Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SEAFOX APOLLO 1 LIMITED

AUDLEY HOUSE, MARGARET STREET, LONDON, W1W 8JQ,
Company Registration Number
10766083
Private Limited Company
Active

Company Overview

About Seafox Apollo 1 Ltd
SEAFOX APOLLO 1 LIMITED was founded on 2017-05-11 and has its registered office in London. The organisation's status is listed as "Active". Seafox Apollo 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEAFOX APOLLO 1 LIMITED
 
Legal Registered Office
AUDLEY HOUSE
MARGARET STREET
LONDON
W1W 8JQ
 
Filing Information
Company Number 10766083
Company ID Number 10766083
Date formed 2017-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 08/06/2018
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:09:45
Primary Source:Companies House
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 SEAFOX APOLLO 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HUGH BELL
Company Secretary 2017-06-14
IAIN HENRY ABRAHAMS
Director 2017-06-14
IAIN ABRAHAMS
Director 2017-08-29
MICHAEL HUGH BELL
Director 2017-06-14
STEWART GEORGE CANTLEY
Director 2017-06-14
THOMAS HOPKINSON
Director 2017-06-14
GEORGE ELLIOTT NICHOLSON
Director 2017-05-11
STANISLAUS EDUARD SCHMIDT-CHIARI
Director 2017-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN HENRY ABRAHAMS TRADE INTELLECT LTD Director 2018-04-30 CURRENT 2010-06-16 Active
IAIN HENRY ABRAHAMS THE AUCTION CONSORTIUM LTD Director 2018-03-22 CURRENT 2015-12-23 Active - Proposal to Strike off
IAIN HENRY ABRAHAMS PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAIN HENRY ABRAHAMS PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAIN HENRY ABRAHAMS PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
IAIN HENRY ABRAHAMS PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STEWART GEORGE CANTLEY TAYLOR HOPKINSON LIMITED Director 2017-06-14 CURRENT 2009-02-17 Active
STEWART GEORGE CANTLEY DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
STEWART GEORGE CANTLEY SEAFOX DYCEM 2 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
STEWART GEORGE CANTLEY DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
STEWART GEORGE CANTLEY S S P HATS LIMITED Director 2012-12-20 CURRENT 2002-07-11 Active
STEWART GEORGE CANTLEY SSP HATS HOLDINGS LIMITED Director 2012-12-20 CURRENT 2011-09-12 Active
STEWART GEORGE CANTLEY ICARE TECHNOLOGIES HOLDINGS LIMITED Director 2012-09-25 CURRENT 2011-12-14 Dissolved 2014-04-01
THOMAS HOPKINSON THL TRUSTEE COMPANY LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
THOMAS HOPKINSON THA CONTRACTS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
GEORGE ELLIOTT NICHOLSON PYROBAN LIMITED Director 2017-11-17 CURRENT 1978-09-26 Active
GEORGE ELLIOTT NICHOLSON SEAFOX PIONEER BENELUX LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GEORGE ELLIOTT NICHOLSON TAYLOR HOPKINSON LIMITED Director 2017-06-14 CURRENT 2009-02-17 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON DEEPBELL LIMITED Director 2017-03-01 CURRENT 2012-08-03 Active
GEORGE ELLIOTT NICHOLSON VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 1 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 2 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
GEORGE ELLIOTT NICHOLSON SEAFOX WARWICK 1 LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEORGE ELLIOTT NICHOLSON SEAFOX WARWICK 2 LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEORGE ELLIOTT NICHOLSON LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX WARWICK 2 LIMITED Director 2016-08-09 CURRENT 2014-11-12 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 1 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 2 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX WARWICK 1 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
STANISLAUS EDUARD SCHMIDT-CHIARI LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-10-30 CURRENT 2014-02-06 Active
STANISLAUS EDUARD SCHMIDT-CHIARI VALLUGA CAPITAL LTD. Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-10-06

