ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Apex Group Hold Co (UK) Limited

Apex Group Hold Co (UK) Limited is an active company incorporated on 29 August 2006 with the registered office located in London, City of London. Apex Group Hold Co (UK) Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05918184
Private limited company
Age
19 years
Incorporated 29 August 2006
Size
Unreported
Confirmation
Submitted
Dated 29 August 2025 (3 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (9 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 9 Dec 2024 (12 months ago)
Previous address was , 6th Floor 125 London Wall, London, EC2Y 5AS, England
Telephone
02033279720
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1983
Director • British • Lives in UK • Born in Jun 1969
Apex Group Fund And Corporate Services Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Group Trustee Company (UK) Limited
David Oliver Charles Buchanan Charlton and Stephen George Geddes are mutual people.
Active
Apex Group Fiduciary Services (UK) Limited
Sanne Group Secretaries (UK) Limited and Stephen George Geddes are mutual people.
Active
Apex Group Services (UK) Limited
Sanne Group Secretaries (UK) Limited and Stephen George Geddes are mutual people.
Active
Apex Group Cayman Holdings Limited
Sanne Group Secretaries (UK) Limited and Stephen George Geddes are mutual people.
Active
Apex Group Company Services (UK) Limited
David Oliver Charles Buchanan Charlton and Stephen George Geddes are mutual people.
Active
Apex Corporate Trustees (UK) Limited
Stephen George Geddes is a mutual person.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19K
Increased by £18K (+1800%)
Turnover
£2.25M
Increased by £158K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£373.14M
Increased by £30.03M (+9%)
Total Liabilities
-£264.31M
Increased by £6.17M (+2%)
Net Assets
£108.83M
Increased by £23.86M (+28%)
Debt Ratio (%)
71%
Decreased by 4.4% (-6%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 19 Nov 2025
Confirmation Submitted
2 Months Ago on 25 Sep 2025
Mr David Oliver Charles Buchanan Charlton Appointed
8 Months Ago on 7 Apr 2025
David James Rhydderch Resigned
8 Months Ago on 7 Apr 2025
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 20 Dec 2024
Registered Address Changed
12 Months Ago on 9 Dec 2024
Charge Satisfied
1 Year 1 Month Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Sep 2024
Ian Stephen Venter Resigned
2 Years 1 Month Ago on 20 Oct 2023
Get Credit Report
Discover Apex Group Hold Co (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Nov 2025
Confirmation statement made on 29 August 2025 with no updates
Submitted on 25 Sep 2025
Termination of appointment of David James Rhydderch as a director on 7 April 2025
Submitted on 22 Apr 2025
Appointment of Mr David Oliver Charles Buchanan Charlton as a director on 7 April 2025
Submitted on 22 Apr 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 20 December 2024
Submitted on 20 Dec 2024
Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 9 December 2024
Submitted on 9 Dec 2024
Satisfaction of charge 059181840002 in full
Submitted on 10 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
Submitted on 4 Sep 2024
Termination of appointment of Ian Stephen Venter as a director on 20 October 2023
Submitted on 23 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year