Background WavePink WaveYellow Wave

APEX HOLDING GROUP LIMITED (14234352)

APEX HOLDING GROUP LIMITED (14234352) is an active UK company. incorporated on 14 July 2022. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APEX HOLDING GROUP LIMITED has been registered for 3 years. Current directors include CHAWLA, Jagmohan Singh, CHAWLA, Manmohan Singh, Dr.

Company Number
14234352
Status
active
Type
ltd
Incorporated
14 July 2022
Age
3 years
Address
2nd Floor Grove House, Harrow, HA1 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAWLA, Jagmohan Singh, CHAWLA, Manmohan Singh, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX HOLDING GROUP LIMITED

APEX HOLDING GROUP LIMITED is an active company incorporated on 14 July 2022 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APEX HOLDING GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14234352

LTD Company

Age

3 Years

Incorporated 14 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

2nd Floor Grove House 55 Lowlands Road Harrow, HA1 3AW,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Left
Oct 24
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAWLA, Jagmohan Singh

Active
Grove House, HarrowHA1 3AW
Born December 1963
Director
Appointed 14 Jul 2022

CHAWLA, Manmohan Singh, Dr

Active
Grove House, HarrowHA1 3AW
Born July 1965
Director
Appointed 14 Jul 2022

CHAWLA, Satnam Singh

Resigned
Grove House, HarrowHA1 3AW
Born April 1968
Director
Appointed 14 Jul 2022
Resigned 27 Aug 2024

Persons with significant control

6

1 Active
5 Ceased
Grove House, HarrowHA1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2025

Mrs Priya Verma Chawla

Ceased
Grove House, HarrowHA1 3AW
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2025
Ceased 15 Oct 2025

Mr Jagmohan Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 15 Oct 2025

Mr Satnam Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 08 Oct 2025

Mr Manmohan Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 14 Jul 2022

Mr Satnam Singh Chawla

Ceased
Grove House, HarrowHA1 3AW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Incorporation Company
14 July 2022
NEWINCIncorporation