Background WavePink WaveYellow Wave

APEX ATL PENSION TRUSTEES LIMITED (02317256)

APEX ATL PENSION TRUSTEES LIMITED (02317256) is an active UK company. incorporated on 15 November 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 2 other business activities. APEX ATL PENSION TRUSTEES LIMITED has been registered for 37 years. Current directors include KENNELL, Ann Rosemary.

Company Number
02317256
Status
active
Type
ltd
Incorporated
15 November 1988
Age
37 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
KENNELL, Ann Rosemary
SIC Codes
65300, 66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX ATL PENSION TRUSTEES LIMITED

APEX ATL PENSION TRUSTEES LIMITED is an active company incorporated on 15 November 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 2 other business activities. APEX ATL PENSION TRUSTEES LIMITED was registered 37 years ago.(SIC: 65300, 66190, 66290)

Status

active

Active since 37 years ago

Company No

02317256

LTD Company

Age

37 Years

Incorporated 15 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LINK ATL PENSION TRUSTEES LIMITED
From: 6 November 2017To: 1 July 2019
CAPITA ATL PENSION TRUSTEES LIMITED
From: 20 November 2007To: 6 November 2017
ASPEN TRUSTEES LIMITED
From: 16 January 1989To: 20 November 2007
TOPMULTI LIMITED
From: 15 November 1988To: 16 January 1989
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
6th Floor 125 Wood Street London EC2V 7AN United Kingdom
From: 1 July 2019To: 5 July 2021
The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
From: 15 November 1988To: 1 July 2019
Timeline

11 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jul 18
Director Left
Jan 24
Director Left
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

KENNELL, Ann Rosemary

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1946
Director
Appointed 19 Sept 2007

FAHY, Michael Jon

Resigned
3 Collingwood Drive, London ColneyAL2 1LE
Secretary
Appointed N/A
Resigned 04 Oct 1996

KENNELL, Ann Rosemary

Resigned
79 Abbots Road, Abbots LangleyWD5 0BJ
Secretary
Appointed 04 Oct 1996
Resigned 19 Sept 2007

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 19 Sept 2007
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Rochester Row, LondonSW1P 1QT
Corporate secretary
Appointed 01 Dec 2008
Resigned 03 Nov 2017

LINK GROUP CORPORATE SECRETARY LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 03 Nov 2017
Resigned 28 Jun 2019

ADDENBROOKE, Michael

Resigned
58 Hesley Grange, RotherhamS61 2QY
Born January 1955
Director
Appointed 19 Sept 2007
Resigned 20 Dec 2007

ALLENBY, Ian Nicholas

Resigned
7 Teesdale Road, LondonE11 1NQ
Born September 1954
Director
Appointed N/A
Resigned 31 Jul 2007

BARNFATHER, David Rovere

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1944
Director
Appointed 20 Aug 2008
Resigned 30 Jun 2015

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 07 Jul 2010
Resigned 31 Jan 2024

CLARK, Michael Anthony

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1957
Director
Appointed 17 Jan 2012
Resigned 19 Sept 2012

DAVIES, Simon John

Resigned
3 Meadow View, ColchesterCO5 0JT
Born February 1968
Director
Appointed 19 Sept 2007
Resigned 20 Dec 2007

FRYER, Jane Kathryn

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1961
Director
Appointed 12 Mar 2003
Resigned 24 Jul 2024

HACKING, Nigel Paul

Resigned
31 Tilsworth Road, BeaconsfieldHP9 1TR
Born February 1956
Director
Appointed N/A
Resigned 31 Oct 2000

HOUGH, John William

Resigned
39 Waldegrave Road, LondonSE19 2AL
Born April 1953
Director
Appointed 31 Mar 2008
Resigned 09 Jan 2009

HOUGH, John William

Resigned
39 Waldegrave Road, LondonSE19 2AL
Born April 1953
Director
Appointed N/A
Resigned 31 Mar 2008

JONES, Steve

Resigned
The Registry, BeckenhamBR3 4TU
Born November 1960
Director
Appointed 20 Aug 2008
Resigned 30 Jun 2018

KENNELL, Ann Rosemary

Resigned
79 Abbots Road, Abbots LangleyWD5 0BJ
Born September 1946
Director
Appointed 01 Nov 2000
Resigned 19 Sept 2007

MARTIN, Sean Peter

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1965
Director
Appointed 20 Dec 2007
Resigned 07 Jul 2010

PARKINSON, Stephen David

Resigned
Chestnut Coppice, East GrinsteadRH19 2LU
Born May 1963
Director
Appointed 19 Sept 2007
Resigned 20 Dec 2007

VICKERS, Jonathan Glyn

Resigned
Longmead House, ChippenhamSN15 5JD
Born August 1962
Director
Appointed 19 Sept 2007
Resigned 21 Apr 2009

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
11 October 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 July 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2019
AA01Change of Accounting Reference Date
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
12 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 November 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Legacy
6 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Statement Of Companys Objects
29 April 2010
CC04CC04
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Certificate Change Of Name Company
20 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2007
287Change of Registered Office
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
27 March 2000
287Change of Registered Office
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
29 March 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1995
AAAnnual Accounts
Legacy
28 March 1995
287Change of Registered Office
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
9 October 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Resolution
17 August 1989
RESOLUTIONSResolutions
Memorandum Articles
14 February 1989
MEM/ARTSMEM/ARTS
Legacy
7 February 1989
288288
Legacy
31 January 1989
224224
Legacy
18 January 1989
288288
Legacy
18 January 1989
288288
Legacy
18 January 1989
287Change of Registered Office
Certificate Change Of Name Company
13 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 1989
RESOLUTIONSResolutions
Incorporation Company
15 November 1988
NEWINCIncorporation