General information

Name:

Apollo Venturer Limited

Office Address:

Sfp 9 Ensign House E14 9XQ Marsh Wall

Number: 05617476

Incorporation date: 2005-11-09

Dissolution date: 2017-10-06

End of financial year: 15 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Apollo Venturer came into being in 2005 as a company enlisted under no 05617476, located at E14 9XQ Marsh Wall at Sfp. This firm's last known status was dissolved. Apollo Venturer had been operating offering its services for at least twelve years. Apollo Venturer Ltd was known 9 years from now as Apollo Property Company.

Regarding to this particular business, all of director's tasks up till now have been performed by Andrew M. and Michael M.. As for these two individuals, Andrew M. had been with the business for the longest period of time, having become a part of company's Management Board on November 2005.

Executives who had significant control over the firm were: Andy M. owned over 1/2 to 3/4 of company shares . Michael M. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Apollo Venturer Ltd 2015-06-04
  • Apollo Property Company Limited 2005-11-09

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 14 November 2005

Latest update: 21 January 2024

Michael M.

Role: Secretary

Appointed: 14 November 2005

Latest update: 21 January 2024

Michael M.

Role: Director

Appointed: 14 November 2005

Latest update: 21 January 2024

People with significant control

Andy M.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares
Michael M.
Notified on 1 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 15 August 2018
Account last made up date 15 November 2016
Confirmation statement next due date 18 November 2019
Confirmation statement last made up date 04 November 2016
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 22 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 November 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 15 November 2016
Annual Accounts 10 October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 10 October 2012
Annual Accounts 18 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on January 6, 2017. Company's previous address: Unit M0065 265 - 269 Kingston Road London Middlesex SW19 3NW. (AD01)
filed on: 6th, January 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2013

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2014

Address:

19 North Street

Post code:

TN24 8LF

City / Town:

Ashford

HQ address,
2015

Address:

Unit M0065 265 - 269 Kingston Road

Post code:

SW19 3NW

City / Town:

London

HQ address,
2016

Address:

Unit M0065 265 - 269 Kingston Road

Post code:

SW19 3NW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies