Background WavePink WaveYellow Wave

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848)

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED (03853848) is an active UK company. incorporated on 6 October 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. APEX CORPORATE AND BUSINESS SERVICES UK LIMITED has been registered for 26 years.

Company Number
03853848
Status
active
Type
ltd
Incorporated
6 October 1999
Age
26 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED

APEX CORPORATE AND BUSINESS SERVICES UK LIMITED is an active company incorporated on 6 October 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. APEX CORPORATE AND BUSINESS SERVICES UK LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03853848

LTD Company

Age

26 Years

Incorporated 6 October 1999

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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

THROGMORTON UK LIMITED
From: 5 July 2007To: 13 June 2022
THROGMORTON SECRETARIES LIMITED
From: 6 October 1999To: 5 July 2007
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
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 3 November 2017To: 1 July 2019
17 Rochester Row London SW1P 1QT
From: 26 November 2014To: 3 November 2017
4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
From: 22 July 2011To: 26 November 2014
42-44 Portman Road Reading Berkshire RG30 1EA
From: 6 October 1999To: 22 July 2011
Timeline

34 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Nov 09
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Sept 14
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 18
Director Left
Jun 19
Loan Secured
Jul 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Jul 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Loan Cleared
Oct 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

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 Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 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 Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 June 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Resolution
27 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 August 2019
MAMA
Resolution
15 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
3 November 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 November 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
29 October 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Resolution
26 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 September 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
24 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
24 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
353353
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2007
287Change of Registered Office
Legacy
10 April 2007
287Change of Registered Office
Legacy
26 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Resolution
27 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Resolution
5 May 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363aAnnual Return
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363aAnnual Return
Legacy
8 November 2002
288cChange of Particulars
Legacy
8 November 2002
288cChange of Particulars
Legacy
30 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
13 November 2000
363aAnnual Return
Legacy
1 November 2000
88(2)R88(2)R
Legacy
27 October 2000
353353
Legacy
27 October 2000
288cChange of Particulars
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Incorporation Company
6 October 1999
NEWINCIncorporation