APEX FUND AND CORPORATE SERVICES (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

APEX FUND AND CORPORATE SERVICES (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
APEX FUND AND CORPORATE SERVICES (UK) LIMITED was incorporated 18 years ago on 08/12/2005 and has the registered number: 05648495. The accounts status is FULL and accounts are next due on 30/09/2024.

APEX FUND AND CORPORATE SERVICES (UK) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR
LONDON
EC2Y 5AS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
IPES (UK) LIMITED (until 03/05/2019)

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN GEORGE GEDDES Jun 1969 British Director 2024-02-29 CURRENT
MR JAMES PATRICK BURKE Jul 1980 Irish Director 2020-07-30 CURRENT
MR MICHAEL ANTHONY BURBIDGE Feb 1977 British Director 2021-06-01 CURRENT
MR TEJVINDER MINHAS Secretary 2019-10-03 CURRENT
MR JOSEPH VICTOR BANNISTER Sep 1945 Maltese Director 2021-04-21 CURRENT
MR RICHARD JAMES MCBRIDE Jul 1984 British Director 2019-01-02 UNTIL 2020-10-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-12-08 UNTIL 2005-12-08 RESIGNED
MS MARY SUZANNE MCGUIRKE Dec 1968 British Director 2011-07-04 UNTIL 2014-03-31 RESIGNED
MR. DAVID MICHAEL LAWTON Feb 1963 British Director 2022-06-01 UNTIL 2024-03-29 RESIGNED
JULIE JONES May 1969 British Director 2007-04-25 UNTIL 2009-12-01 RESIGNED
MR DOMINIC CLIVE JONES Aug 1964 British Director 2006-09-29 UNTIL 2007-04-25 RESIGNED
MS CAROLINE ANNE HUGHES Nov 1976 British Director 2010-03-11 UNTIL 2011-06-30 RESIGNED
CONSTANCE ADELE ELIZABETH HELYAR Feb 1948 British Director 2006-01-03 UNTIL 2009-12-31 RESIGNED
JOHN PETER LUFF Dec 1970 British Director 2006-09-29 UNTIL 2007-12-31 RESIGNED
BARRY GERALD MCCLAY Jan 1973 Irish Secretary 2008-09-05 UNTIL 2010-03-11 RESIGNED
CAROLINE ANNE HUGHES Secretary 2010-03-11 UNTIL 2011-06-30 RESIGNED
CONSTANCE ADELE ELIZABETH HELYAR Feb 1948 British Secretary 2005-12-08 UNTIL 2006-06-14 RESIGNED
PETER LEONARD GILLSON May 1961 Secretary 2006-06-14 UNTIL 2008-09-05 RESIGNED
MR ANDREW RODGER WHITTAKER May 1973 British Director 2011-06-30 UNTIL 2013-11-07 RESIGNED
IPES SECRETARIES (UK) LIMITED Corporate Secretary 2011-06-30 UNTIL 2019-10-03 RESIGNED
PETER LEONARD GILLSON May 1961 Director 2006-06-14 UNTIL 2008-09-05 RESIGNED
MRS SHARON ROSE ALVAREZ-MASTERTON Jan 1968 British Director 2013-06-20 UNTIL 2014-11-07 RESIGNED
MR PETER DAVID ASTLEFORD Feb 1962 British Director 2021-04-21 UNTIL 2023-12-31 RESIGNED
KEVIN LIONEL BRENNAN May 1957 Irish Director 2007-04-25 UNTIL 2013-10-17 RESIGNED
MR BENJAMIN JOHN COOK Mar 1974 British Director 2015-03-03 UNTIL 2016-12-19 RESIGNED
MR BENJAMIN JOHN COOK Mar 1974 British Director 2013-10-01 UNTIL 2014-07-04 RESIGNED
MR MARK IAN COPPIN Jun 1969 British Director 2019-01-31 UNTIL 2020-07-01 RESIGNED
MR JOHN SIMON ELLMAN-BROWN Jul 1958 British Director 2013-03-04 UNTIL 2014-07-29 RESIGNED
MR ADRIAN DAVID EDMUND GARDNER May 1962 British Director 2016-12-16 UNTIL 2019-01-31 RESIGNED
BARRY MCCLAY Jan 1973 Irish Director 2007-04-25 UNTIL 2010-03-11 RESIGNED
MRS DENISE JANE FALLAIZE Dec 1963 British Director 2006-01-03 UNTIL 2006-11-13 RESIGNED
MR GAVIN JAMES HAYMAN Jun 1977 British Director 2009-12-01 UNTIL 2016-11-07 RESIGNED
MR NIALL MILES PRITCHARD Jan 1978 British Director 2019-08-07 UNTIL 2022-12-30 RESIGNED
DOCTOR JOSEPHUS BONIFACIUS PEETERS Jan 1948 Belgium Director 2006-06-14 UNTIL 2008-09-05 RESIGNED
JUSTIN SIMON JAMES PARTINGTON Jul 1975 British Director 2010-03-11 UNTIL 2013-06-20 RESIGNED
MR CHRISTOPHER JAMES MERRY Jun 1961 British Director 2014-05-02 UNTIL 2019-01-31 RESIGNED
MR ANDREW WILLIAM GUILLE Nov 1959 British Director 2005-12-08 UNTIL 2006-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ivy Topco Limited 2016-04-06 - 2016-04-06 Guernsey   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HCP SERVICE COMPANY LTD LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE CHILTERN FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INNKAP LP LIMITED MILTON KEYNES ... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
IPES DIRECTOR (UK) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
IPES SECRETARIES (UK) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
APEX FUND SERVICES (UK) LTD LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WILES IV GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
WILES IV MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
ACCESS CAPITAL PARTNERS (UK) LIMITED LONDON Active FULL 66300 - Fund management activities
IPES DEPOSITARY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
APEX DEPOSITARY (UK) LIMITED LONDON ENGLAND Active SMALL 64205 - Activities of financial services holding companies
BURLINGTON LEASE MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TRISPAN SERVICES (UK) LTD READING UNITED KINGDOM Active FULL 66300 - Fund management activities
GREENBRIDGE ADVISORY SERVICES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
IPES ADMINISTRATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
LANGHAM HALL UK SERVICES LIMITED LIABILITY PARTNERSHIP LONDON ENGLAND Active FULL None Supplied
MERCER PE II SCOTLAND GP LIMITED GLASGOW ... DORMANT 82990 - Other business support service activities n.e.c.
ACCESS CAPITAL (SCOTTISH) GP LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BEECHBROOK MEZZANINE II GENERAL PARTNER LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 66300 - Fund management activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWGATE FUNDING (OPTIONS) LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
NEWGATE FUNDING PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NEWGATE FUNDING HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CHAPTER KING'S CROSS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CHAPTER SPITALFIELDS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
CHAPTER NOTTING HILL LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
UK ACCOUNTING STANDARDS ENDORSEMENT BOARD LIMITED LONDON UNITED KINGDOM Active DORMANT 84110 - General public administration activities
BOREAL INDUSTRIAL EU HOLDCO 5 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BOREAL INDUSTRIAL EU HOLDCO 6 LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
APEX GROUP COMPANY SERVICES (UK) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified