Company NameProject Apollo Holdco 2 Limited
Company StatusActive
Company Number13584216
CategoryPrivate Limited Company
Incorporation Date25 August 2021(2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emanuel Johnsson
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed25 August 2021(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address12 Hay Hill
London
W1J 8NR
Director NameEugene Tsyrklevich
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Gijsbertus Van Der Zwan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed24 August 2023(1 year, 12 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address29-35 Long Lane
London
SE1 4PL

Location

Registered Address29-35 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

10 March 2022Delivered on: 16 March 2022
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Outstanding

Filing History

21 December 2023Memorandum and Articles of Association (54 pages)
13 October 2023Group of companies' accounts made up to 31 December 2022 (46 pages)
19 September 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
25 August 2023Appointment of Mr Gijsbertus Van Der Zwan as a director on 24 August 2023 (2 pages)
24 August 2023Micro company accounts made up to 31 December 2021 (3 pages)
23 August 2023Current accounting period shortened from 31 December 2022 to 31 December 2021 (1 page)
8 September 2022Confirmation statement made on 24 August 2022 with updates (6 pages)
13 May 2022Withdrawal of a person with significant control statement on 13 May 2022 (2 pages)
13 May 2022Notification of Eugene Tsyrklevich as a person with significant control on 11 March 2022 (2 pages)
13 May 2022Notification of Christina Onesirosan-Martinez as a person with significant control on 11 March 2022 (2 pages)
2 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 April 2022Change of share class name or designation (2 pages)
2 April 2022Memorandum and Articles of Association (52 pages)
1 April 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,000
(3 pages)
1 April 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 39,619,576
(4 pages)
31 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 440
(3 pages)
31 March 2022Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 29-35 Long Lane London SE1 4PL on 31 March 2022 (1 page)
31 March 2022Appointment of Eugene Tsyrklevich as a director on 10 March 2022 (2 pages)
16 March 2022Registration of charge 135842160001, created on 10 March 2022 (22 pages)
7 September 2021Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
25 August 2021Incorporation
Statement of capital on 2021-08-25
  • GBP 1
(53 pages)