APOLLO NOMINEES LTD.

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/03/2323 March 2023 Appointment of Mr Efstathios Mallouchos as a director on 2023-03-14

View Document

23/03/2323 March 2023 Termination of appointment of Stephen James Parsons as a director on 2023-03-13

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTLEDGE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS FIONA MCKINNON

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED STEPHEN JAMES PARSONS

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCTERNAN

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

14/09/1714 September 2017 SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK MCTERNAN / 07/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT HOLMES / 05/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARMBY / 07/07/2017

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MATTHEW JAMES CARTLEDGE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURBEDGE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY

View Document

26/08/1626 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FINSBURY AVENUE LONDON EC2M 2PP

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED JONATHAN MARK MCTERNAN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET WALLACE

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MARGARET WALLACE

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES COURTIS

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED CHARLES HENDY SIMON COURTIS

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON

View Document

24/10/1124 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1124 October 2011 ADOPT ARTICLES 19/10/2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED JOHN FRANCIS EMERSON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BREARLEY

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010

View Document

13/08/1013 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ADOPT ARTICLES 16/03/2009

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MARK NEWTON BREARLEY

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN LUNGLEY

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALASTAIR SCOTT HOLMES

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR SALLY JAMES

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 S366A DISP HOLDING AGM 29/10/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9623 September 1996 AUDITOR'S RESIGNATION

View Document

19/09/9619 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 1 FINSBURY AVENUE LONDON EC2M 2PA

View Document

07/04/957 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 S386 DISP APP AUDS 28/03/91

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 ALTER MEM AND ARTS 290389

View Document

19/04/8919 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 ADOPT MEM AND ARTS 260288

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTING REF. DATE EXT FROM 10/04 TO 31/03

View Document

03/01/873 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

03/01/873 January 1987 FULL ACCOUNTS MADE UP TO 11/04/86

View Document

27/10/8627 October 1986 COMPANY NAME CHANGED R. & P. NOMINEES LIMITED CERTIFICATE ISSUED ON 27/10/86

View Document

08/05/868 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

View Document

28/04/8628 April 1986 ALT MEM AND ARTS

View Document

26/02/5826 February 1958 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