Company NameHowden Apollo Limited
DirectorMark Kendal Gary Smith
Company StatusActive
Company Number11350938
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Previous NamesProjectshelf Limited and Hyperion Apollo Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameAndrew John Moore
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Kendal Gary Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 September 2023Secretary's details changed for Andrew John Moore on 25 September 2023 (1 page)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
18 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (20 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
31 January 2022Notification of Hgh Midco 3 Limited as a person with significant control on 25 January 2022 (2 pages)
28 January 2022Cessation of Howden Group Holdings Limited as a person with significant control on 25 January 2022 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
(3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages)
23 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (21 pages)
23 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
3 November 2020Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
24 December 2019Full accounts made up to 30 September 2019 (24 pages)
12 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 13,953,500
(4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
11 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
14 December 2018Termination of appointment of Oliver Roebling Panton Corbett as a director on 14 December 2018 (1 page)
12 November 2018Appointment of Mr Mark Kendal Gary Smith as a director on 12 November 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
21 September 2018Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
15 May 2018Appointment of Mr William David Bloomer as a director on 9 May 2018 (2 pages)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 100
(25 pages)