APOLLO SYNDICATE MANAGEMENT LIMITED
Company number 09181578
- Company Overview for APOLLO SYNDICATE MANAGEMENT LIMITED (09181578)
- Filing history for APOLLO SYNDICATE MANAGEMENT LIMITED (09181578)
- People for APOLLO SYNDICATE MANAGEMENT LIMITED (09181578)
- Charges for APOLLO SYNDICATE MANAGEMENT LIMITED (09181578)
- More for APOLLO SYNDICATE MANAGEMENT LIMITED (09181578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2017 | AP01 | Appointment of Mr Matthew James Newman as a director on 15 December 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Mark Jonathan Rayner as a director on 4 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 May 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | AP03 | Appointment of Mr Andrew Jon Gray as a secretary on 27 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Iain Falconer Macdowall as a secretary on 27 March 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
10 Nov 2014 | AP01 | Appointment of Mr Anthony Philip Hulse as a director on 1 November 2014 | |
10 Nov 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
10 Nov 2014 | CH01 | Director's details changed for Mr Nicolas Gavin Jones on 10 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr James David Macdiarmid as a director on 1 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Sven Althoff as a director on 1 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Simon Andrew Charles White as a director on 1 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mrs Jayne Nicole Owen as a director on 1 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Mr Philip Arthur Ellis as a director on 1 November 2014 | |
07 Nov 2014 | AP01 | Appointment of Dr Julian Michael Cusack as a director on 1 November 2014 | |
07 Nov 2014 | AP03 | Appointment of Mr Iain Falconer Macdowall as a secretary on 1 November 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr David Christopher Ben Ibeson as a director on 19 August 2014 | |
01 Sep 2014 | AP01 | Appointment of Nick Jones as a director on 19 August 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 August 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Thomas James Vince as a director on 19 August 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Bishopsgate London EC2N 3AQ on 19 August 2014 |