Company Information for APOLLO INTERNATIONAL TRADING (LONDON) LIMITED
4TH FLOOR, 1 KNIGHTRIDER COURT, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ,
|
Company Registration Number
04188190
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APOLLO INTERNATIONAL TRADING (LONDON) LIMITED | |
Legal Registered Office | |
4TH FLOOR 1 KNIGHTRIDER COURT 1 KNIGHTRIDER COURT LONDON EC4V 5BJ Other companies in EC4V | |
Company Number | 04188190 | |
---|---|---|
Company ID Number | 04188190 | |
Date formed | 2001-03-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-27 | |
Return next due | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ILS SECRETARIES LIMITED |
||
ALAN RONALD OLIVER CABLE |
||
CHRISTOPHER PETER EATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ALLEN BRITTAIN |
Director | ||
SUZANNE DEL CARMEN CONROY |
Director | ||
ILS (ISLE OF MAN) LIMITED |
Company Secretary | ||
CORNHILL SERVICES LIMITED |
Company Secretary | ||
CORNHILL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ILS ESTATES (UK) LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Active | |
CORNHILL SERVICES LIMITED | Company Secretary | 2004-06-29 | CURRENT | 1999-02-02 | Active | |
CORNHILL DIRECTORS LIMITED | Company Secretary | 2004-06-29 | CURRENT | 1999-01-28 | Active | |
CORNHILL SHAREHOLDERS LIMITED | Company Secretary | 2004-06-29 | CURRENT | 1999-02-02 | Active | |
UVITE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD | Director | 2017-05-02 | CURRENT | 2011-09-27 | Active | |
DRAGON MARKETING LTD. | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
INVENTUS TRAVEL (UK) LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
APOLLO CAPITAL VENTURES LIMITED | Director | 2015-10-09 | CURRENT | 2011-09-16 | Active | |
FROZEN FOODS S.A. LTD | Director | 2015-02-10 | CURRENT | 2013-04-23 | Dissolved 2016-05-24 | |
VICTORY OAK LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
FIBER TELECOM HOLDING PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
TEC TELECOM PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
HYDE ENERGY (UK) LTD. | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
KMS TECHNIC INTERNATIONAL LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
PRIME MANAGERS LIMITED | Director | 2011-03-16 | CURRENT | 2004-11-04 | Dissolved 2016-03-22 | |
KEY TRUSTEES LIMITED | Director | 2011-03-16 | CURRENT | 2004-04-28 | Dissolved 2016-03-22 | |
VISCOUNT INTERNATIONAL TRADING LIMITED | Director | 2010-08-03 | CURRENT | 1991-12-31 | Active - Proposal to Strike off | |
CORNHILL SERVICES LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
CORNHILL DIRECTORS LIMITED | Director | 2006-03-06 | CURRENT | 1999-01-28 | Active | |
CORNHILL SHAREHOLDERS LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
ILS FIDUCIARIES (UK) LIMITED | Director | 1997-05-01 | CURRENT | 1987-06-10 | Active | |
B4U NETWORK (EUROPE) LIMITED | Director | 2015-04-01 | CURRENT | 1999-01-28 | Active | |
SPA ETF INTERNATIONAL LIMITED | Director | 2013-02-14 | CURRENT | 2007-04-10 | Dissolved 2017-08-15 | |
SPA ETF EUROPE LIMITED | Director | 2013-02-14 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
ILS ESTATES (UK) LIMITED | Director | 2012-10-01 | CURRENT | 2005-10-17 | Active | |
FREQUENCY MEDIA LTD. | Director | 2010-09-29 | CURRENT | 2007-09-05 | Active | |
BELGRAVE FINANCE LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Active | |
ILS FIDUCIARIES (UK) LIMITED | Director | 1996-01-01 | CURRENT | 1987-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CABLE / 23/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ILS SECRETARIES LIMITED / 27/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BRITTAIN | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/03/01--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APOLLO INTERNATIONAL TRADING (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as APOLLO INTERNATIONAL TRADING (LONDON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |