Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APOLLO HOLDCO LIMITED
Company Information for

APOLLO HOLDCO LIMITED

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
04252778
Private Limited Company
Active

Company Overview

About Apollo Holdco Ltd
APOLLO HOLDCO LIMITED was founded on 2001-07-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Apollo Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APOLLO HOLDCO LIMITED
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
APOLLO GROUP HOLDINGS LIMITED05/11/2007
AXELCREST LIMITED24/01/2005
Filing Information
Company Number 04252778
Company ID Number 04252778
Date formed 2001-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 18:24:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO HOLDCO LIMITED
Is this data useful to you?
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.
Companies with same name APOLLO HOLDCO LIMITED
The following companies were found which have the same name as APOLLO HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APOLLO HOLDCO PTY LTD Active Company formed on the 2018-05-16

Company Officers of APOLLO HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHERIDAN
Director 2012-10-18 2017-04-30
NICHOLAS PETER ASH
Director 2013-03-18 2015-01-30
DAVID BRIDGES
Director 2012-09-03 2013-03-08
DAVID SHERIDAN
Director 2009-10-01 2012-09-03
STEPHEN JOHN ALLEN
Director 2001-08-07 2012-08-17
ROBERT HENRY MCGREGOR
Director 2007-11-01 2009-10-01
GARY PATRICK COUCH
Director 2001-08-07 2009-01-13
IAN TIMMS
Director 2007-11-01 2009-01-13
STEPHEN JOHN ALLEN
Company Secretary 2001-08-07 2008-05-06
AIDEN COUCH
Director 2004-03-15 2006-04-20
MARTIN ROBERT SCOTT
Director 2001-08-07 2006-04-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-07-16 2001-08-07
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-07-16 2001-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-03Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-03Audit exemption subsidiary accounts made up to 2022-10-31
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042527780012
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042527780012
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042527780011
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042527780010
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 99900
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-23AR0116/07/15 ANNUAL RETURN FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ASH
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042527780010
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-13AR0116/07/14 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0116/07/13 ANNUAL RETURN FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR NICHOLAS PETER ASH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2013-03-01AUDAUDITOR'S RESIGNATION
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-22AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2012-09-06AP01DIRECTOR APPOINTED DAVID BRIDGES
2012-09-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2012-08-08AR0116/07/12 FULL LIST
2012-04-11RES13DEDD OF ACCESIONFACILITIES AGREEEMENT INTERCREDITOR AGREEMENT DEDD OF ACCESSSION DEBENTURE DEEED OF RELEASE DIRECTORS RATIFICATION 23/03/2012
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-28AR0116/07/11 FULL LIST
2010-08-03AR0116/07/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR
2009-11-18AP01DIRECTOR APPOINTED MR DAVID SHERIDAN
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-29363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR GARY COUCH
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR IAN TIMMS
2008-12-15RES13SECTION 175 06/11/2008
2008-08-14363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM CONQUEST HOUSE CHURCH STREET WALTHAM ABBEY ESSEX EN9 1DX
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-08-14190LOCATION OF DEBENTURE REGISTER
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GARY COUCH / 16/07/2008
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TIMMS / 16/07/2008
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-05CERTNMCOMPANY NAME CHANGED APOLLO GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17RES13RE LOAN AGREEMENT 03/08/07
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APOLLO HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APOLLO HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-11-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2012-04-04 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2009-06-05 Satisfied BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
COMPOSITE DEBENTURE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS TRUSTEE FOR THE SECUREDPARTIES (THE SECURED PARTIES)
GUARANTEE & DEBENTURE 2007-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS TRUSTEE FOR THE SECUREDPARTIES (THE INVESTOR SECURED PARTIES)
LEGAL CHARGE 2006-11-08 Outstanding LEE VALLEY REGIONAL PARK AUTHORITY
A SUPPLEMENTAL LEGAL MORTGAGE 2006-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2006-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-09-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of APOLLO HOLDCO LIMITED registering or being granted any patents
Domain Names

APOLLO HOLDCO LIMITED owns 9 domain names.

goldhall.co.uk   apollolondon.co.uk   theapollogroup.co.uk   apolloeducation.co.uk   apollogroupholdings.co.uk   apollohousing.co.uk   apolloinpartnership.co.uk   apollonewhomes.co.uk   apollopropertyservices.co.uk  

Trademarks
We have not found any records of APOLLO HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as APOLLO HOLDCO LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APOLLO HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APOLLO HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.