Background WavePink WaveYellow Wave

APEX INSURANCE SERVICES LIMITED (06464614)

APEX INSURANCE SERVICES LIMITED (06464614) is an active UK company. incorporated on 4 January 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. APEX INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include KIEDISH, Mark James, SPEERS, John Crispin.

Company Number
06464614
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
St Clare House, London, EC3N 1PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KIEDISH, Mark James, SPEERS, John Crispin
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX INSURANCE SERVICES LIMITED

APEX INSURANCE SERVICES LIMITED is an active company incorporated on 4 January 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. APEX INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 66220)

Status

active

Active since 18 years ago

Company No

06464614

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

LAWGRA (NO.1467) LIMITED
From: 4 January 2008To: 13 February 2008
Contact
Address

St Clare House 30-33 Minories London, EC3N 1PE,

Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Apr 15
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KIEDISH, Mark James

Active
30-33 Minories, LondonEC3N 1PE
Born April 1982
Director
Appointed 01 Apr 2020

SPEERS, John Crispin

Active
30-33 Minories, LondonEC3N 1PE
Born October 1946
Director
Appointed 15 Feb 2008

MEREDITH, Peter James

Resigned
30-33 Minories, LondonEC3N 1PE
Secretary
Appointed 18 Feb 2015
Resigned 31 Dec 2021

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Secretary
Appointed 15 Feb 2008
Resigned 18 Feb 2015

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jan 2008
Resigned 15 Feb 2008

COMPTON, Paul Michael

Resigned
30-33 Minories, LondonEC3N 1PE
Born January 1965
Director
Appointed 16 Apr 2008
Resigned 31 Mar 2015

GOODMAN, Paul Robin

Resigned
30-33 Minories, LondonEC3N 1PE
Born September 1954
Director
Appointed 15 Feb 2008
Resigned 31 Dec 2014

RUPAL, Raj Gopal

Resigned
30-33 Minories, LondonEC3N 1PE
Born December 1948
Director
Appointed 15 Feb 2008
Resigned 01 Apr 2020

TAYLOR, David Alexander

Resigned
Birling House, EynsfordDA4 0EJ
Born July 1955
Director
Appointed 15 Feb 2008
Resigned 31 Jan 2015

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jan 2008
Resigned 15 Feb 2008

Persons with significant control

1

Mr John Crispin Speers

Active
30-33 Minories, LondonEC3N 1PE
Born October 1946

Nature of Control

Significant influence or control
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
123Notice of Increase in Nominal Capital
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 2008
NEWINCIncorporation