Background WavePink WaveYellow Wave

GTAM APEX (NOMINEE) LIMITED (08701976)

GTAM APEX (NOMINEE) LIMITED (08701976) is an active UK company. incorporated on 23 September 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GTAM APEX (NOMINEE) LIMITED has been registered for 12 years.

Company Number
08701976
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTAM APEX (NOMINEE) LIMITED

GTAM APEX (NOMINEE) LIMITED is an active company incorporated on 23 September 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GTAM APEX (NOMINEE) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08701976

LTD Company

Age

12 Years

Incorporated 23 September 2013

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 3 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

ABRDN (APIT NOMINEE) LIMITED
From: 23 June 2022To: 3 December 2024
STANDARD LIFE INVESTMENTS (SLIPIT NOMINEE) LIMITED
From: 23 December 2015To: 23 June 2022
AVIVA INVESTORS UK REAL ESTATE RECOVERY II (NOMINEE) LIMITED
From: 23 September 2013To: 23 December 2015
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

52-54 Gracechurch Street London EC3V 0EH England
From: 29 November 2024To: 11 December 2024
280 Bishopsgate London EC2M 4AG United Kingdom
From: 5 December 2022To: 29 November 2024
Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 26 April 2018To: 5 December 2022
31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom
From: 10 March 2017To: 26 April 2018
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 12 January 2016To: 10 March 2017
1 Poultry London EC2R 8EJ
From: 23 September 2013To: 12 January 2016
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Loan Secured
Jan 18
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Aug 20
Loan Secured
Dec 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 December 2024
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 September 2017
AUDAUD
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company
5 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
8 January 2016
AD04Change of Accounting Records Location
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Move Registers To Sail Company With New Address
20 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2013
NEWINCIncorporation