UKBizDB.co.uk

APOLLO GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apollo Group Limited. The company was founded 38 years ago and was given the registration number 02023463. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:APOLLO GROUP LIMITED
Company Number:02023463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6065 Parkland Boulevard, Cleveland, United States,

Secretary26 September 2014Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary26 September 2014Active
2 Friary Avenue, Lichfield, United Kingdom, WS13 6QQ

Director23 January 2012Active
6065, Parkland Boulevard, Cleveland, Ohio 44124, United States,

Director10 June 2014Active
6065 Parkland Blvd, Cleveland, United States,

Director01 November 2021Active
10 Middlefield Lane, Hagley, Stourbridge, DY9 0PX

Secretary31 August 1992Active
Oakland Hall, Kinlet Road Far Forest, Kidderminster, DY14 8NP

Secretary-Active
6065 Parkland Boulevard, Cleveland, United States,

Secretary26 September 2014Active
10 Middlefield Lane, Hagley, Stourbridge, DY9 0PX

Director-Active
6065 Parkland Boulevard, Cleveland, United States,

Director30 October 2015Active
Beechfield House Egg Lane, Claines, Worcester, WR3 7SB

Director12 October 1995Active
Oakland Hall, Kinlet Road Far Forest, Kidderminster, DY14 8NP

Director-Active
6065, Parkland Boulevard, Cleveland, Usa,

Director26 September 2014Active

People with Significant Control

Ajax Tocco International Limited
Notified on:06 April 2016
Status:Active
Address:Unit 2 Dorset Road, Saltley Business Park, Birmingham, B8 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-18Address

Change registered office address company with date old address new address.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.