APOLLO NOMINEES LTD.
Overview
| Company Name | APOLLO NOMINEES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00599501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of APOLLO NOMINEES LTD.?
| Company Name | From | Until |
|---|---|---|
| R. & P. NOMINEES LIMITED | Feb 26, 1958 | Feb 26, 1958 |
What are the latest accounts for APOLLO NOMINEES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APOLLO NOMINEES LTD.?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for APOLLO NOMINEES LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Fiona Mckinnon on Sep 19, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Efstathios Mallouchos as a director on Mar 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Parsons as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew James Cartledge as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Appointment of Ms Fiona Mckinnon as a director on Apr 07, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||
Appointment of Stephen James Parsons as a director on Jul 05, 2018 | 3 pages | AP01 | ||
Termination of appointment of Jonathan Mark Mcternan as a director on Jul 05, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Harriet Helen Lucinda Charles as a secretary on Jun 01, 2017 | 3 pages | AP03 | ||
Termination of appointment of John Stuart Mitchell Hewson as a secretary on May 31, 2017 | 2 pages | TM02 | ||
Who are the officers of APOLLO NOMINEES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Harriet Helen Lucinda | Secretary | Broadgate EC2M 2QS London 5 United Kingdom | 237921510001 | |||||||
| HOLMES, Alastair Scott | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | 132784600002 | |||||
| MALLOUCHOS, Efstathios | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | Greek | 307091550001 | |||||
| MCKINNON, Fiona | Director | Broadgate EC2M 2QS London 5 United Kingdom | England | British,Australian | 268771580001 | |||||
| QUARMBY, John | Director | Broadgate EC2M 2QS London 5 United Kingdom | British | 125838640002 | ||||||
| CLIFTON, Roger Cheston | Secretary | 8 Sandy Close GU22 8BQ Woking Surrey | British | 8089410002 | ||||||
| HARE, Paul Edward | Secretary | 39 Cloudesley Road Barnsbury Islington N1 0EL London | British | 23220350004 | ||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||
| MITCHELL HEWSON, John Stuart | Secretary | 100 Liverpool Street EC2M 2RH London | British | 96354470001 | ||||||
| SHAW, Alan Leslie | Secretary | Cherry Tree House Hoggeston MK18 3LW Winslow Bucks | British | 7428080001 | ||||||
| STOCKS, Neil Richard | Secretary | 15 Blenkarne Road Wandsworth Common SW11 6HZ London | British | 44695780001 | ||||||
| BAINES, John Duncan | Director | 12 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | 55571330005 | |||||
| BLUNDELL, Richard Charles | Director | 100 Liverpool Street EC2M 2RH London | British | 103383810001 | ||||||
| BREARLEY, Mark Newton | Director | Liverpool Street EC2M 2RH London 100 | British | 136602010001 | ||||||
| BURBEDGE, Matthew Ian | Director | 100 Liverpool Street EC2M 2RH London | United Kingdom | British | 115638810001 | |||||
| CARTLEDGE, Matthew James | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | 219376970001 | |||||
| COURTIS, Charles Hendy Simon | Director | Finsbury Avenue EC2M 2PP London 1 | United Kingdom | British | 167622610001 | |||||
| DAY, Eileen Mary | Director | 100 Liverpool Street EC2M 2RH London | Uk | British | 125838730001 | |||||
| DWAN, Damian Paul | Director | 7 Hazlebury Road Fulham SW6 2NA London | British | 60040470001 | ||||||
| EMERSON, John Francis | Director | Finsbury Avenue EC2M 2PP London 1 | Uk | British | 161947510001 | |||||
| HALL, Nicholas James | Director | 100 Liverpool Street EC2M 2RH London | British | 47750830002 | ||||||
| JAMES, Sally Ann | Director | 100 Liverpool Street EC2M 2RH London | United Kingdom | British | 62168050004 | |||||
| KERRISON, Michael Arthur | Director | Beechbank Mount Park Avenue HA1 3JN Harrow On The Hill Middlesex | United Kingdom | British | 75385960001 | |||||
| LENSON, Mitchel Andrew | Director | Oakdene 26 Camlet Way Hadley Wood EN4 0LJ Barnet Hertfordshire | England | British | 74139660003 | |||||
| LIVINGSTONE, Nicholas John | Director | 32 Lucastes Road RH16 1JW Haywards Heath West Sussex | British | 84457780001 | ||||||
| LUNGLEY, Gillian Denise Guy | Director | 100 Liverpool Street EC2M 2RH London | British | 113809660001 | ||||||
| MARTIN, Ian Herbert | Director | 10 Westfield RH2 0DZ Reigate Surrey | United Kingdom | English | 49452340001 | |||||
| MCTERNAN, Jonathan Mark | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | 198962900002 | |||||
| MORTIMER, Andrew Robert | Director | Liverpool Street EC2M 2RH London 100 | British | 100751200001 | ||||||
| NEILL, Melanie Jane | Director | 41 Holmesdale Road TW11 9LJ Teddington Middlesex | British | 67266970001 | ||||||
| OZANNE, Julian Victor | Director | Highfield Styants Bottom Road Seal Chart TN15 0ES Sevenoaks Kent | British | 38271180003 | ||||||
| OZANNE, Julian Victor | Director | Highfield Styants Bottom Road Seal Chart TN15 0ES Sevenoaks Kent | British | 38271180003 | ||||||
| PARSONS, Stephen James | Director | Broadgate EC2M 2QS London 5 United Kingdom | United Kingdom | British | 250334570001 | |||||
| PLUESS, Urs Robert | Director | 100 Liverpool Street EC2M 2RH London | Swiss | 108441520001 | ||||||
| POCKNEY, Penrhyn Charles Benjamin | Director | West Court Inkpen RG17 9DP Hungerford Berkshire | British | 73346850001 |
Who are the persons with significant control of APOLLO NOMINEES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubs Group Ag | Apr 06, 2016 | Zurich Bahnhofstrasse 45 8001 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
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