Apex Loan Agency Limited LONDON


Apex Loan Agency started in year 2014 as Private Limited Company with registration number 08989781. The Apex Loan Agency company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5AS. Since 2023/01/16 Apex Loan Agency Limited is no longer carrying the name Agensynd.

The firm has 2 directors, namely Sean M., Keith M.. Of them, Sean M., Keith M. have been with the company the longest, being appointed on 3 August 2023. As of 26 April 2024, there were 8 ex directors - Christopher W., Coral B. and others listed below. There were no ex secretaries.

Apex Loan Agency Limited Address / Contact

Office Address 6th Floor
Office Address2 125 London Wall
Town London
Post code EC2Y 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08989781
Date of Incorporation Thu, 10th Apr 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Sean M.

Position: Director

Appointed: 03 August 2023

Keith M.

Position: Director

Appointed: 03 August 2023

Christopher W.

Position: Director

Appointed: 05 June 2020

Resigned: 03 August 2023

Coral B.

Position: Director

Appointed: 05 June 2020

Resigned: 03 August 2023

Beejadhursingh S.

Position: Director

Appointed: 06 May 2019

Resigned: 09 June 2021

Jason B.

Position: Director

Appointed: 06 May 2019

Resigned: 05 June 2020

Andres V.

Position: Director

Appointed: 21 February 2017

Resigned: 22 February 2017

Joseph K.

Position: Director

Appointed: 10 April 2014

Resigned: 19 April 2016

Manuel A.

Position: Director

Appointed: 10 April 2014

Resigned: 05 June 2020

Fernando M.

Position: Director

Appointed: 10 April 2014

Resigned: 05 June 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Sanne Group Plc from St Helier, Jersey. The abovementioned PSC is classified as "a public limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Fernando M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Manuel A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sanne Group Plc

Ifc 5, St Helier, JE1 1ST, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 117625
Notified on 3 September 2018
Ceased on 18 November 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Fernando M.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Manuel A.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Agensynd January 16, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth31 07156 872   
Balance Sheet
Cash Bank On Hand 61 62013 73045 99847 146
Current Assets42 11364 98987 292212 288155 533
Debtors3 1863 36873 562166 290108 387
Net Assets Liabilities 56 87261 18878 33493 572
Other Debtors 3 36812 19116 29022 856
Property Plant Equipment 4213162371 175
Cash Bank In Hand38 92761 621   
Net Assets Liabilities Including Pension Asset Liability31 07156 872   
Tangible Fixed Assets562421   
Reserves/Capital
Called Up Share Capital25 90025 900   
Profit Loss Account Reserve5 17130 972   
Shareholder Funds31 07156 872   
Other
Accumulated Depreciation Impairment Property Plant Equipment 270375454706
Additions Other Than Through Business Combinations Property Plant Equipment    1 190
Amounts Owed By Related Parties    83 733
Average Number Employees During Period 1125
Comprehensive Income Expense 25 8014 316  
Creditors 8 45326 357134 11162 913
Depreciation Expense Property Plant Equipment   79252
Financial Commitments Other Than Capital Commitments 6 19728 800 9 000
Increase From Depreciation Charge For Year Property Plant Equipment  10579252
Net Current Assets Liabilities30 62156 53560 93578 17792 620
Nominal Value Allotted Share Capital  25 90025 90025 900
Number Shares Issued Fully Paid  25 90025 90025 900
Other Creditors 1 9751 517110 11246 188
Par Value Share11 11
Profit Loss 25 8014 316  
Property Plant Equipment Gross Cost 6916916911 881
Provisions For Liabilities Balance Sheet Subtotal 846380223
Taxation Social Security Payable   4 2487 108
Total Assets Less Current Liabilities31 18356 95661 25178 41493 795
Trade Creditors Trade Payables  23 73015 5446 076
Trade Debtors Trade Receivables  61 371150 0001 798
Consideration For Shares Issued25 000    
Creditors Due Within One Year11 4928 454   
Fixed Assets562421   
Nominal Value Shares Issued25 000    
Number Shares Allotted25 90025 900   
Number Shares Issued25 000    
Provisions For Liabilities Charges11284   
Value Shares Allotted25 90025 900   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, August 2023
Free Download (21 pages)

Company search