logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Geddes, Stephen George
    Born in June 1969
    Individual (48 offsprings)
    Officer
    icon of calendar 2025-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Charlton, David Oliver Charles Buchanan
    Born in May 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 3
    Minhas, Tejvinder
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ now
    OF - Secretary → CIF 0
  • 4
    APEX CONSOLIDATION ENTITY LTD
    icon of address140, London Wall, London, England
    Active Corporate (3 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Rhydderch, David James
    President born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ 2025-04-07
    OF - Director → CIF 0
  • 2
    Astleford, Peter David
    Independent Director born in February 1962
    Individual
    Officer
    icon of calendar 2018-10-01 ~ 2023-09-25
    OF - Director → CIF 0
  • 3
    Targett, Colin
    Managing Director born in July 1972
    Individual
    Officer
    icon of calendar 2011-12-08 ~ 2015-04-02
    OF - Director → CIF 0
  • 4
    Hackett, Michael
    Individual
    Officer
    icon of calendar 2019-01-02 ~ 2019-10-05
    OF - Secretary → CIF 0
  • 5
    Hughes, Peter Burroughes
    Director born in August 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-11-04 ~ 2018-02-14
    OF - Director → CIF 0
    Mr. Peter Hughes
    Born in August 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-08-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Battye, Sam
    Individual
    Officer
    icon of calendar 2015-11-17 ~ 2017-05-26
    OF - Secretary → CIF 0
  • 7
    Bannister, Joseph Victor, Professor
    Independent Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-13 ~ 2025-01-22
    OF - Director → CIF 0
  • 8
    Alves, Anna
    Individual
    Officer
    icon of calendar 2012-11-05 ~ 2015-11-17
    OF - Secretary → CIF 0
  • 9
    Spendiff, Paul, Mr.
    Individual
    Officer
    icon of calendar 2017-05-26 ~ 2018-07-02
    OF - Secretary → CIF 0
  • 10
    Bohan, John Patrick
    Managing Director born in March 1971
    Individual
    Officer
    icon of calendar 2011-04-18 ~ 2018-10-03
    OF - Director → CIF 0
  • 11
    Pritchard, Niall Miles
    Managing Director born in January 1978
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2022-12-30
    OF - Director → CIF 0
    Pritchard, Niall Miles
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2019-01-02
    OF - Secretary → CIF 0
  • 12
    Spendiff, Paul
    Managing Director born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ 2018-06-29
    OF - Director → CIF 0
parent relation
Company in focus

APEX COST POOLING (UK) LIMITED

Previous names
APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
APEX FUND SERVICES (UK) LTD - 2025-01-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
570 GBP2018-12-31
1,934 GBP2017-09-30
Property, Plant & Equipment
77,772 GBP2018-12-31
18,023 GBP2017-09-30
Fixed Assets - Investments
0 GBP2018-12-31
0 GBP2017-09-30
Fixed Assets
78,342 GBP2018-12-31
19,957 GBP2017-09-30
Total Inventories
0 GBP2018-12-31
0 GBP2017-09-30
Debtors
892,302 GBP2018-12-31
944,360 GBP2017-09-30
Cash at bank and in hand
375,839 GBP2018-12-31
87,295 GBP2017-09-30
Current assets - Investments
0 GBP2018-12-31
0 GBP2017-09-30
Current Assets
1,268,141 GBP2018-12-31
1,031,655 GBP2017-09-30
Creditors
Amounts falling due within one year
-1,013,429 GBP2018-12-31
-339,656 GBP2017-09-30
Net Current Assets/Liabilities
254,712 GBP2018-12-31
691,999 GBP2017-09-30
Total Assets Less Current Liabilities
333,054 GBP2018-12-31
711,956 GBP2017-09-30
Creditors
Amounts falling due after one year
0 GBP2018-12-31
0 GBP2017-09-30
Net Assets/Liabilities
333,054 GBP2018-12-31
711,956 GBP2017-09-30
Equity
Called up share capital
1,525,000 GBP2018-12-31
1,525,000 GBP2017-09-30
Share premium
0 GBP2018-12-31
0 GBP2017-09-30
Revaluation reserve
0 GBP2018-12-31
0 GBP2017-09-30
Retained earnings (accumulated losses)
-1,191,946 GBP2018-12-31
-813,044 GBP2017-09-30
Equity
333,054 GBP2018-12-31
711,956 GBP2017-09-30
Average Number of Employees
572017-10-01 ~ 2018-12-31
462016-10-01 ~ 2017-09-30
Intangible Assets - Gross Cost
12,356 GBP2018-12-31
10,811 GBP2017-09-30
Intangible assets - Disposals
0 GBP2017-10-01 ~ 2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
11,786 GBP2018-12-31
8,877 GBP2017-09-30
Intangible Assets - Increase From Amortisation Charge for Year
2,909 GBP2017-10-01 ~ 2018-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
186,788 GBP2018-12-31
100,604 GBP2017-09-30
Property, Plant & Equipment - Disposals
0 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
109,016 GBP2018-12-31
82,581 GBP2017-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,435 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
0 GBP2017-10-01 ~ 2018-12-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
0 GBP2017-10-01 ~ 2018-12-31

Related profiles found in government register
  • APEX COST POOLING (UK) LIMITED
    Info
    APEX MIDDLE OFFICE SERVICES LTD - 2011-07-06
    APEX FUND SERVICES (UK) LTD - 2011-07-06
    Registered number 07429775
    icon of address4th Floor 140 Aldersgate Street, London EC1A 4HY
    PRIVATE LIMITED COMPANY incorporated on 2010-11-04 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • APEX FUND SERVICES (UK) LIMITED
    S
    Registered number 07429775
    icon of address6th Floor, 140 London Wall, London, England, EC2Y 5DN
    CIF 1 CIF 2
  • APEX FUND SERVICES (UK) LTD
    S
    Registered number 07429775
    icon of address125, Finsbury Pavement, London, EC2A 1NQ
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    icon of address4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    16,866,765 GBP2020-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-06-15
    CIF 1 - Secretary → ME
  • 2
    icon of address6th Floor 125 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-06-15
    CIF 2 - Secretary → ME
  • 3
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    icon of address11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-09-07
    CIF 3 - Secretary → ME
  • 4
    HONEYCOMB INVESTMENT TRUST PLC - 2022-10-06
    POLLEN STREET PLC - 2024-02-14
    icon of address11-12 Hanover Square, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2018-09-04
    CIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.