APOLLO MANAGEMENT INTERNATIONAL LLP

Company Documents

DateDescription
22/07/2522 July 2025 NewMember's details changed for Mr Alexander Van Hoek on 2021-05-22

View Document

22/07/2522 July 2025 NewMember's details changed for Mr Alex Van Hoek on 2021-05-22

View Document

22/07/2522 July 2025 NewMember's details changed for Mr Alexander Van Hoek on 2021-05-22

View Document

07/01/257 January 2025 Appointment of Mr Philip John Aldis as a member on 2025-01-06

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mr Roger Evert Rijkelt Kempink as a member on 2024-06-17

View Document

28/06/2428 June 2024 Satisfaction of charge OC3161970006 in full

View Document

28/06/2428 June 2024 Satisfaction of charge OC3161970007 in full

View Document

22/04/2422 April 2024 Member's details changed for Mr Jesus Maria Cortes on 2024-04-22

View Document

17/04/2417 April 2024 Appointment of Mr Rupert Clark as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Thomas Norton as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Daniel Stenson as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr James Vanek as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Jesus Maria Cortes as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Ms Natalia Tsitoura as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Leslie Mapondera as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Tristram Leach as a member on 2024-04-06

View Document

15/04/2415 April 2024 Termination of appointment of Christopher Patrick Edward Buchanan as a member on 2024-04-13

View Document

15/04/2415 April 2024 Appointment of Mr Alan James Kelly as a member on 2024-04-06

View Document

15/04/2415 April 2024 Appointment of Mr Benjamin Eppley as a member on 2024-04-06

View Document

11/04/2411 April 2024 Satisfaction of charge OC3161970009 in full

View Document

30/03/2430 March 2024 Satisfaction of charge OC3161970008 in full

View Document

11/03/2411 March 2024 Appointment of Mr Harry Edward Charles Seekings as a member on 2024-03-11

View Document

01/02/241 February 2024 Appointment of Mr Christopher Harwood as a member on 2024-02-01

View Document

16/01/2416 January 2024 Appointment of Apollo International Management Holdings, Llc as a member on 2023-12-28

View Document

13/01/2413 January 2024 Termination of appointment of Ami (Holdings) Llc as a member on 2023-12-28

View Document

11/01/2411 January 2024 Appointment of Mr Michael Saffer as a member on 2024-01-01

View Document

11/01/2411 January 2024 Appointment of Mr Rajesh Jegadeesh as a member on 2024-01-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Mr Christopher Buchanan as a member on 2023-10-01

View Document

05/10/235 October 2023 Appointment of Mr Waleed Elgohary as a member on 2023-09-04

View Document

09/08/239 August 2023 Appointment of Mr Jeffrey Edward Sayers as a member on 2023-08-01

View Document

17/05/2317 May 2023 Appointment of Mr Robert Seminara as a member on 2013-01-06

View Document

17/05/2317 May 2023 Termination of appointment of Robert Seminara as a member on 2013-01-06

View Document

19/04/2319 April 2023 Member's details changed for Robert Seminara on 2023-04-17

View Document

19/04/2319 April 2023 Member's details changed for Mr Alex Wallace Humphreys on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 25 Saint George Street London W1S 1FS to 1 Soho Place London W1D 3BG on 2023-04-17

View Document

06/04/236 April 2023 Appointment of Mr Philip Charles Greuter as a member on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Ms Claudia Scarico as a member on 2023-04-06

View Document

03/04/233 April 2023 Termination of appointment of Gernot Wilhelm Friedrich Lohr as a member on 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

17/01/2217 January 2022 Cessation of Apollo Global Management, Inc. as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Notification of Apollo Global Management, Inc. as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Change of details for Apollo Global Management, Inc. as a person with significant control on 2022-01-01

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Termination of appointment of James Kim as a member on 2021-12-01

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC FRY

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / APOLLO GLOBAL MANAGEMENT, INC. / 05/09/2019

View Document

05/02/205 February 2020 LLP MEMBER APPOINTED MS SEDA YALCINKAYA KARPUKHINA

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BUCHANAN

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970009

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / APOLLO GLOBAL MANAGEMENT, LLC / 05/09/2019

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, LLP MEMBER SANJAY PATEL

View Document

10/10/1810 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMI (HOLDINGS) LLC / 10/10/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970008

View Document

14/03/1814 March 2018 LLP MEMBER APPOINTED MR BHAVIN PATEL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER MALTE NESKE

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK KHEDOURI

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ROGER ORF

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDRES RUBIO

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER STEVE MCELWAIN

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER SKARDON BAKER

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, LLP MEMBER IVAYLO KOLEV

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED MR PHILIP PATRICK CUFF

View Document

20/09/1720 September 2017 LLP MEMBER APPOINTED MR JAMES KIM

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DIRECTOR ROGER GERARD ORF / 15/11/2010

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FABRICE NOTTIN / 01/11/2011

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN ANTHONY COLLINS / 01/05/2016

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FABRICE NOTTIN / 01/11/2011

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DIRECTOR ROGER GERARD ORF / 15/11/2010

View Document

29/08/1729 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DIRECTOR ROGER GERARD ORF / 15/11/2010

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SANJAY HIRALAL PATEL / 01/03/2010

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHELE RABA / 01/05/2017

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SEMINARA / 06/01/2013

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ANDRES RUBIO / 02/04/2012

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR FREDERICK NESSIM KHEDOURI / 01/09/2010

