Advanced company searchLink opens in new window

APEX GROUP NOMINEES 1 (UK) LIMITED

Company number 08334755

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)
19 Dec 2023 PSC05 Change of details for Sanne Group (Uk) Limited as a person with significant control on 16 January 2023
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
31 Oct 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 30 October 2023
31 Oct 2023 TM01 Termination of appointment of Ivee Rachel Briones Gervasio as a director on 30 October 2023
23 Oct 2023 TM01 Termination of appointment of Ian Stephen Venter as a director on 20 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 27 July 2023
27 Jul 2023 AP01 Appointment of Mr Nigel Peters as a director on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 27 July 2023
13 Feb 2023 AP01 Appointment of Mr Adrian Leslie Jeffery as a director on 8 February 2023
13 Feb 2023 AP01 Appointment of Mrs Ivee Gervasio as a director on 8 February 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 group nominees 1 (uk) LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
21 Nov 2022 PSC02 Notification of Sanne Group (Uk) Limited as a person with significant control on 21 November 2022
21 Nov 2022 PSC07 Cessation of Sanne Group Plc as a person with significant control on 21 November 2022
06 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
04 Jul 2021 AA Total exemption 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
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Aug 2020 AA Total exemption full accounts 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
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates