Company NameSeafox Apollo 1 Limited
DirectorsThomas Hopkinson and Jilko Tjeerd Andringa
Company StatusActive
Company Number10766083
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Thomas Hopkinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(1 month after company formation)
Appointment Duration6 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House Margaret Street
London
W1W 8JQ
Secretary NameMrs Lesley Murray
StatusCurrent
Appointed01 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressInovo Building 121 George Street
Glasgow
G1 1RD
Scotland
Director NameMr Jilko Tjeerd Andringa
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed07 December 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceNetherlands
Correspondence Address1066ep
33 John M Keynesplein
Amsterdam
Netherlands
Director NameMr George Elliott Nicholson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMr Stanislaus Eduard Schmidt-Chiari
Date of BirthApril 1984 (Born 40 years ago)
NationalityAustrian
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMichael Hugh Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMr Iain Henry Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameMr Stewart George Cantley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Secretary NameMichael Hugh Bell
StatusResigned
Appointed14 June 2017(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address1 Mercer Street
London
WC2H 9QJ
Director NameIain Abrahams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercer Street
London
WC2H 9QJ

Location

Registered AddressAudley House
Margaret Street
London
W1W 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 1 day from now)

Charges

14 June 2017Delivered on: 27 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 22 June 2017
Persons entitled: Thl Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: Deepbell Limited as Security Trustee

Classification: A registered charge
Particulars: By way of fixed charge all other real property and all interests in real property. For more information please refer to the instrument.
Outstanding

Filing History

10 August 2023Confirmation statement made on 10 May 2023 with no updates (2 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Appointment of Miss Fiona Elizabeth Mcrae as a secretary on 30 March 2023 (2 pages)
30 March 2023Termination of appointment of Lesley Murray as a secretary on 30 January 2023 (1 page)
23 March 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
22 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
21 June 2022Satisfaction of charge 107660830002 in full (1 page)
21 June 2022Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to Audley House Margaret Street London W1W 8JQ on 21 June 2022 (1 page)
21 June 2022All of the property or undertaking has been released from charge 107660830001 (1 page)
21 June 2022Satisfaction of charge 107660830001 in full (1 page)
2 February 2022Termination of appointment of George Elliott Nicholson as a director on 7 December 2021 (1 page)
2 February 2022Termination of appointment of Stanislaus Eduard Schmidt-Chiari as a director on 7 December 2021 (1 page)
20 December 2021Change of share class name or designation (2 pages)
20 December 2021Particulars of variation of rights attached to shares (3 pages)
20 December 2021Memorandum and Articles of Association (22 pages)
20 December 2021Resolutions
  • RES13 ‐ New share class created 07/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 December 2021Appointment of Mr Jilko Tjeerd Andringa as a director on 7 December 2021 (2 pages)
17 December 2021Cessation of Longacre Group Limited as a person with significant control on 7 December 2021 (1 page)
17 December 2021Termination of appointment of Stewart George Cantley as a director on 7 December 2021 (1 page)
17 December 2021Termination of appointment of Iain Abrahams as a director on 7 December 2021 (1 page)
17 December 2021Notification of Brunel Energy Holding B.V. as a person with significant control on 7 December 2021 (2 pages)
17 December 2021Termination of appointment of Iain Henry Abrahams as a director on 7 December 2021 (1 page)
19 November 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
23 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2021Change of share class name or designation (2 pages)
23 June 2021Memorandum and Articles of Association (32 pages)
22 June 2021Particulars of variation of rights attached to shares (2 pages)
15 June 2021Second filing of Confirmation Statement dated 10 May 2021 (3 pages)
14 June 2021Notification of Thomas Hopkinson as a person with significant control on 14 June 2017 (2 pages)
14 June 2021Change of details for Longacre Group Limited as a person with significant control on 14 June 2020 (2 pages)
11 June 2021Group of companies' accounts made up to 31 December 2019 (42 pages)
10 June 2021Confirmation statement made on 10 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/06/21
(5 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Notification of Longacre Group Limited as a person with significant control on 4 October 2019 (2 pages)
23 July 2020Withdrawal of a person with significant control statement on 23 July 2020 (2 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
14 May 201910/05/19 Statement of Capital gbp 0.01 (4 pages)
14 January 2019Appointment of Mrs Lesley Murray as a secretary on 1 January 2019 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
1 October 2018Termination of appointment of Michael Hugh Bell as a secretary on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Michael Hugh Bell as a director on 1 October 2018 (1 page)
18 May 2018Confirmation statement made on 10 May 2018 with updates (3 pages)
7 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
11 September 2017Appointment of Iain Abrahams as a director on 29 August 2017 (3 pages)
11 September 2017Appointment of Iain Abrahams as a director on 29 August 2017 (3 pages)
7 July 2017Appointment of Michael Hugh Bell as a secretary on 14 June 2017 (3 pages)
7 July 2017Appointment of Michael Hugh Bell as a secretary on 14 June 2017 (3 pages)
3 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 100
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 100
(4 pages)
27 June 2017Registration of charge 107660830003, created on 14 June 2017 (27 pages)
27 June 2017Registration of charge 107660830003, created on 14 June 2017 (27 pages)
23 June 2017Appointment of Mr Stewart George Cantley as a director on 14 June 2017 (3 pages)
23 June 2017Appointment of Michael Hugh Bell as a director on 14 June 2017 (3 pages)
23 June 2017Appointment of Mr Stewart George Cantley as a director on 14 June 2017 (3 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
23 June 2017Appointment of Michael Hugh Bell as a director on 14 June 2017 (3 pages)
23 June 2017Appointment of Mr Iain Henry Abrahams as a director on 14 June 2017 (3 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
23 June 2017Appointment of Mr Iain Henry Abrahams as a director on 14 June 2017 (3 pages)
22 June 2017Registration of charge 107660830002, created on 14 June 2017 (31 pages)
22 June 2017Registration of charge 107660830002, created on 14 June 2017 (31 pages)
22 June 2017Appointment of Mr Thomas Hopkinson as a director on 14 June 2017 (3 pages)
22 June 2017Appointment of Mr Thomas Hopkinson as a director on 14 June 2017 (3 pages)
19 June 2017Registration of charge 107660830001, created on 14 June 2017 (31 pages)
19 June 2017Registration of charge 107660830001, created on 14 June 2017 (31 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP .01
(20 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP .01
(20 pages)