UKBizDB.co.uk

APOLLO LEASING LIMITED

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

This company is commonly known as Apollo Leasing Limited. The company was founded 4 years ago and was given the registration number 12492728. The firm's registered office is in LONDON. You can find them at 8 Armadale Road, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:APOLLO LEASING LIMITED
Company Number:12492728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:8 Armadale Road, London, England, SW6 1JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen Robyn & Associates Ltd, 367 Caledonian Road, London, England, N7 9DQ

Director26 April 2023Active
8, Armadale Road, London, England, SW6 1JP

Director02 March 2020Active
2nd Floor College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director30 December 2020Active
10-11 Flat 3, Cresford Road, London, England, SW6 2AH

Director01 January 2021Active

People with Significant Control

Ms Katerina Hyseni
Notified on:06 May 2023
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:367, Caledonian Road, London, England, N7 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dahir Bulale
Notified on:26 April 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Allen Robyn & Associates Ltd, 367 Caledonian Road, London, England, N7 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Clinic Youu Ltd
Notified on:24 January 2022
Status:Active
Country of residence:England
Address:Studio 210, 134- 146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sienna Dianna Dawn Kelly-Todd
Notified on:01 January 2021
Status:Active
Date of birth:May 2003
Nationality:British
Country of residence:England
Address:8, Armadale Road, London, England, SW6 1JP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Hamzah Bulale
Notified on:30 December 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Allen - Turner
Notified on:02 March 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:8, Armadale Road, London, England, SW6 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-01Address

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

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Address

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

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-29Address

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

Download
2021-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.