APOLLO NOMINEES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPOLLO NOMINEES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00599501
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APOLLO NOMINEES LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is APOLLO NOMINEES LTD. located?

    Registered Office Address
    5 Broadgate
    EC2M 2QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of APOLLO NOMINEES LTD.?

    Previous Company Names
    Company NameFromUntil
    R. & P. NOMINEES LIMITEDFeb 26, 1958Feb 26, 1958

    What are the latest accounts for APOLLO NOMINEES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APOLLO NOMINEES LTD.?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for APOLLO NOMINEES LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Fiona Mckinnon on Sep 19, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Efstathios Mallouchos as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Stephen James Parsons as a director on Mar 13, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew James Cartledge as a director on Apr 08, 2020

    1 pagesTM01

    Appointment of Ms Fiona Mckinnon as a director on Apr 07, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Appointment of Stephen James Parsons as a director on Jul 05, 2018

    3 pagesAP01

    Termination of appointment of Jonathan Mark Mcternan as a director on Jul 05, 2018

    1 pagesTM01

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Appointment of Harriet Helen Lucinda Charles as a secretary on Jun 01, 2017

    3 pagesAP03

    Termination of appointment of John Stuart Mitchell Hewson as a secretary on May 31, 2017

    2 pagesTM02

    Who are the officers of APOLLO NOMINEES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Harriet Helen Lucinda
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Secretary
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    237921510001
    HOLMES, Alastair Scott
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish132784600002
    MALLOUCHOS, Efstathios
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomGreek307091550001
    MCKINNON, Fiona
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    EnglandBritish,Australian268771580001
    QUARMBY, John
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    British125838640002
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MITCHELL HEWSON, John Stuart
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British96354470001
    SHAW, Alan Leslie
    Cherry Tree House
    Hoggeston
    MK18 3LW Winslow
    Bucks
    Secretary
    Cherry Tree House
    Hoggeston
    MK18 3LW Winslow
    Bucks
    British7428080001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritish55571330005
    BLUNDELL, Richard Charles
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British103383810001
    BREARLEY, Mark Newton
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    British136602010001
    BURBEDGE, Matthew Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish115638810001
    CARTLEDGE, Matthew James
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish219376970001
    COURTIS, Charles Hendy Simon
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United KingdomBritish167622610001
    DAY, Eileen Mary
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    UkBritish125838730001
    DWAN, Damian Paul
    7 Hazlebury Road
    Fulham
    SW6 2NA London
    Director
    7 Hazlebury Road
    Fulham
    SW6 2NA London
    British60040470001
    EMERSON, John Francis
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    UkBritish161947510001
    HALL, Nicholas James
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British47750830002
    JAMES, Sally Ann
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish62168050004
    KERRISON, Michael Arthur
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    Director
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    United KingdomBritish75385960001
    LENSON, Mitchel Andrew
    Oakdene 26 Camlet Way
    Hadley Wood
    EN4 0LJ Barnet
    Hertfordshire
    Director
    Oakdene 26 Camlet Way
    Hadley Wood
    EN4 0LJ Barnet
    Hertfordshire
    EnglandBritish74139660003
    LIVINGSTONE, Nicholas John
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    Director
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    British84457780001
    LUNGLEY, Gillian Denise Guy
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British113809660001
    MARTIN, Ian Herbert
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    Director
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    United KingdomEnglish49452340001
    MCTERNAN, Jonathan Mark
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish198962900002
    MORTIMER, Andrew Robert
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    British100751200001
    NEILL, Melanie Jane
    41 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    Director
    41 Holmesdale Road
    TW11 9LJ Teddington
    Middlesex
    British67266970001
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    British38271180003
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    British38271180003
    PARSONS, Stephen James
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    Director
    Broadgate
    EC2M 2QS London
    5
    United Kingdom
    United KingdomBritish250334570001
    PLUESS, Urs Robert
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    Swiss108441520001
    POCKNEY, Penrhyn Charles Benjamin
    West Court
    Inkpen
    RG17 9DP Hungerford
    Berkshire
    Director
    West Court
    Inkpen
    RG17 9DP Hungerford
    Berkshire
    British73346850001

    Who are the persons with significant control of APOLLO NOMINEES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ubs Group Ag
    Zurich
    Bahnhofstrasse 45
    8001
    Switzerland
    Apr 06, 2016
    Zurich
    Bahnhofstrasse 45
    8001
    Switzerland
    No
    Legal FormCorporation Limited By Shares
    Country RegisteredSwitzerland
    Legal AuthoritySwiss
    Place RegisteredCommercial Registry Office Of The Canton Of Zurich
    Registration NumberChe-395. 345.924v
    Search in Swiss Registry (Zefix)Ubs Group Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0