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

APOLLO UNDERWRITING AGENCY LTD

SILVERSTREAM HOUSE, 45 FITZROY STREET, LONDON, W1T 6EB,
Company Registration Number
07365151
Private Limited Company
Active

Company Overview

About Apollo Underwriting Agency Ltd
APOLLO UNDERWRITING AGENCY LTD was founded on 2010-09-03 and has its registered office in London. The organisation's status is listed as "Active". Apollo Underwriting Agency Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APOLLO UNDERWRITING AGENCY LTD
 
Legal Registered Office
SILVERSTREAM HOUSE
45 FITZROY STREET
LONDON
W1T 6EB
Other companies in EC2M
 
Filing Information
Company Number 07365151
Company ID Number 07365151
Date formed 2010-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:50:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APOLLO UNDERWRITING AGENCY LTD
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.

Company Officers of APOLLO UNDERWRITING AGENCY LTD

Current Directors
Officer Role Date Appointed
MAGNA SECRETARIES LTD
Company Secretary 2010-09-03
NICOLAS GAVIN JONES
Director 2011-11-17
ANTONIA PATRICIA MARY OSBORNE
Director 2011-11-17
ANDREW ROWLAND
Director 2011-11-17
SIMON ANDREW CHARLES WHITE
Director 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN WARKCUP
Director 2011-11-17 2013-12-01
SIMON HENRY GRAHAM BORN
Director 2010-09-03 2011-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGNA SECRETARIES LTD WARDENTREE DEVELOPMENTS LTD Company Secretary 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
MAGNA SECRETARIES LTD STEYER DECOR LTD Company Secretary 2016-11-01 CURRENT 2015-07-07 Active - Proposal to Strike off
MAGNA SECRETARIES LTD BONFLEET LTD Company Secretary 2015-11-19 CURRENT 2015-11-19 Active
MAGNA SECRETARIES LTD GULFSTREAM DEVELOPMENTS LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
MAGNA SECRETARIES LTD SHGB 9 LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Dissolved 2018-02-13
MAGNA SECRETARIES LTD HIGHLIFE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2009-05-26 Liquidation
MAGNA SECRETARIES LTD BLANCHARD EXECUTIVE SEARCH (OLD) LIMITED Company Secretary 2014-11-21 CURRENT 2003-06-04 Liquidation
MAGNA SECRETARIES LTD PHARAOH VENTURES LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-03-07
MAGNA SECRETARIES LTD THE MIDDLETON PARTNERSHIP LTD Company Secretary 2014-06-30 CURRENT 2010-11-04 Active - Proposal to Strike off
MAGNA SECRETARIES LTD DOVE DENTAL LTD Company Secretary 2013-12-31 CURRENT 2010-12-06 Active - Proposal to Strike off
MAGNA SECRETARIES LTD CLOULYN PRO LTD Company Secretary 2013-12-01 CURRENT 2013-06-25 Dissolved 2016-07-05
MAGNA SECRETARIES LTD CATCH SPORT LIMITED Company Secretary 2013-10-17 CURRENT 2005-11-28 Active
MAGNA SECRETARIES LTD WESTLANDS PROPERTY COMPANY LIMITED Company Secretary 2013-08-25 CURRENT 1993-08-26 Active
MAGNA SECRETARIES LTD MALL SOLUTIONS UK LTD Company Secretary 2013-07-05 CURRENT 2013-07-05 Active
MAGNA SECRETARIES LTD ST. GEORGE IMAGES LTD Company Secretary 2013-03-21 CURRENT 2012-06-21 Active
MAGNA SECRETARIES LTD GILLESPIE WALLIS (OLD) LIMITED Company Secretary 2012-10-01 CURRENT 1996-02-16 Liquidation
MAGNA SECRETARIES LTD TRANSPERFORMANCE LTD Company Secretary 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
MAGNA SECRETARIES LTD TRULLO VISTA LTD Company Secretary 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-04-18
MAGNA SECRETARIES LTD AEOLE LTD Company Secretary 2011-08-08 CURRENT 2011-08-08 Active
MAGNA SECRETARIES LTD AMTS (LONDON) LTD Company Secretary 2011-07-21 CURRENT 2011-07-04 Active - Proposal to Strike off
MAGNA SECRETARIES LTD ABBD LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
NICOLAS GAVIN JONES APOLLO MANAGING AGENCY LTD Director 2011-11-17 CURRENT 2010-08-06 Active
ANTONIA PATRICIA MARY OSBORNE APOLLO MANAGING AGENCY LTD Director 2011-11-17 CURRENT 2010-08-06 Active
ANTONIA PATRICIA MARY OSBORNE LIMEHOUSE PROJECT LTD Director 2010-06-01 CURRENT 1984-05-18 Active
ANDREW ROWLAND APOLLO MANAGING AGENCY LTD Director 2011-11-17 CURRENT 2010-08-06 Active
