Company NameAPO UK (FC), Limited
Company StatusActive
Company Number09840156
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)
Previous NameDe Facto 2207 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William Kuesel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2016(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr Sanjay Hiralal Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2016(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMrs Shari Verschell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2016(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Joseph Glatt
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2016(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Soho Place
London
W1D 3BG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2015(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 Soho Place
London
W1D 3BG
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
11 October 2023Full accounts made up to 31 December 2022 (18 pages)
24 May 2023Termination of appointment of Joseph Glatt as a director on 19 May 2023 (1 page)
17 April 2023Registered office address changed from 25 st. George Street London W1S 1FS England to 1 Soho Place London W1D 3BG on 17 April 2023 (1 page)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
17 January 2022Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (2 pages)
17 January 2022Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (1 page)
8 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (17 pages)
4 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (16 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 October 2019Change of details for Apollo Global Management, Llc as a person with significant control on 5 September 2019 (2 pages)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
2 October 2017Full accounts made up to 31 December 2016 (12 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 June 2017Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
26 June 2017Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 April 2016Appointment of Mr Joseph Glatt as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr William Kuesel as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr William Kuesel as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mrs Shari Verschell as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mrs Shari Verschell as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Joseph Glatt as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Sanjay Hiralal Patel as a director on 4 April 2016 (2 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 April 2016Appointment of Mr Sanjay Hiralal Patel as a director on 4 April 2016 (2 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
4 April 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 st. George Street London W1S 1FS on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2016 (1 page)
4 April 2016Termination of appointment of William John Yates as a director on 4 April 2016 (1 page)
4 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 April 2016Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of William John Yates as a director on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Travers Smith Limited as a director on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 st. George Street London W1S 1FS on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Travers Smith Limited as a director on 4 April 2016 (1 page)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(16 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 2
(16 pages)