UKBizDB.co.uk

APOLLO SUBMARINE CABLE SYSTEM LIMITED

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

This company is commonly known as Apollo Submarine Cable System Limited. The company was founded 20 years ago and was given the registration number 05080148. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:APOLLO SUBMARINE CABLE SYSTEM LIMITED
Company Number:05080148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, United Kingdom, RG14 2FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 November 2023Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director02 October 2023Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 January 2018Active
23, Summers Place, Billingshurst, RH14 9GN

Director13 September 2005Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary07 June 2004Active
18b Denver Road, London, N16 5JH

Secretary28 April 2005Active
Lockton's Farmhouse, Church Lane, Harwell, OX11 0EZ

Secretary05 April 2006Active
63 Casewick Road, London, SE27 0TB

Secretary28 April 2005Active
63 Casewick Road, London, SE27 0TB

Secretary07 June 2004Active
74 Hedingham Road, Halstead, CO9 2DJ

Secretary29 February 2008Active
116 Centrium, Station Approach, Woking, GU22 7PD

Secretary29 February 2008Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary22 March 2004Active
Vodafone Group Services, 1 Kingdom Street, London, England, W2 6BY

Corporate Secretary20 January 2016Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
1 Down Farm Oasts, Lamberhurst, Tunbridge Wells, TN3 8HF

Director29 September 2005Active
2 Crawley Cottages, Winchester, SO21 2PS

Director05 April 2006Active
Berkeley House Upper Lambourn, Hunerford, Berkshire, RG17

Director01 July 2005Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director04 June 2020Active
90, Long Acre, London, England, WC2E 9RA

Director19 June 2014Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 June 2022Active
11, Redington Road, London, NW3 7QX

Director26 February 2010Active
74 Limerston Street, London, SW10 0HJ

Director01 September 2008Active
27 Rue D'Anjou, 75008 Paris, France, FOREIGN

Director25 May 2004Active
15, Upperton Road, Eastbourne, England, BN21 1JR

Director25 March 2004Active
130 Osier Crescent, Muswell Hill, London, N10 1RF

Director05 April 2006Active
9 Cromarty Crescent, Bearsden, Glasgow, Scotland, G61 3LU

Director25 March 2004Active
90, Long Acre, London, WC2E 9RA

Director28 November 2013Active
48 Bis Rue Des Belles Feuilles, Paris, France, FOREIGN

Director16 December 2005Active
Vesey Farm, Little Clacton Road, Great Holland, CO13 0EX

Director25 May 2004Active
Java, Tilford Road, Hindhead, GU26 6SF

Director31 July 2006Active
Coombe Lodge, The Coombe, Streatley, RG8 9QT

Director17 August 2006Active
Vodafone House, The Connection, Newbury, England, RG14 2FN

Director01 December 2014Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director04 March 2019Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director22 April 2016Active
Sikari House, Appleton Road Southmoor, Abingdon, OX13 5HZ

Director25 May 2004Active

People with Significant Control

The Eastern Leasing Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint corporate secretary company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.