Background WavePink WaveYellow Wave

APEX GROUP CAYMAN HOLDINGS LIMITED (12345443)

APEX GROUP CAYMAN HOLDINGS LIMITED (12345443) is an active UK company. incorporated on 3 December 2019. 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 CAYMAN HOLDINGS LIMITED has been registered for 6 years.

Company Number
12345443
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX GROUP CAYMAN HOLDINGS LIMITED

APEX GROUP CAYMAN HOLDINGS LIMITED is an active company incorporated on 3 December 2019 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 CAYMAN HOLDINGS LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12345443

LTD Company

Age

6 Years

Incorporated 3 December 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SANNE CAYMAN HOLDINGS LIMITED
From: 3 December 2019To: 18 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: 9 December 2024
21 Palmer Street London SW1H 0AD United Kingdom
From: 3 December 2019To: 11 August 2020
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Capital Update
Jul 21
Funding Round
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Sept 23
Director Left
Oct 23
Loan Cleared
Oct 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
11 November 2021
SH20SH20
Legacy
11 November 2021
CAP-SSCAP-SS
Resolution
11 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Legacy
26 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2021
SH19Statement of Capital
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 December 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Incorporation Company
3 December 2019
NEWINCIncorporation