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)
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
26 May 2016 AA Group of companies' accounts made up to 30 September 2015
04 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 CERTNM Company name changed phoenix administration services LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
12 Feb 2016 TM01 Termination of appointment of David Charles Tibble as a director on 9 February 2016
19 Jan 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 April 2016
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 542,645
16 Nov 2015 AUD Auditor's resignation
08 Oct 2015 CH01 Director's details changed for Mr David Charles Tibble on 1 October 2015
08 Oct 2015 TM02 Termination of appointment of Duncan Maclean Hayes as a secretary on 30 September 2015
08 Oct 2015 AP03 Appointment of Mr George William Bayer as a secretary on 1 October 2015
18 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 05/06/2015
11 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 459,340
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2015
11 Jun 2015 AP01 Appointment of Mr David Kubilus as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Patric Foley-Brickley as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Danielle Jones as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Alexander Charles Deptford as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of David William Munting as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Maurice Gerard Quirke as a director on 5 June 2015
10 Jun 2015 AP01 Appointment of Mr Veit Schuhen as a director on 5 June 2015
10 Jun 2015 AP01 Appointment of Steven Georgala as a director on 5 June 2015
20 Apr 2015 SH05 Statement of capital on 20 April 2015
  • GBP 459,340
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 13 March 2015
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/03/2015
14 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 459,526