Apex Mobiletech (Uk) Limited
- Active
- Incorporated on 11 Feb 2009
Reg Address: 5th Floor, 167-169 Great Portland Street, London W1W 5PF, England
Previous Names:
Apex Mobile Tech (Uk) Limited - 16 Dec 2020
Apex Mobile Tech (Uk) Limited - 11 Feb 2009
Company Classifications:
62090 - Other information technology service activities
- Summary The company with name "Apex Mobiletech (Uk) Limited" is a ltd and located in 5th Floor, 167-169 Great Portland Street, London W1W 5PF. Apex Mobiletech (Uk) Limited is currently in active status and it was incorporated on 11 Feb 2009 (15 years 7 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Apex Mobiletech (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Joseph Ross | Director | 8 Jan 2018 | British | Resigned 28 Jul 2020 |
2 | Lisa Jane Cann | Director | 20 Feb 2015 | Australian,British | Active |
3 | Lisa Jane Cann | Director | 20 Feb 2015 | Australian | Resigned 31 Jul 2022 |
4 | Patrick James Kape | Director | 31 Dec 2010 | British | Active |
5 | Patrick James Kape | Director | 31 Dec 2010 | British | Active |
6 | Lisa Jane Cann | Director | 1 Nov 2009 | Australian | Resigned 23 Feb 2010 |
7 | Jeffrey Neal Henderson | Director | 3 Mar 2009 | American | Resigned 1 Nov 2010 |
8 | John Michael Beattie | Secretary | 3 Mar 2009 | British | Resigned 31 Jul 2014 |
9 | Randall Howard Garrett | Director | 3 Mar 2009 | American | Resigned 31 Oct 2013 |
10 | Darrell Mark Cann | Director | 3 Mar 2009 | Australian | Active |
11 | Darrell Mark Cann | Director | 3 Mar 2009 | Australian | Active |
12 | Barbara Kahan | Director | 11 Feb 2009 | British | Resigned 11 Feb 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Leda (Uk) Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 8 Dec 2020 | - | Active |
2 | Leda (Uk) Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 8 Dec 2020 | - | Active |
3 | Mr Darrell Mark Cann Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 31 Dec 2018 | Australian | Ceased 8 Dec 2020 |
4 | Mrs Lisa Jane Cann Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Australian,British | Ceased 8 Dec 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Apex Mobiletech (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 21 Aug 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 6 Jul 2023 | Download PDF |
3 | Confirmation Statement - Updates | 12 Jan 2023 | Download PDF 4 Pages |
4 | Officers - Change Person Director Company With Change Date | 8 Nov 2022 | Download PDF |
5 | Confirmation Statement - Second Filing Of Made Up Date | 8 Nov 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 11 Oct 2022 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2022 | Download PDF 1 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 3 Aug 2022 | Download PDF |
9 | Confirmation Statement - No Updates | 14 Jan 2022 | Download PDF 3 Pages |
10 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jun 2021 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Feb 2021 | Download PDF 2 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2021 | Download PDF 1 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2021 | Download PDF 1 Pages |
14 | Resolution | 16 Dec 2020 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 23 Sep 2020 | Download PDF 9 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2020 | Download PDF 1 Pages |
17 | Officers - Change Person Director Company With Change Date | 13 Feb 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 3 Feb 2020 | Download PDF 4 Pages |
19 | Accounts - Total Exemption Full | 19 Sep 2019 | Download PDF 9 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 16 Jul 2019 | Download PDF 2 Pages |
22 | Miscellaneous - Legacy | 14 Mar 2019 | Download PDF 8 Pages |
23 | Officers - Change Person Director Company With Change Date | 13 Mar 2019 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 13 Mar 2019 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 13 Mar 2019 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 13 Mar 2019 | Download PDF 1 Pages |
27 | Confirmation Statement - No Updates | 2 Jan 2019 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Full | 8 Nov 2018 | Download PDF 8 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Sep 2018 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2018 | Download PDF 2 Pages |
31 | Return - Legacy | 4 Jan 2018 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Full | 18 Dec 2017 | Download PDF 8 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 24 Jul 2017 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 21 Jul 2017 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 21 Jul 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 12 Jan 2017 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 16 Dec 2016 | Download PDF 8 Pages |
38 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old New | 12 Feb 2016 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Feb 2016 | Download PDF 6 Pages |
41 | Officers - Change Person Director Company With Change Date | 14 Sep 2015 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 14 Sep 2015 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 6 Aug 2015 | Download PDF 7 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2015 | Download PDF 2 Pages |
45 | Resolution | 23 Apr 2015 | Download PDF 2 Pages |
46 | Capital - Name Of Class Of Shares | 23 Apr 2015 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2015 | Download PDF 4 Pages |
48 | Address - Change Registered Office Company With Date Old New | 11 Dec 2014 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Small | 11 Dec 2014 | Download PDF 7 Pages |
50 | Address - Change Registered Office Company With Date Old New | 30 Sep 2014 | Download PDF 1 Pages |
51 | Officers - Termination Secretary Company With Name Termination Date | 5 Aug 2014 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 21 Dec 2013 | Download PDF 4 Pages |
54 | Officers - Termination Director Company With Name | 19 Nov 2013 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2013 | Download PDF 4 Pages |
56 | Accounts - Total Exemption Full | 14 Dec 2012 | Download PDF 9 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2012 | Download PDF 4 Pages |
58 | Accounts - Total Exemption Full | 30 Dec 2011 | Download PDF 8 Pages |
59 | Officers - Change Person Director Company With Change Date | 15 Jun 2011 | Download PDF 2 Pages |
60 | Incorporation - Memorandum Articles | 15 Apr 2011 | Download PDF 12 Pages |
61 | Resolution | 17 Mar 2011 | Download PDF 13 Pages |
62 | Resolution | 17 Mar 2011 | Download PDF 6 Pages |
63 | Officers - Appoint Person Director Company With Name | 28 Jan 2011 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2011 | Download PDF 4 Pages |
65 | Officers - Termination Director Company With Name | 1 Dec 2010 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Full | 20 Oct 2010 | Download PDF 7 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2010 | Download PDF 5 Pages |
68 | Officers - Change Person Director Company With Change Date | 25 Feb 2010 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 25 Feb 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 25 Feb 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Secretary Company With Change Date | 25 Feb 2010 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 24 Feb 2010 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name | 12 Nov 2009 | Download PDF 3 Pages |
74 | Officers - Legacy | 26 May 2009 | Download PDF 1 Pages |
75 | Capital - Legacy | 22 Apr 2009 | Download PDF 2 Pages |
76 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
77 | Officers - Legacy | 2 Apr 2009 | Download PDF 1 Pages |
78 | Officers - Legacy | 26 Mar 2009 | Download PDF 2 Pages |
79 | Accounts - Legacy | 26 Mar 2009 | Download PDF 1 Pages |
80 | Officers - Legacy | 26 Mar 2009 | Download PDF 2 Pages |
81 | Officers - Legacy | 17 Feb 2009 | Download PDF 1 Pages |
82 | Incorporation - Company | 11 Feb 2009 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Leda (Uk) Holdings Limited Mutual People: Patrick James Kape , Darrell Mark Cann | Active |
2 | Pdl Property Innovations Limited Mutual People: Patrick James Kape , Darrell Mark Cann | dissolved |
3 | Apex Mobiletech (Operations) Limited Mutual People: Darrell Mark Cann | Active |