Advanced company searchLink opens in new window

APEX TRUST NOMINEES NO. 1 LIMITED

Company number 05322518

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)
31 Jan 2024 TM01 Termination of appointment of Colin Arthur Benford as a director on 31 January 2024
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Oct 2023 CH01 Director's details changed for Ms Roberta Ambrosetti on 6 October 2023
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 PSC05 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023
11 Oct 2022 AD04 Register(s) moved to registered office address Bastion House 6th Floor 140 London Wall London EC2Y 5DN
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 PSC05 Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021
26 Mar 2021 AP01 Appointment of Ms Roberta Ambrosetti as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Nigel Peters as a director on 26 March 2021
18 Jan 2021 TM01 Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
06 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Provide consent for amendments/company business 15/07/2020
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Mar 2020 TM01 Termination of appointment of Howard Alan Montagu as a director on 28 February 2020
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
08 Jul 2019 AD04 Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN
02 Jul 2019 PSC05 Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019