Get an alert when APEX GROUP TRUSTEE COMPANY (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. APEX GROUP TRUSTEE COMPANY (UK) LIMITED 2023-01-16 → present
  2. SANNE TRUSTEE COMPANY UK LIMITED 2004-07-06 → 2023-01-16
  3. SANNE UK LIMITED 2004-01-27 → 2004-07-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As a result, the Directors do not have reasonable assurance regarding the company's ability to operate as a going concern and have adopted a basis other than going concern for the preparation of the Financial Statements. No adjustment arose as a result of ceasing to apply the going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 26 resigned

Name Role Appointed Born Nationality
CHARLTON, David Oliver Charles Buchanan Director 2025-04-07 May 1983 British
GEDDES, Stephen George Director 2023-08-03 Jun 1969 British
Show 26 resigned officers
Name Role Appointed Resigned
EIS HAINES WATTS LIMITED Corporate Secretary 2004-01-29 2009-03-30
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2004-01-27 2004-01-27
BIDEL, Coral Suzanne Director 2019-04-04 2023-08-03
BINGHAM, Jason Christopher Director 2012-11-14 2021-02-01
EDMUNDS, Michael Robert Director 2004-01-29 2007-03-05
GODLEY, Phillip John Director 2015-09-25 2016-06-06
GODWIN, Dean Michael Director 2012-11-14 2015-09-25
GOODE, Victoria Emma Director 2008-02-04 2008-08-31
HOOD, Rhea Leom Director 2014-09-23 2019-08-07
MACHON, Peter Director 2004-01-29 2012-11-14
MATTIMORE, Christine Anne Director 2016-02-09 2019-04-11
MOSSOP, Peter Miles Cotgrave Director 2008-10-01 2015-09-25
PATON, John Graeme Director 2004-02-19 2009-11-06
PETERS, Martin Director 2004-01-29 2008-04-30
RHYDDERCH, David James Director 2023-08-03 2025-04-07
SAOUT, James Robert Director 2017-06-13 2018-12-14
SAOUT, James Robert Director 2014-09-23 2016-05-06
SCHNAIER, Martin Charles Director 2012-01-24 2019-04-01
SHEEHAN, Zoe Ann Director 2015-02-13 2015-07-10
SPILLANE, Colum Joseph Director 2007-03-05 2015-09-25
SURNAM, Beejadhursingh Mahen Director 2016-09-13 2021-06-09
VENTER, Ian Stephen Director 2017-06-13 2023-10-20
WARNES, Christopher Michael Director 2017-06-13 2023-08-03
YATES, Zena Patricia Director 2015-09-25 2017-04-22
YOUNG, Simon Christopher Director 2004-01-29 2015-04-02
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2004-01-27 2004-01-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sanne Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-11-18

Filing timeline

Last 20 of 124 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-01-16 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-04-23 AP01 officers Appoint person director company with name date PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-09 AD01 address Change registered office address company with date old address new address PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-22 AA accounts Accounts with accounts type full
2023-10-23 TM01 officers Termination director company with name termination date PDF
2023-08-04 TM01 officers Termination director company with name termination date PDF
2023-08-04 TM01 officers Termination director company with name termination date PDF
2023-08-04 AP01 officers Appoint person director company with name date PDF
2023-08-04 AP01 officers Appoint person director company with name date PDF
2023-01-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-16 CERTNM change-of-name Certificate change of name company PDF
2022-11-18 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-11-18 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-06-07 AA accounts Accounts with accounts type full
2022-01-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page