Company number 03751681
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address B14, BUILDING 11, 2ND FLOOR, WESTFERRY CIRCUS, CANARY WHARF, LONDON
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Jeroen Richard Johannes Van Den Heuvel as a director on 28 February 2017; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of APX COMMODITIES LIMITED are www.apxcommodities.co.uk, and www.apx-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Apx Commodities Limited is a Private Limited Company.
The company registration number is 03751681. Apx Commodities Limited has been working since 14 April 1999.
The present status of the company is Active. The registered address of Apx Commodities Limited is B14 Building 11 2nd Floor Westferry Circus Canary Wharf London. . TSOBGNI, Emeline Djoufack is a Secretary of the company. CONIL-LACOSTE, Jean-Francois is a Director of the company. Secretary BROWN, Nicola Dawn has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary ISLEI, Olaf has been resigned. Secretary MILNER, Elizabeth Louise has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BAUCH, Susan has been resigned. Director BIRCH, Robin Francis Dickens has been resigned. Director BOURKE, Paul Henry has been resigned. Director BURROWS, Ronald Keith has been resigned. Director CROSNO, Mark King has been resigned. Director DEN OUDEN, Barend has been resigned. Director DEN OUDEN, Barend has been resigned. Director GRIFFIN, Paul James has been resigned. Director JENKINS, Robert Henry has been resigned. Director KERKMEESTER, Rene has been resigned. Director LOWEN, John Richard has been resigned. Director MATTHYS-DONNADIEU, James has been resigned. Director MORELLO, Thierry has been resigned. Director NICOLL, Graham Roy has been resigned. Nominee Director RICH, Michael William has been resigned. Director SCHMEDDES, Lucas Jan has been resigned. Director SCHUURS, Pieter Floris Franciscus Marie has been resigned. Director TAYLOR, Jeffrey James Macmillan has been resigned. Director THOMAS, Martin David has been resigned. Director VAN DEN HEUVEL, Jeroen Richard Johannes has been resigned. Director VANDENBORRE, Catherine Marie has been resigned. Director VERBERNE, Petrus Matheus Johannes has been resigned. Director WARNER, William has been resigned. Director WINSER, Nicholas Paul has been resigned. Director APX B.V. has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Secretary
ISLEI, Olaf
Resigned: 09 October 2015
Appointed Date: 24 July 2013
Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 July 1999
Appointed Date: 14 April 1999
Director
BAUCH, Susan
Resigned: 02 July 2003
Appointed Date: 12 October 2001
65 years old
Director
CROSNO, Mark King
Resigned: 12 October 2001
Appointed Date: 21 February 2000
68 years old
Director
DEN OUDEN, Barend
Resigned: 01 August 2013
Appointed Date: 18 January 2010
68 years old
Director
KERKMEESTER, Rene
Resigned: 01 October 2015
Appointed Date: 01 August 2013
59 years old
Director
MORELLO, Thierry
Resigned: 31 December 2016
Appointed Date: 28 July 2015
62 years old
Director
WARNER, William
Resigned: 06 July 1999
Appointed Date: 14 April 1999
57 years old
Director
APX B.V.
Resigned: 18 January 2010
Appointed Date: 23 May 2008
Persons With Significant Control
Apx Holding Bv
Notified on: 27 July 2016
Nature of control: Ownership of shares – 75% or more
APX COMMODITIES LIMITED Events
07 Mar 2017
Termination of appointment of Jeroen Richard Johannes Van Den Heuvel as a director on 28 February 2017
21 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 2 in full
06 Feb 2017
Termination of appointment of Thierry Morello as a director on 31 December 2016
22 Dec 2016
Satisfaction of charge 037516810004 in full
...
... and 132 more events
20 Jul 1999
New director appointed
20 Jul 1999
New director appointed
20 Jul 1999
New director appointed
06 May 1999
Company name changed intercede 1422 LIMITED\certificate issued on 06/05/99
14 Apr 1999
Incorporation
11 March 2015
Charge code 0375 1681 0004
Delivered: 13 March 2015
Status: Satisfied
on 22 December 2016
Persons entitled: Nord Pool Spot As
Description: Contains fixed charge…
25 January 2008
Rent deposit deed
Delivered: 5 February 2008
Status: Satisfied
on 21 February 2017
Persons entitled: Holborn Links Limited
Description: The deposited sum of £49,476.00 together with any other…
28 September 2004
Rent deposit deed
Delivered: 2 October 2004
Status: Satisfied
on 21 February 2017
Persons entitled: Ergo Computing UK Limited
Description: The initial deposit.
30 June 2003
Fixed and floating charge
Delivered: 2 July 2003
Status: Satisfied
on 11 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…