SIMON ANDREW CHARLES WHITE APOLLO SYNDICATE MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2014-08-19 Active
SIMON ANDREW CHARLES WHITE APOLLO MANAGING AGENCY LTD Director 2011-11-17 CURRENT 2010-08-06 Active
SIMON ANDREW CHARLES WHITE APOLLO UNDERWRITING NO.5 LIMITED Director 2009-10-08 CURRENT 2009-10-08 Active
SIMON ANDREW CHARLES WHITE APOLLO UNDERWRITING NO.3 LIMITED Director 2009-10-08 CURRENT 2009-10-08 Active
SIMON ANDREW CHARLES WHITE APOLLO UNDERWRITING NO.4 LIMITED Director 2009-10-08 CURRENT 2009-10-08 Active
SIMON ANDREW CHARLES WHITE CYRENE CAPITAL LIMITED Director 2009-10-08 CURRENT 2009-10-08 Active
SIMON ANDREW CHARLES WHITE WAY FORWARD SOLUTIONS LIMITED Director 2007-11-30 CURRENT 2007-11-30 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-10PSC04Change of details for Mr Andrew Rowland as a person with significant control on 2022-08-01
2022-08-09CH01Director's details changed for Mr Andrew Rowland on 2022-08-09
2022-06-17PSC04Change of details for Mr Simon Andrew Charles White as a person with significant control on 2022-06-01
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-20CH01Director's details changed for Mr Nicolas Gavin Jones on 2021-09-16
2021-09-17CH01Director's details changed for Mr. Simon Andrew Charles White on 2021-09-16
2021-09-16CH01Director's details changed for Mr Andrew Rowland on 2021-09-16
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 3 London Wall Buildings London EC2M 5PD
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-18TM02Termination of appointment of Magna Secretaries Limited on 2021-06-16
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROWLAND
2020-08-21PSC04Change of details for Mr. Simon Andrew Charles White as a person with significant control on 2018-09-07
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA PATRICIA MARY OSBORNE
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON ANDREW CHARLES WHITE / 25/03/2013
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROWLAND / 25/03/2013
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GAVIN JONES / 25/03/2013
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA PATRICIA MARY OSBORNE / 25/03/2013
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WARKCUP
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24CH04SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LTD on 2013-03-25
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 4 Bloomsbury Place London WC1A 2QA United Kingdom
2012-10-22AR0103/09/12 ANNUAL RETURN FULL LIST
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MR ANDREW ROWLAND
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BORN
2012-02-28AP01DIRECTOR APPOINTED MR. SIMON ANDREW CHARLES WHITE
2012-02-28AP01DIRECTOR APPOINTED MRS ANTONIA PATRICIA MARY OSBORNE
2012-02-28AP01DIRECTOR APPOINTED MR. DARREN WARKCUP
2012-02-28AP01DIRECTOR APPOINTED MR NICOLAS GAVIN JONES
2011-09-16AR0103/09/11 FULL LIST
2011-03-17AA01CURREXT FROM 30/12/2011 TO 31/12/2011
2011-03-16AA01CURREXT FROM 30/09/2011 TO 30/12/2011
2010-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APOLLO UNDERWRITING AGENCY LTD 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 UNDERWRITING AGENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APOLLO UNDERWRITING AGENCY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UNDERWRITING AGENCY LTD

Intangible Assets
Patents
We have not found any records of APOLLO UNDERWRITING AGENCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APOLLO UNDERWRITING AGENCY LTD
Trademarks
We have not found any records of APOLLO UNDERWRITING AGENCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APOLLO UNDERWRITING AGENCY LTD. 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 (82990 - Other business support service activities n.e.c.) as APOLLO UNDERWRITING AGENCY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APOLLO UNDERWRITING AGENCY LTD 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 UNDERWRITING AGENCY LTD 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 UNDERWRITING AGENCY LTD 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.