DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Apex Trust Nominees NO. 1 Limited

Adresa
4th Floor,
140 Aldersgate Street
London
EC1A 4HY
VAT ID (DIČ) no VAT ID available
Company No. 05322518 Show on Companies House
Previous Names
  • Link Trust Nominees NO. 1 Limited
  • Capita Trust Nominees NO.1 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Apex Corporate Trustees (Uk) Limited Status: Active Notified: 06/04/2016 Companies House Number: 00239726 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Ambrosetti, Roberta London, United Kingdom Status: Active Notified: 26/03/2021 Date of Birth: 06/1972 Occupation: Director, Senior Manager Role: Director Country of Residence: United Kingdom Nationality: British,Italian
    Martin, Sean Peter London, United Kingdom Status: Active Notified: 05/10/2015 Date of Birth: 02/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Peters, Nigel London, United Kingdom Status: Active Notified: 26/03/2021 Date of Birth: 07/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Benford, Colin Arthur London, United Kingdom Status: Ceased Notified: 04/07/2014 Ceased: 31/01/2024 Date of Birth: 01/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vickers, Jonathan Glyn Hollow Street Great Somerford, Chippenham Status: Ceased Notified: 13/07/2005 Ceased: 21/04/2009 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Aeon SME I Limited Status: Active Notified: 29/12/2020 Companies House Number: 13100908 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Amicus Mortgage Finance 2015 1 Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09714273 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brunel Residential Mortgage Securitisation NO. 1 Parent Limited Status: Active Notified: 06/04/2016 Companies House Number: 05946892 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Delta Asset Backed Securitisation 1 Limited Status: Active Notified: 23/11/2016 Companies House Number: 10493948 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Giove UK PLC Status: Active Notified: 09/07/2021 Companies House Number: 13503304 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iivr LTD. Status: Active Notified: 07/12/2017 Companies House Number: 11101254 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ludgate Funding (Options) Limited Status: Active Notified: 06/04/2016 Companies House Number: 05995295 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB NVG Portman Square Parent Limited Status: Active Notified: 27/12/2017 Companies House Number: 11125415 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Prodigy Repayments Limited Status: Active Notified: 28/03/2018 Companies House Number: 11281979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Abic UK Property Management Limited Status: Ceased Notified: 13/10/2020 Ceased: 16/02/2021 Companies House Number: 12948225 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors