Advanced company searchLink opens in new window

APEX GROUP FIDUCIARY SERVICES (UK) LIMITED

Company number 05666576

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)
09 Apr 2024 MR01 Registration of charge 056665760006, created on 8 April 2024
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
19 Dec 2023 PSC05 Change of details for Sanne Group (Uk) Limited as a person with significant control on 16 January 2023
09 Oct 2023 MR01 Registration of charge 056665760005, created on 5 October 2023
29 Aug 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 10 August 2023
10 Aug 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 10 August 2023
10 Aug 2023 AP01 Appointment of Mr Stephen George Geddes as a director on 9 August 2023
09 Aug 2023 AP01 Appointment of Mr Mike Burbidge as a director on 3 August 2023
25 Jan 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
16 Jan 2023 CERTNM Company name changed sanne fiduciary services (uk) LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
06 Jun 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
04 Jul 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 TM01 Termination of appointment of Beejadhursingh Mahen Surnam as a director on 9 June 2021
04 Feb 2021 TM01 Termination of appointment of Jason Christopher Bingham as a director on 1 February 2021
08 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
17 Dec 2020 MR01 Registration of charge 056665760003, created on 15 December 2020
17 Dec 2020 MR01 Registration of charge 056665760004, created on 15 December 2020
18 Aug 2020 AA Accounts for a small company made up to 31 December 2019
11 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020
28 Apr 2020 MR01 Registration of charge 056665760002, created on 27 April 2020
06 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
08 Aug 2019 TM01 Termination of appointment of Rhea Leom Hood as a director on 7 August 2019