Background WavePink WaveYellow Wave

APEX INVESTMENT GROUP (ST PAUL) LTD (10064090)

APEX INVESTMENT GROUP (ST PAUL) LTD (10064090) is an active UK company. incorporated on 15 March 2016. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APEX INVESTMENT GROUP (ST PAUL) LTD has been registered for 10 years. Current directors include WANG, Shuang, ZHAN, Yijun.

Company Number
10064090
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
Unit 12 Thimble Mill Lane, Birmingham, B7 5HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WANG, Shuang, ZHAN, Yijun
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX INVESTMENT GROUP (ST PAUL) LTD

APEX INVESTMENT GROUP (ST PAUL) LTD is an active company incorporated on 15 March 2016 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APEX INVESTMENT GROUP (ST PAUL) LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10064090

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SW WARWICK LIMITED
From: 15 March 2016To: 8 March 2018
Contact
Address

Unit 12 Thimble Mill Lane Nechells Birmingham, B7 5HD,

Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jan 24
New Owner
Jul 24
New Owner
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WANG, Shuang

Active
Thimble Mill Lane, BirminghamB7 5HD
Born April 1977
Director
Appointed 15 Mar 2016

ZHAN, Yijun

Active
Thimble Mill Lane, BirminghamB7 5HD
Born October 1981
Director
Appointed 14 May 2018

LI, Yifeng

Resigned
Thimble Mill Lane, BirminghamB7 5HD
Born September 1984
Director
Appointed 14 May 2018
Resigned 24 Nov 2023

Persons with significant control

3

Mrs Yijun Zhan

Active
Suite 12, BirminghamB7 5HD
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Mr Steven Alexander Goldstein

Active
New Road, SolihullB91 3DL
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2024

Ms Shuang Wang

Active
Wing Yip Business Centre, BirminghamB7 5HD
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Incorporation Company
15 March 2016
NEWINCIncorporation