APOLLO SYNDICATE MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Michael Christopher Steven Krefta as a director on 2025-03-17

View Document

03/03/253 March 2025 Termination of appointment of Martin Peter Hudson as a director on 2025-02-28

View Document

03/03/253 March 2025 Appointment of Mr Robert David Littlemore as a director on 2025-02-28

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Monica Cramer Manhem as a director on 2024-06-06

View Document

16/05/2416 May 2024 Director's details changed for Sian Elizabeth Hill on 2022-11-01

View Document

14/05/2414 May 2024 Director's details changed for Sian Elizabeth Hill on 2022-11-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/03/2419 March 2024 Appointment of Taryn Leonie Mcharg as a director on 2024-03-18

View Document

03/01/243 January 2024 Termination of appointment of James David Macdiarmid as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Hayley Dana Spink as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Simon Andrew Charles White as a director on 2024-01-01

View Document

09/11/239 November 2023 Termination of appointment of Anthony Philip Hulse as a director on 2023-11-07

View Document

10/10/2310 October 2023 Termination of appointment of Julian Michael Cusack as a director on 2023-08-30

View Document

20/09/2320 September 2023 Appointment of Angus Christian Winther as a director on 2023-08-30

View Document

13/05/2313 May 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/11/222 November 2022 Appointment of Sian Elizabeth Hill as a director on 2022-11-01

View Document

17/10/2217 October 2022 Appointment of Mrs Hayley Dana Spink as a director on 2022-10-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

11/10/2111 October 2021 Cessation of James Charles Hays as a person with significant control on 2021-08-31

View Document

11/10/2111 October 2021 Cessation of Apollo Partners Llp as a person with significant control on 2021-08-31

View Document

11/10/2111 October 2021 Notification of Apollo Group Holdings Limited as a person with significant control on 2021-08-31

View Document

07/07/217 July 2021 Appointment of Mr James Slaughter as a director on 2021-07-06

View Document

01/07/211 July 2021 Appointment of Ms Farah Adiba Buckley as a director on 2021-07-01

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

20/07/2020 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR VINAY VANMALI VALLABHBHAI MISTRY

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR JENS SCHÄFERMEIER

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWMAN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR NICOLAS JOHN BURKINSHAW

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091815780002

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SVEN ALTHOFF

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091815780001

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS MARY EDITH LANCASTER GODDARD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR MARTIN PETER HUDSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE OWEN

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR MATTHEW JAMES NEWMAN

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR MARK JONATHAN RAYNER

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MR ANDREW JON GRAY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY IAIN MACDOWALL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 650000

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GAVIN JONES / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ANTHONY PHILIP HULSE

View Document

10/11/1410 November 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR SIMON ANDREW CHARLES WHITE

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MRS JAYNE NICOLE OWEN

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR PHILIP ARTHUR ELLIS

View Document

07/11/147 November 2014 DIRECTOR APPOINTED DR JULIAN MICHAEL CUSACK

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR IAIN FALCONER MACDOWALL

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR JAMES DAVID MACDIARMID

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR SVEN ALTHOFF

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER BEN IBESON

View Document

01/09/141 September 2014 DIRECTOR APPOINTED NICK JONES

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

19/08/1419 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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