Background WavePink WaveYellow Wave

APEX FUND AND CORPORATE SERVICES (UK) LIMITED (05648495)

APEX FUND AND CORPORATE SERVICES (UK) LIMITED (05648495) is an active UK company. incorporated on 8 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APEX FUND AND CORPORATE SERVICES (UK) LIMITED has been registered for 20 years.

Company Number
05648495
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX FUND AND CORPORATE SERVICES (UK) LIMITED

APEX FUND AND CORPORATE SERVICES (UK) LIMITED is an active company incorporated on 8 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APEX FUND AND CORPORATE SERVICES (UK) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05648495

LTD Company

Age

20 Years

Incorporated 8 December 2005

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 21 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

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

IPES (UK) LIMITED
From: 8 December 2005To: 3 May 2019
Contact
Address

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

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 21 April 2023To: 19 November 2024
Bastion House 6th Floor, Bastion House 140 London Wall London United Kingdom EC2Y 5DN England
From: 17 January 2020To: 21 April 2023
9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA
From: 9 October 2015To: 17 January 2020
10 Lower Grosvenor Place London SW1W 0EN
From: 14 December 2010To: 9 October 2015
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 14 December 2010To: 14 December 2010
23 Buckingham Gate London SW1E 6LB
From: 8 December 2005To: 14 December 2010
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Dec 17
Loan Cleared
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Loan Cleared
Oct 24
Director Left
Oct 25
Director Left
Oct 25
1
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Part
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
19 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Resolution
3 May 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
3 May 2019
NM06NM06
Change Of Name Notice
3 May 2019
CONNOTConfirmation Statement Notification
Resolution
11 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Auditors Resignation Company
23 January 2019
AUDAUD
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 March 2018
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Full
28 April 2017
AAMDAAMD
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
12 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
18 September 2008
288bResignation of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation