Advanced company searchLink opens in new window

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

Company number 03466852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2020 AP01 Appointment of Mr Jon Hugill as a director on 25 September 2020
02 Oct 2020 TM01 Termination of appointment of Neal Brent De Graaf as a director on 25 September 2020
21 Feb 2020 TM02 Termination of appointment of George William Bayer as a secretary on 27 December 2019
21 Feb 2020 AP03 Appointment of Mrs Sarah Margaret Mary Fry as a secretary on 19 February 2020
05 Feb 2020 AA Full accounts made up to 30 April 2019
03 Feb 2020 TM01 Termination of appointment of Reinhold Ackermann as a director on 31 January 2020
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 MA Memorandum and Articles of Association
29 Aug 2019 MR01 Registration of charge 034668520003, created on 26 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Reinhold Ackermann on 16 August 2019
12 Jul 2019 MR04 Satisfaction of charge 2 in full
05 Jul 2019 AP01 Appointment of Mr Neal Brent De Graaf as a director on 5 July 2019
03 May 2019 TM01 Termination of appointment of James Forbes Clark as a director on 2 May 2019
25 Feb 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019
05 Feb 2019 AA Full accounts made up to 30 April 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
06 Dec 2017 AA Full accounts made up to 30 April 2017
01 Dec 2017 AP01 Appointment of Mr James Forbes Clark as a director on 23 November 2017
30 Nov 2017 AP01 Appointment of Mr Reinhold Ackermann as a director on 23 November 2017
30 Nov 2017 TM01 Termination of appointment of David Kubilus as a director on 23 November 2017
30 Nov 2017 TM01 Termination of appointment of Veit Schuhen as a director on 23 November 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
26 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 28/11/2016
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2016 AA Full accounts made up to 30 April 2016