Background WavePink WaveYellow Wave

APEX GROUP NOMINEES 2 (UK) LIMITED (08334719)

APEX GROUP NOMINEES 2 (UK) LIMITED (08334719) is an active UK company. incorporated on 18 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. APEX GROUP NOMINEES 2 (UK) LIMITED has been registered for 13 years. Current directors include JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter.

Company Number
08334719
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX GROUP NOMINEES 2 (UK) LIMITED

APEX GROUP NOMINEES 2 (UK) LIMITED is an active company incorporated on 18 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. APEX GROUP NOMINEES 2 (UK) LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08334719

LTD Company

Age

13 Years

Incorporated 18 December 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SANNE GROUP NOMINEES 2 (UK) LIMITED
From: 18 December 2012To: 16 January 2023
Contact
Address

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

Previous Addresses

, 6th Floor 125 London Wall, London, EC2Y 5AS, England
From: 11 August 2020To: 20 December 2024
, Asticus Building 2nd Floor 21 Palmer Street, London, SW1H 0AD
From: 31 July 2015To: 11 August 2020
, C/O Sanne Group, 2nd Floor Pollen House, 10 Cork Street, London, W1S 3NP
From: 7 April 2014To: 31 July 2015
, 1 Berkeley Street, London, W1J 8DJ
From: 18 December 2012To: 7 April 2014
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Feb 21
Director Left
Jun 21
Owner Exit
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 21 Dec 2012

JEFFERY, Adrian Leslie

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1977
Director
Appointed 08 Feb 2023

MARCOZ, Rinaldo Enrico

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 27 Jun 2025

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 30 Oct 2023

BIDEL, Coral Suzanne

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 10 Aug 2018
Resigned 27 Jul 2023

BINGHAM, Jason Christopher

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1978
Director
Appointed 18 Dec 2012
Resigned 01 Feb 2021

COUPPEY, Zena Patricia

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1981
Director
Appointed 25 Sept 2015
Resigned 03 Apr 2017

GERVASIO, Ivee Rachel Briones

Resigned
125 London Wall, LondonEC2Y 5AS
Born May 1986
Director
Appointed 08 Feb 2023
Resigned 30 Oct 2023

HOOD, Rhea Leom

Resigned
21 Palmer Street, LondonSW1H 0AD
Born February 1981
Director
Appointed 23 Sept 2014
Resigned 07 Aug 2019

MALCOLM, Peter David

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born January 1964
Director
Appointed 27 Jun 2025
Resigned 15 Sept 2025

MATTIMORE, Christine Anne

Resigned
21 Palmer Street, LondonSW1H 0AD
Born January 1960
Director
Appointed 09 Feb 2016
Resigned 11 Apr 2019

PETERS, Nigel

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born July 1967
Director
Appointed 27 Jul 2023
Resigned 27 Jun 2025

SAOUT, James Robert

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 23 Sept 2014
Resigned 06 May 2016

SCHNAIER, Martin Charles

Resigned
21 Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 18 Dec 2012
Resigned 01 Apr 2019

SHEEHAN, Zoe Ann

Resigned
Pollen House, LondonW1S 3NP
Born June 1976
Director
Appointed 13 Feb 2015
Resigned 10 Jul 2015

SURNAM, Beejadhursingh Mahen

Resigned
125 London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 13 Sept 2016
Resigned 09 Jun 2021

VENTER, Ian Stephen

Resigned
125 London Wall, LondonEC2Y 5AS
Born August 1970
Director
Appointed 13 Jun 2017
Resigned 20 Oct 2023

WARNES, Christopher Michael

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 13 Jun 2017
Resigned 27 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
5, St HelierJE1 1ST

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
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 January 2023
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 February 2013
AP04Appointment of Corporate Secretary
Incorporation Company
18 December 2012
NEWINCIncorporation