Advanced company searchLink opens in new window

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Company number 09879916

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)
22 Nov 2023 PSC05 Change of details for Sanne Group (Uk) Limited as a person with significant control on 22 November 2023
22 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CH01 Director's details changed for Mr Sylvanus Senagah Cofie on 8 September 2023
10 Aug 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 10 August 2023
24 Jul 2023 TM01 Termination of appointment of Brian Anthony Smith as a director on 21 July 2023
19 Jan 2023 MR01 Registration of charge 098799160001, created on 12 January 2023
19 Jan 2023 MR01 Registration of charge 098799160002, created on 12 January 2023
16 Jan 2023 CERTNM Company name changed sanne fund 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 MA Memorandum and Articles of Association
09 Dec 2022 AUD Auditor's resignation
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
21 Nov 2022 PSC02 Notification of Sanne Group (Uk) Limited as a person with significant control on 21 November 2022
21 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 21 November 2022
03 Nov 2022 AP03 Appointment of Mrs Jennifer Jane Thompson as a secretary on 28 October 2022
03 Nov 2022 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 28 October 2022
15 Sep 2022 TM01 Termination of appointment of Christopher Colin Hickling as a director on 14 September 2022
06 Jun 2022 AA Accounts for a small company made up to 31 December 2021
18 Mar 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 March 2022
18 Mar 2022 TM02 Termination of appointment of Jennifer Jane Thompson as a secretary on 16 March 2022
14 Mar 2022 TM01 Termination of appointment of Sugeeswaran Mahendrarajah as a director on 11 March 2022
02 Feb 2022 CERTNM Company name changed praxisifm fund services (uk) LIMITED\certificate issued on 02/02/22
  • RES15 ‐ Change company name resolution on 2021-12-03
12 Jan 2022 NM06 Change of name with request to seek comments from relevant body
12 Jan 2022 CONNOT Change of name notice
15 Dec 2021 AP01 Appointment of Mr Christopher Michael Warnes as a director on 29 November 2021