CompanyTrack
A

APEX CONSOLIDATION ENTITY LTD

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

APEX CONSOLIDATION ENTITY LTD

Other business support service activities n.e.c.

Founded 13 Jul 2016 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 5 Dec 2024
Confirmation Statement Submitted 11 Feb 2025
Net assets £-66.54M £123.71M 2023 year on year
Total assets £2170.14M £463.82M 2023 year on year
Total Liabilities £2223.35M £342.33M 2023 year on year
Charges 25
3 outstanding 22 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom

Credit Report

Discover APEX CONSOLIDATION ENTITY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£7.85k

Decreased by £59.90k (-88%)

Net Assets

-£66.54M

Decreased by £123.71M (-216%)

Total Liabilities

£2223.35M

Decreased by £342.33M (-13%)

Turnover

N/A

Employees

N/A

Debt Ratio

102%

Increased by 5 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 27 Shares £155.81m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Dec 201827£155.81m£5.77m

Officers

Officers

4 active 2 resigned
Status
David James RhydderchDirectorBritishEngland536 Dec 2018Active
Peter Burroughes HughesDirectorIrishBermuda5613 Jul 2016Active
Tejvinder MinhasDirectorBritishEngland535 Sept 2025Active
Tejvinder MinhasSecretaryUnknownUnknown25 Sept 2019Active

Shareholders

Shareholders (1)

Apex Structured Intermediate Holdings Ltd
100.0%
2922 Feb 2022

Persons with Significant Control

Persons with Significant Control (0)

0 Active 4 Ceased

Apex Debt Holding Co Ltd

Ceased 1 Jan 2018

Ceased

Peter Burroughes Hughes

Ceased 26 Jul 2016

Ceased

Apex Consolidation Entity Limited

Ceased 1 Oct 2021

Ceased

Apex Fund Services Holdings Ltd

Ceased 1 Oct 2021

Ceased

Group Structure

Group Structure

APEX CONSOLIDATION ENTITY LTD Current Company
ALCENTRA SCF III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX ALTERNATIVE FUND SERVICES (GUERNSEY) LIMITED united kingdom shares more than 25 percent as firm registered overseas entity
APEX ANNET TECHNOLOGIES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX CORPORATE TRUSTEES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX COST POOLING (UK) LIMITED united kingdom shares 75 to 100 percent
APEX CUSTODIAN MONITORING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX DEPOSITARY (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX FUND AND CORPORATE SERVICES (GUERNSEY) LIMITED united kingdom shares more than 25 percent registered overseas entity, voting rights more than 25 percent registered overseas entity, appoint/remove directors registered overseas entity
APEX FUND AND CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX FUNDROCK LIMITED united kingdom shares 75 to 100 percent
APEX GROUP COMPANY SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX INVESTMENT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX STRATEGIC MARKETING PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX TRUSTEE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX US HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HODGETTS FARMING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOLTARA (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INVESTOR ADMINISTRATION SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SENASEN GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STAGE CAPITAL (LAUREL) LP united kingdom part right to share surplus assets 25 to 50 percent

Charges

Charges

3 outstanding 22 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025GazetteGazette Notice CompulsoryView(1 page)
18 Sept 2025OfficersAppointment of Mr Tejvinder Minhas as director on 2025-09-05View(2 pages)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-14 with no updatesView(3 pages)
5 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(30 pages)
27 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Dec 2025 Gazette

Gazette Notice Compulsory

18 Sept 2025 Officers

Appointment of Mr Tejvinder Minhas as director on 2025-09-05

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-14 with no updates

5 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

27 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Notice Compulsory

4 weeks ago on 2 Dec 2025

Appointment of Mr Tejvinder Minhas as director on 2025-09-05

3 months ago on 18 Sept 2025

Confirmation statement made on 2025-01-14 with no updates

10 months ago on 11 Feb 2025

Annual accounts made up to 2023-12-31

1 years ago on 5 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Nov 2024