London
EC3N 4AT
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Secretary Name | Argenta Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2019(6 days after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 5th Floor 70 Gracechurch Street London EC3V 0XL |
Director Name | Mr Andrew Jon Gray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 1 Bishopsgate Bishopsgate London EC2N 3AQ |
Director Name | Mr James David MacDiarmid |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Bishopsgate Bishopsgate London EC2N 3AQ |
Director Name | Mr Simon Andrew Charles White |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Head Of Claims |
Country of Residence | England |
Correspondence Address | 1 Bishopsgate Bishopsgate London EC2N 3AQ |
Director Name | Mr Robert John Margetts |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 Seething Lane London EC3N 4AT |
Registered Address | 5th Floor 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 November 2020 | Delivered on: 30 November 2020 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit Classification: A registered charge Particulars: N/A. Outstanding |
3 July 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
12 October 2022 | Appointment of Ms Constance Rose Tregidga as a director on 4 October 2022 (2 pages) |
22 July 2022 | Termination of appointment of Robert John Margetts as a director on 15 July 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
22 October 2021 | Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom to 5th Floor 2 Seething Lane London EC3N 4AT on 22 October 2021 (1 page) |
22 October 2021 | Company name changed apollo no.12 LIMITED\certificate issued on 22/10/21
|
19 October 2021 | Appointment of Mr Ian William James Patrick as a director on 12 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Simon Andrew Charles White as a director on 12 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Robert John Margetts as a director on 12 October 2021 (2 pages) |
19 October 2021 | Notification of Compre Holdings Limited as a person with significant control on 12 October 2021 (2 pages) |
19 October 2021 | Cessation of Apollo Partners Llp as a person with significant control on 12 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Simon William Hawkins as a director on 12 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of James David Macdiarmid as a director on 12 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Andrew Jon Gray as a director on 12 October 2021 (1 page) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
30 November 2020 | Registration of charge 121695340002, created on 30 November 2020 (17 pages) |
1 October 2020 | Appointment of Argenta Secretariat Limited as a secretary on 28 August 2019 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
11 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
19 December 2019 | Registration of charge 121695340001, created on 19 December 2019 (17 pages) |
22 August 2019 | Incorporation
Statement of capital on 2019-08-22
|