Background WavePink WaveYellow Wave

APEX2100 LTD (09095637)

APEX2100 LTD (09095637) is an active UK company. incorporated on 20 June 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. APEX2100 LTD has been registered for 11 years. Current directors include BRADSHAW, Andrew Philip, JONAS, Marc Nicholas, OSMOND, Hugh Edward Mark and 4 others.

Company Number
09095637
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
23 Beaumont Mews, London, W1G 6EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BRADSHAW, Andrew Philip, JONAS, Marc Nicholas, OSMOND, Hugh Edward Mark, PEGGRAM, Clive Richard, REARICK, Sasha, THOMSON, Christopher Henry Reed, WOODWARD, Clive Ronald, Sir
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX2100 LTD

APEX2100 LTD is an active company incorporated on 20 June 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. APEX2100 LTD was registered 11 years ago.(SIC: 93110)

Status

active

Active since 11 years ago

Company No

09095637

LTD Company

Age

11 Years

Incorporated 20 June 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

ALPINE EXCELLENCE LTD
From: 20 June 2014To: 29 January 2015
Contact
Address

23 Beaumont Mews First Floor London, W1G 6EN,

Previous Addresses

2nd Floor 47-57 Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 4 May 2021
2nd Floor Marylebone Lane London W1U 2NT England
From: 24 August 2017To: 24 August 2017
3rd Floor, Watson House 54 Baker Street London W1U 7BU
From: 24 June 2015To: 24 August 2017
3rd Floor 54 Baker Street London London W1U 7BU United Kingdom
From: 20 June 2014To: 24 June 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Dec 15
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Jun 19
Director Joined
May 20
Funding Round
Mar 21
Funding Round
Oct 22
Director Joined
Jul 24
Director Left
May 25
Director Joined
Jun 25
New Owner
Aug 25
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BRADSHAW, Andrew Philip

Active
Beaumont Mews, LondonW1G 6EN
Born May 1967
Director
Appointed 28 Aug 2015

JONAS, Marc Nicholas

Active
Beaumont Mews, LondonW1G 6EN
Born February 1969
Director
Appointed 06 Nov 2018

OSMOND, Hugh Edward Mark

Active
Beaumont Mews, LondonW1G 6EN
Born March 1962
Director
Appointed 25 Jun 2014

PEGGRAM, Clive Richard

Active
Beaumont Mews, LondonW1G 6EN
Born November 1959
Director
Appointed 08 Oct 2014

REARICK, Sasha

Active
Beaumont Mews, LondonW1G 6EN
Born March 1976
Director
Appointed 02 Apr 2025

THOMSON, Christopher Henry Reed

Active
Beaumont Mews, LondonW1G 6EN
Born April 1984
Director
Appointed 03 Mar 2020

WOODWARD, Clive Ronald, Sir

Active
Beaumont Mews, LondonW1G 6EN
Born January 1956
Director
Appointed 01 Apr 2024

BRADSHAW, Andrew Philip

Resigned
54 Baker Street, LondonW1U 7BU
Born May 1967
Director
Appointed 20 Jun 2014
Resigned 25 Jun 2014

CAIRNS, Luke Sebastian

Resigned
47-57 Marylebone Lane, LondonW1U 2NT
Born May 1978
Director
Appointed 29 Sept 2015
Resigned 05 Jun 2019

GRIPTON, John Alexander

Resigned
Beaumont Mews, LondonW1G 6EN
Born June 1980
Director
Appointed 25 Jun 2014
Resigned 23 May 2025

MORRIS, Georgina Dorothy

Resigned
Watson House, LondonW1U 7BU
Born August 1956
Director
Appointed 25 Jun 2014
Resigned 23 Aug 2015

WHELAN, Peter Edwin

Resigned
Watson House, LondonW1U 7BU
Born July 1989
Director
Appointed 25 Jun 2014
Resigned 28 Aug 2015

Persons with significant control

2

Mr Hugh Edward Mark Osmond

Active
Beaumont Mews, LondonW1G 6EN
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 31 Jul 2024
Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
6 July 2020
MAMA
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Resolution
31 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Incorporation Company
20 June 2014
NEWINCIncorporation