Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO III UK HOLDINGS LIMITED
Company Information for

APOLLO III UK HOLDINGS LIMITED

1 KINGMAKER COURT, WARWICK TECHNOLOGY PARK, WARWICK, CV34 6DY,
Company Registration Number
08617313
Private Limited Company
Active

Company Overview

About Apollo Iii Uk Holdings Ltd
APOLLO III UK HOLDINGS LIMITED was founded on 2013-07-19 and has its registered office in Warwick. The organisation's status is listed as "Active". Apollo Iii Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APOLLO III UK HOLDINGS LIMITED
 
Legal Registered Office
1 KINGMAKER COURT
WARWICK TECHNOLOGY PARK
WARWICK
CV34 6DY
Other companies in CV34
 
Filing Information
Company Number 08617313
Company ID Number 08617313
Date formed 2013-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts GROUP
Last Datalog update: 2019-09-05 06:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO III UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APOLLO III UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KELLY
Company Secretary 2014-06-01
SIMON ANDREW BADLEY
Director 2015-03-26
JOHN ANDREW HARRIS
Director 2015-10-19
REBECCA KELLY
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE FERGUSON
Director 2015-03-20 2015-11-02
ANDREW LESLIE WALSH
Director 2013-07-19 2015-11-02
STUART JOHN EWEN BLAND
Director 2014-06-19 2015-05-29
MARK ANDREW THELWELL
Director 2013-07-19 2014-12-19
PETER DUNAI
Director 2013-07-19 2014-06-19
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2013-07-19 2014-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BADLEY PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
SIMON ANDREW BADLEY PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
SIMON ANDREW BADLEY PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
SIMON ANDREW BADLEY APOLLO III (UK) LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
SIMON ANDREW BADLEY IRESS UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2013-07-16 Active
SIMON ANDREW BADLEY IRESS TECHNOLOGY LIMITED Director 2014-12-19 CURRENT 2011-09-23 Active - Proposal to Strike off
SIMON ANDREW BADLEY PRIORY COURT TRUSTEES LIMITED Director 2012-11-22 CURRENT 2004-08-17 Dissolved 2014-09-16
SIMON ANDREW BADLEY TRIGOLDCRYSTAL LIMITED Director 2012-11-22 CURRENT 1998-07-16 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS PORTAL LIMITED Director 2012-11-22 CURRENT 1991-03-28 Active
SIMON ANDREW BADLEY IRESS FS LIMITED Director 2012-11-22 CURRENT 1994-08-12 Active
SIMON ANDREW BADLEY IRESS MORTGAGE SERVICES LIMITED Director 2012-11-22 CURRENT 1998-07-15 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS SOLUTIONS LIMITED Director 2012-11-22 CURRENT 1999-12-17 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS WEB LIMITED Director 2012-11-22 CURRENT 2005-07-06 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS (UK) LIMITED Director 2012-11-22 CURRENT 2009-03-04 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS FS GROUP LIMITED Director 2011-11-01 CURRENT 2005-05-18 Active - Proposal to Strike off
JOHN ANDREW HARRIS PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
JOHN ANDREW HARRIS PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
JOHN ANDREW HARRIS PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS FS GROUP LIMITED Director 2015-10-19 CURRENT 2005-05-18 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS TECHNOLOGY LIMITED Director 2015-10-19 CURRENT 2011-09-23 Active - Proposal to Strike off
JOHN ANDREW HARRIS APOLLO III (UK) LIMITED Director 2015-10-19 CURRENT 2013-07-19 Active
JOHN ANDREW HARRIS TRIGOLDCRYSTAL LIMITED Director 2015-10-19 CURRENT 1998-07-16 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS PORTAL LIMITED Director 2015-10-19 CURRENT 1991-03-28 Active
JOHN ANDREW HARRIS IRESS FS LIMITED Director 2015-10-19 CURRENT 1994-08-12 Active
JOHN ANDREW HARRIS IRESS MORTGAGE SERVICES LIMITED Director 2015-10-19 CURRENT 1998-07-15 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS SOLUTIONS LIMITED Director 2015-10-19 CURRENT 1999-12-17 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS WEB LIMITED Director 2015-10-19 CURRENT 2005-07-06 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS (UK) LIMITED Director 2015-10-19 CURRENT 2009-03-04 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS UK HOLDINGS LIMITED Director 2015-10-19 CURRENT 2013-07-16 Active
REBECCA KELLY APOLLO III (UK) LIMITED Director 2015-11-02 CURRENT 2013-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-18SH20STATEMENT BY DIRECTORS
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-18SH1918/12/17 STATEMENT OF CAPITAL GBP 100
2017-12-18RES06REDUCE ISSUED CAPITAL 14/12/2017
2017-12-18CAP-SSSOLVENCY STATEMENT DATED 14/12/17
2017-12-18RES13CAPITAL REDEMPTION ACCOUNT CANCELLED 14/12/2017
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 127293177
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 127293177
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-04RPCH01CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW LESLIE WALSH
2016-01-04ANNOTATIONPart Rectified
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH
2015-11-02AP01DIRECTOR APPOINTED MS REBECCA KELLY
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON
2015-10-21AP01DIRECTOR APPOINTED MR JOHN HARRIS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 127293177
2015-07-20AR0119/07/15 FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 17739077
2015-06-04SH0121/05/15 STATEMENT OF CAPITAL GBP 17739077
2015-06-03RP04SECOND FILING WITH MUD 19/07/14 FOR FORM AR01
2015-06-03ANNOTATIONClarification
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLAND
2015-04-10AP01DIRECTOR APPOINTED PETER GEORGE FERGUSON
2015-03-30AP01DIRECTOR APPOINTED SIMON ANDREW BADLEY
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK THELWELL
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0119/07/14 FULL LIST
2014-08-05AR0119/07/14 FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNAI
2014-07-31AP01DIRECTOR APPOINTED STUART JOHN EWEN BLAND
2014-07-02AA01PREVSHO FROM 31/12/2014 TO 31/12/2013
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNAI / 19/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LESLIE WALSH / 19/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW THELWELL / 19/06/2014
2014-06-19AP03SECRETARY APPOINTED MS REBECCA KELLY
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2014-06-19AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS, UNITED KINGDOM
2013-09-19SH0109/09/13 STATEMENT OF CAPITAL GBP 109554000
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to APOLLO III UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO III UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO III UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO III UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO III UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO III UK HOLDINGS LIMITED
Trademarks
We have not found any records of APOLLO III UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO III UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as APOLLO III UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APOLLO III UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO III UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO III UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.