 Secretary RESIGNED
ARLENE FAITH PENGELLY Jul 1960 British Secretary 2004-11-01 UNTIL 2005-07-08 RESIGNED
BALBIR KELLY Oct 1974 Secretary 2000-09-15 UNTIL 2001-05-16 RESIGNED
RICHARD ANTHONY EVES Mar 1950 Secretary 1997-04-24 UNTIL 1998-07-14 RESIGNED
TINA MARIA FONTANA Dec 1963 Secretary 2001-05-16 UNTIL 2004-11-01 RESIGNED
MR JOHN HILTON BERG Nov 1947 British Secretary 1998-07-14 UNTIL 2000-09-15 RESIGNED
MS PAULA CELINE CORRIGAN Dec 1973 Irish Director 2013-07-30 UNTIL 2016-02-02 RESIGNED
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2008-12-01 UNTIL 2017-11-03 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-07-08 UNTIL 2008-12-01 RESIGNED
MR BARRY THOMAS WALSH Feb 1957 British Director 2001-08-21 UNTIL 2001-12-05 RESIGNED
ALAN ARTHUR Feb 1944 British Director RESIGNED
MR DAVID ROSS BAKER Jan 1967 British Director 2007-01-03 UNTIL 2011-10-19 RESIGNED
MR COLIN ARTHUR BENFORD Jan 1962 British Director 2002-06-27 UNTIL 2004-07-05 RESIGNED
FRANCIS DAVID BOOTH Nov 1953 British Director 1998-12-11 UNTIL 2001-05-16 RESIGNED
STEPHEN WILLIAM BROUGHTON Apr 1947 British Director 1998-04-29 UNTIL 2001-05-16 RESIGNED
ADRIAN WALTON GOWER Jun 1962 British Director 2005-01-05 UNTIL 2006-11-03 RESIGNED
ROBERT CHARLES COYLE Apr 1965 British Director 2001-05-16 UNTIL 2005-05-10 RESIGNED
MR BEVERLEY MICHAEL DOUGLAS Dec 1954 British Director 2009-09-25 UNTIL 2015-04-30 RESIGNED
MR JONATHAN JAMES EADIE Jun 1961 English Director 2006-03-16 UNTIL 2008-12-31 RESIGNED
MR NICHOLAS CHARLES EVERARD Aug 1956 British Director 2002-10-30 UNTIL 2005-07-13 RESIGNED
MR CHARLES CRYER Feb 1972 British Director 2002-12-18 UNTIL 2005-05-10 RESIGNED
THOMAS ARTHUR HAYES Mar 1943 British Director RESIGNED
MR JONATHAN VICKERS Aug 1962 British Director 2005-05-19 UNTIL 2009-04-21 RESIGNED
LINK GROUP CORPORATE SECRETARY LIMITED Corporate Secretary 2017-11-03 UNTIL 2019-06-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Apex Consolidation Entity Ltd 2019-06-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Link Asset Services (Holdings) Limited 2016-04-06 - 2019-06-28 Beckenham   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAL PENSION FUND LIMITED HORSHAM Active DORMANT 74990 - Non-trading company
RSA ENGINEERING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FIRST SECURITISATION COMPANY LIMITED LONDON Dissolved... GROUP 82990 - Other business support service activities n.e.c.
GUARANTEED EXPORT FINANCE CORPORATION PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HARLEQUIN HOUSE (HUNSTANTON) MANAGEMENT COMPANY LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 98000 - Residents property management
FINANCE FOR MORTGAGES LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
MASTKEY LIMITED LLANTWIT MAJOR Active DORMANT 74990 - Non-trading company
APEX (LLRP) TRUSTEE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TRAINING TOOLKITS (UK) LIMITED WESTBURY Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
APEX TRUST NOMINEES NO. 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
APEX TRUST CORPORATE LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
APEX TRUST NOMINEES NO. 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
APEX AGENCY SERVICES LTD. LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
APEX CORPORATE SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
COLSTON NO.1 PLC LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
COLSTON NO.1 PARENT LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LEEK FINANCE NUMBER TWENTY TWO PLC LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
TICKLY WHISKERS PUBLISHING LIMITED PRESTEIGNE WALES Active MICRO ENTITY 58110 - Book publishing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
78 CANNON STREET GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
APEX INVESTMENT ADVISERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AMACES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ADRIATIC LAND 1 (GR3) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
ADRIATIC LAND 3 (GR1) LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
1 THEOBALD'S COURT PARTNERCO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
A SHADE GREENER (F2) LTD LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
ALCENTRA UK DLF GP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
APEX LOAN AGENCY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
A SHADE GREENER (F8) LLP LONDON UNITED KINGDOM Active FULL None Supplied