Background WavePink WaveYellow Wave

APEX INVESTMENT ADVISERS LIMITED (04533331)

APEX INVESTMENT ADVISERS LIMITED (04533331) is an active UK company. incorporated on 12 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APEX INVESTMENT ADVISERS LIMITED has been registered for 23 years.

Company Number
04533331
Status
active
Type
ltd
Incorporated
12 September 2002
Age
23 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX INVESTMENT ADVISERS LIMITED

APEX INVESTMENT ADVISERS LIMITED is an active company incorporated on 12 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APEX INVESTMENT ADVISERS LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04533331

LTD Company

Age

23 Years

Incorporated 12 September 2002

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

MJ HUDSON INVESTMENT ADVISERS LIMITED
From: 26 February 2018To: 12 October 2023
ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED
From: 25 September 2007To: 26 February 2018
EPIC INVESTMENT ADVISERS LIMITED
From: 16 February 2006To: 25 September 2007
EPIC INVESTMENT CONSULTING LIMITED
From: 12 September 2002To: 16 February 2006
Contact
Address

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

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 24 July 2023To: 18 November 2024
6th Floor, 125 London Wall London EC2Y 5AS England
From: 24 July 2023To: 24 July 2023
1 Frederick's Place London EC2R 8AE United Kingdom
From: 1 April 2020To: 24 July 2023
8 Old Jewry London EC2R 8DN England
From: 17 August 2016To: 1 April 2020
125 Old Broad Street 26th Floor London EC2N 1AR
From: 17 October 2012To: 17 August 2016
Devonshire House 60 Goswell Road London EC1M 7AD
From: 12 September 2002To: 17 October 2012
Timeline

41 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Dec 10
Funding Round
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Aug 20
Loan Secured
Apr 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Feb 26
1
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 June 2023
AA01Change of Accounting Reference Date
Resolution
27 May 2023
RESOLUTIONSResolutions
Memorandum Articles
27 May 2023
MAMA
Mortgage Charge Whole Release With Charge Number
25 May 2023
MR05Certification of Charge
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2022
AAAnnual Accounts
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Legacy
26 August 2021
AGREEMENT2AGREEMENT2
Legacy
2 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
21 February 2020
GUARANTEE2GUARANTEE2
Legacy
21 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Legacy
24 October 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Auditors Resignation Company
11 September 2014
AUDAUD
Auditors Resignation Company
11 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Made Up Date
11 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
30 May 2012
AP02Appointment of Corporate Director
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
1 October 2007
287Change of Registered Office
Memorandum Articles
1 October 2007
MEM/ARTSMEM/ARTS
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
88(2)R88(2)R
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2005
287Change of Registered Office
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
2 July 2004
225Change of Accounting Reference Date
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
12 September 2002
NEWINCIncorporation