APEX INVESTMENT ADVISERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
APEX INVESTMENT ADVISERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
APEX INVESTMENT ADVISERS LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533331. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
APEX INVESTMENT ADVISERS LIMITED was incorporated 21 years ago on 12/09/2002 and has the registered number: 04533331. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
APEX INVESTMENT ADVISERS LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/06/2022 | 30/09/2024 |
Registered Office
6TH FLOOR, 125
LONDON
EC2Y 5AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MJ HUDSON INVESTMENT ADVISERS LIMITED (until 12/10/2023)
MJ HUDSON INVESTMENT ADVISERS LIMITED (until 12/10/2023)
ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED (until 26/02/2018)
EPIC INVESTMENT ADVISERS LIMITED (until 25/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ODED LAHAV | Apr 1977 | Canadian | Director | 2012-04-16 | CURRENT |
MR DAVID JAMES RHYDDERCH | Jun 1972 | British | Director | 2023-05-16 | CURRENT |
MR WILLIAM JOHN HORWOOD | May 1945 | British | Director | 2006-01-19 UNTIL 2012-04-16 | RESIGNED |
NICHOLAS DAVID BROADHEAD | Jun 1949 | British | Secretary | 2007-04-17 UNTIL 2009-03-19 | RESIGNED |
PETER GODDARD | Mar 1958 | British | Secretary | 2002-09-12 UNTIL 2004-07-05 | RESIGNED |
VALERIE PLATT | Feb 1954 | Secretary | 2007-01-19 UNTIL 2007-04-17 | RESIGNED | |
DARREN SADEK | British | Secretary | 2004-07-05 UNTIL 2007-01-19 | RESIGNED | |
MR GARETH WYN ROBERTSON | Nov 1947 | British | Secretary | 2009-08-24 UNTIL 2012-04-16 | RESIGNED |
MRS KAREN ELAINE SHACKLETON | Sep 1962 | British | Director | 2010-12-07 UNTIL 2012-04-16 | RESIGNED |
MR ALAN GEORGE SAUNDERS | Apr 1949 | British | Director | 2007-06-06 UNTIL 2012-04-16 | RESIGNED |
DIRECTOR JOB, MARIE NATHALIE | Oct 1974 | British | Director | 2022-09-21 UNTIL 2022-12-23 | RESIGNED |
MR MATTHEW DONALD JEREMY HUDSON | Feb 1962 | British | Director | 2016-08-16 UNTIL 2022-09-23 | RESIGNED |
MR IAN BERTRAND MORLEY | Oct 1951 | British | Director | 2009-08-24 UNTIL 2012-04-16 | RESIGNED |
ALLENBRIDGE INVESTMENT SOLUTIONS LLP | Corporate Director | 2012-04-16 UNTIL 2016-08-16 | RESIGNED | ||
MR DAVID SOMERS | Sep 1948 | British | Director | 2006-01-19 UNTIL 2009-11-25 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2023-05-16 UNTIL 2023-08-03 | RESIGNED |
JO MARK POLE WELMAN | Jan 1958 | British | Director | 2002-09-12 UNTIL 2007-04-17 | RESIGNED |
MR ANTHONY HARVEY YADGAROFF | Mar 1949 | British | Director | 2014-11-03 UNTIL 2016-08-16 | RESIGNED |
MR ANTHONY HARVEY YADGAROFF | Mar 1949 | British | Director | 2007-06-06 UNTIL 2012-05-16 | RESIGNED |
MR GARETH WYN ROBERTSON | Nov 1947 | British | Director | 2009-08-24 UNTIL 2012-04-16 | RESIGNED |
CHRISTOPHER CULMER EDGE | Nov 1952 | British | Director | 2006-01-19 UNTIL 2010-12-07 | RESIGNED |
PETER CONNELL | Aug 1961 | British | Director | 2016-08-16 UNTIL 2022-12-11 | RESIGNED |
NICHOLAS DAVID BROADHEAD | Jun 1949 | British | Director | 2006-01-19 UNTIL 2009-03-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-09-12 UNTIL 2002-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Apex Consolidation Entity Ltd | 2023-05-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mj Hudson Holdco Limited | 2020-06-30 - 2023-05-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mj Hudson Allenbridge Holdings Limited | 2016-09-22 - 2020-06-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mjh Group Holdings Limited | 2016-08-16 - 2016-09-22 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mjh Group Holdings Limited | 2016-08-16 - 2016-04-06 | Jersey | Ownership of shares 75 to 100 percent | |
Mr Matthew Donald Jeremy Hudson | 2016-04-06 - 2023-02-15 | 2/1962 | London | Significant influence or control |
Mjh Group Holdings Limited | 2016-04-06 - 2016-08-16 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Allenbridge Investment Solutions Llp | 2016-04-06 - 2016-08-16 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Allenbridge Investment Solutions Llp | 2016-04-06 - 2016-08-16 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2014-10-01 | 31-12-2013 | 73,616 Cash 87,199 equity |