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALEX WALLACE HUMPHREYS / 01/03/2012

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN EDWARD CROWE JR / 18/04/2017

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR IVAYLO KOLEV / 01/01/2014

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERNOT WILHELM FRIEDRICH LOHR / 01/03/2012

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE MCELWAIN / 01/12/2012

View Document

25/08/1725 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR. MALTE FREDERICK NESKE / 01/01/2014

View Document

24/08/1724 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SKARDON BAKER / 01/12/2012

View Document

04/08/174 August 2017 LLP MEMBER APPOINTED MR CHRISTOPHER PATRICK EDWARD BUCHANAN

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, LLP MEMBER RALF ACKERMANN

View Document

09/06/179 June 2017 LLP MEMBER APPOINTED MR DOMINIC MATTHEW FRY

View Document

09/05/179 May 2017 NON-DESIGNATED MEMBERS ALLOWED

View Document

02/05/172 May 2017 LLP MEMBER APPOINTED MR MICHELE RABA

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 LLP MEMBER APPOINTED MR KEVIN EDWARD CROWE JR

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, LLP MEMBER SACHIN KHAJURIA

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, LLP MEMBER JEPPE GREGERSEN

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR SHAUN COLLINS

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, LLP MEMBER ROBERT RUBERTON

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970007

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970006

View Document

08/12/158 December 2015 ANNUAL RETURN MADE UP TO 15/11/15

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, LLP MEMBER THERON TOLER

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 SECOND FILING FOR FORM LLAP01

View Document

02/03/152 March 2015 SECOND FILING FOR FORM LLAP01

View Document

02/03/152 March 2015 SECOND FILING FOR FORM LLAP01

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID ABRAMS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN PERL

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970005

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MR. JONATHAN PERL

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MR. IVAYLO KOLEV

View Document

11/12/1411 December 2014 LLP MEMBER APPOINTED MR. FREDERICK NESKE

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 15/11/14

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3161970004

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 SECOND FILING WITH MUD 15/11/13 FOR FORM LLAR01

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 15/11/13

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED ROBERT SEMINARA

View Document

31/01/1431 January 2014 LLP MEMBER APPOINTED THERON LANCE TOLER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, LLP MEMBER TYLER MINGST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, LLP MEMBER MARK BEITH

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR STEVE MCELWAIN

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR JEPPE GREGERSEN

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR SKARDON BAKER

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR ROBERT RUBERTON

View Document

10/12/1210 December 2012 LLP MEMBER APPOINTED MR RALF ACKERMANN

View Document

22/11/1222 November 2012 ANNUAL RETURN MADE UP TO 15/11/12

View Document

22/11/1222 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMI (HOLDINGS) LLC / 15/11/2012

View Document

22/11/1222 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / APOLLO MANAGEMENT (UK) VI, LLC / 15/11/2012

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED ALEX HUMPHREYS

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED ANDRES RUBIO

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED MARK JOHN SELWYN BEITH

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, LLP MEMBER GARETH TURNER

View Document

03/05/123 May 2012 LLP MEMBER APPOINTED GERNOT LOHR

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 LLP MEMBER APPOINTED FABRICE NOTTIN

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 15/11/11

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, LLP MEMBER VIRGINIA DARROW

View Document

03/02/113 February 2011 ANNUAL RETURN MADE UP TO 13/12/10

View Document

18/01/1118 January 2011 LLP MEMBER APPOINTED DAVID ABRAMS

View Document

10/01/1110 January 2011 LLP MEMBER APPOINTED DIRECTOR ROGER GERARD ORF

View Document

29/10/1029 October 2010 LLP MEMBER APPOINTED VIRGINIA LEA DARROW

View Document

15/10/1015 October 2010 LLP MEMBER APPOINTED TYLER MINGST

View Document

14/10/1014 October 2010 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

14/10/1014 October 2010 LLP MEMBER APPOINTED FREDERICK NESSIM KHEDOURI

View Document

11/10/1011 October 2010 LLP MEMBER APPOINTED SACHIN KHAJURIA

View Document

11/10/1011 October 2010 LLP MEMBER APPOINTED SANJAY HIRALAL PATEL

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, LLP MEMBER MARK THOMPSON

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 ANNUAL RETURN MADE UP TO 13/12/09

View Document

18/01/1018 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARK EDWARD THOMPSON / 01/10/2009

View Document

18/01/1018 January 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GARETH NICHOLAS TURNER / 01/10/2009

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 LLP MEMBER APPOINTED MARK THOMPSON

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 13/12/07

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 NEW MEMBER APPOINTED

View Document

05/03/075 March 2007 ANNUAL RETURN MADE UP TO 13/12/06

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: LISCARTAN HOUSE 127 SLOANE STREET LONDON SW1X 9BA

View Document

22/05/0622 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED APOLLO MANAGEMENT (UK) VI, LLP CERTIFICATE ISSUED ON 21/03/06

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: CITYPOINT LEVEL 32 ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

06/01/066 January 2006 MEMBER RESIGNED

View Document

06/01/066 January 2006 NEW MEMBER APPOINTED

View Document

06/01/066 January 2006 NEW MEMBER APPOINTED

View Document

06/01/066 January 2006 MEMBER RESIGNED

View Document

15/11/0515 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company