Background WavePink WaveYellow Wave

APEX HOLDING LIMITED (07483080)

APEX HOLDING LIMITED (07483080) is a dissolved UK company. incorporated on 5 January 2011. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APEX HOLDING LIMITED has been registered for 15 years. Current directors include PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley.

Company Number
07483080
Status
dissolved
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX HOLDING LIMITED

APEX HOLDING LIMITED is an dissolved company incorporated on 5 January 2011 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APEX HOLDING LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07483080

LTD Company

Age

15 Years

Incorporated 5 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 1 July 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

APEX DC PROPERTIES LIMITED
From: 5 January 2011To: 11 March 2011
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
From: 13 August 2014To: 24 November 2017
A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 5 January 2011To: 13 August 2014
Timeline

26 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Funding Round
Apr 11
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Loan Secured
Jul 14
Funding Round
Jan 15
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Capital Update
Dec 19
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

PUEYO ROBERTS, Gabriela

Active
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019

WRIGHT, Jake Hockley

Active
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017

ASH, Justinian Joseph

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1965
Director
Appointed 19 May 2014
Resigned 30 Jun 2017

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

CHAING, Benjamin Ka Ping

Resigned
Yeoman Gate, WorthingBN13 3QZ
Born June 1952
Director
Appointed 05 Jan 2011
Resigned 19 May 2014

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2018

GONZALEZ, Jordi

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1960
Director
Appointed 19 May 2014
Resigned 30 Jun 2017

JOHNSON, Kevin Andrew

Resigned
Rowan Drive, BillingshurstRH14 9NF
Born March 1969
Director
Appointed 01 Apr 2011
Resigned 19 May 2014

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Director
Appointed 01 Apr 2017
Resigned 28 Feb 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

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

86

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 July 2020
DS01DS01
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2018
AAAnnual Accounts
Legacy
3 May 2018
PARENT_ACCPARENT_ACC
Legacy
3 May 2018
GUARANTEE2GUARANTEE2
Legacy
3 May 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
9 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
PARENT_ACCPARENT_ACC
Legacy
23 November 2016
PARENT_ACCPARENT_ACC
Legacy
18 November 2016
GUARANTEE2GUARANTEE2
Legacy
18 November 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Legacy
30 October 2015
PARENT_ACCPARENT_ACC
Legacy
30 October 2015
GUARANTEE2GUARANTEE2
Legacy
30 October 2015
AGREEMENT2AGREEMENT2
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Group
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Legacy
7 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
26 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 January 2011
NEWINCIncorporation