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
2024-03-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-08-10CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-08-08Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-03-30Appointment of Miss Fiona Elizabeth Mcrae as company secretary on 2023-03-30
2023-03-30Termination of appointment of Lesley Murray on 2023-01-30
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107660830002
2022-06-21All of the property or undertaking has been released from charge for charge number 107660830001
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1 Mercer Street London WC2H 9QJ United Kingdom
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107660830001
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 1 Mercer Street London WC2H 9QJ United Kingdom
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107660830001
2022-06-21MR05All of the property or undertaking has been released from charge for charge number 107660830001
2022-02-02APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT NICHOLSON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STANISLAUS EDUARD SCHMIDT-CHIARI
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ELLIOTT NICHOLSON
2021-12-20Change of share class name or designation
2021-12-20Resolutions passed:<ul><li>Resolution New share class created 07/12/2021<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-20Memorandum articles filed
2021-12-20Particulars of variation of rights attached to shares
2021-12-20SH10Particulars of variation of rights attached to shares
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20RES13Resolutions passed:
  • New share class created 07/12/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-12-20SH08Change of share class name or designation
2021-12-17CESSATION OF LONGACRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17Notification of Brunel Energy Holding B.V. as a person with significant control on 2021-12-07
2021-12-17DIRECTOR APPOINTED MR JILKO TJEERD ANDRINGA
2021-12-17APPOINTMENT TERMINATED, DIRECTOR IAIN ABRAHAMS
2021-12-17APPOINTMENT TERMINATED, DIRECTOR IAIN HENRY ABRAHAMS
2021-12-17APPOINTMENT TERMINATED, DIRECTOR STEWART GEORGE CANTLEY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ABRAHAMS
2021-12-17AP01DIRECTOR APPOINTED MR JILKO TJEERD ANDRINGA
2021-12-17PSC02Notification of Brunel Energy Holding B.V. as a person with significant control on 2021-12-07
2021-12-17PSC07CESSATION OF LONGACRE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23SH08Change of share class name or designation
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23RES12Resolution of varying share rights or name
2021-06-22SH10Particulars of variation of rights attached to shares
2021-06-15RP04CS01
2021-06-14PSC05Change of details for Longacre Group Limited as a person with significant control on 2020-06-14
2021-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HOPKINSON
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-01DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-24PSC02Notification of Longacre Group Limited as a person with significant control on 2019-10-04
2020-07-23PSC09Withdrawal of a person with significant control statement on 2020-07-23
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01
2019-01-14AP03Appointment of Mrs Lesley Murray as company secretary on 2019-01-01
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGH BELL
2018-10-01TM02Termination of appointment of Michael Hugh Bell on 2018-10-01
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-02-07AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2017-09-11AP01DIRECTOR APPOINTED IAIN ABRAHAMS
2017-07-07AP03Appointment of Michael Hugh Bell as company secretary on 2017-06-14
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03SH0114/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 107660830003
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 107660830003
2017-06-23AP01DIRECTOR APPOINTED MICHAEL HUGH BELL
2017-06-23AP01DIRECTOR APPOINTED MR STEWART GEORGE CANTLEY
2017-06-23AP01DIRECTOR APPOINTED MR IAIN HENRY ABRAHAMS
2017-06-23RES01ADOPT ARTICLES 23/06/17
2017-06-22AP01DIRECTOR APPOINTED MR THOMAS HOPKINSON
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 107660830002
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 107660830001
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP .01
2017-05-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SEAFOX APOLLO 1 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 SEAFOX APOLLO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SEAFOX APOLLO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEAFOX APOLLO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAFOX APOLLO 1 LIMITED
Trademarks
We have not found any records of SEAFOX APOLLO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAFOX APOLLO 1 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 (78109 - Other activities of employment placement agencies) as SEAFOX APOLLO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAFOX APOLLO 1 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 SEAFOX APOLLO 1 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 SEAFOX APOLLO 1 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.