Background WavePink WaveYellow Wave

APOLLO PASS LIMITED (08351844)

APOLLO PASS LIMITED (08351844) is a dissolved UK company. incorporated on 8 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. APOLLO PASS LIMITED has been registered for 13 years. Current directors include HOLMES, Karl, JONES, Colin Robert, TAYLOR, Christopher Jon.

Company Number
08351844
Status
dissolved
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HOLMES, Karl, JONES, Colin Robert, TAYLOR, Christopher Jon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO PASS LIMITED

APOLLO PASS LIMITED is an dissolved company incorporated on 8 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. APOLLO PASS LIMITED was registered 13 years ago.(SIC: 62090)

Status

dissolved

Active since 13 years ago

Company No

08351844

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 23/6

Up to Date

Last Filed

Made up to 31 March 2015 (11 years ago)
Submitted on 21 June 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

Grant Way Isleworth Middlesex TW7 5QD England
From: 14 March 2016To: 27 September 2017
Apollo Pass Limited T/a Una the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 8 October 2015To: 14 March 2016
Una the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE United Kingdom
From: 7 October 2015To: 8 October 2015
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
From: 26 June 2014To: 7 October 2015
C/O Apollo Pass Station House 3rd Floor 500 Elder Gate Milton Keynes Buckinghamshire MK9 1BB
From: 6 February 2014To: 26 June 2014
C/O Apollo Pass Centre for Innovation University Centre Milton Keynes 200 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LT England
From: 14 June 2013To: 6 February 2014
Hampton Park House 50 Attingham Hill Great Holm Milton Keynes Buckinghamshire MK8 9BX United Kingdom
From: 8 January 2013To: 14 June 2013
Timeline

19 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Capital Update
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Jan 15
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Capital Update
Sept 17
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TAYLOR, Christopher Jon

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 04 Mar 2016

HOLMES, Karl

Active
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 21 Oct 2016

JONES, Colin Robert

Active
Canada Square, LondonE14 5GL
Born May 1964
Director
Appointed 04 Mar 2016

TAYLOR, Christopher Jon

Active
Canada Square, LondonE14 5GL
Born February 1971
Director
Appointed 04 Mar 2016

ZANT-BOER, Ian

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 17 Jun 2014
Resigned 25 Sept 2015

CHAUHAN, Amar

Resigned
50 Attingham Hill, Milton KeynesMK8 9BX
Born May 1988
Director
Appointed 08 Jan 2013
Resigned 04 Mar 2016

HOLLIS, Georgina

Resigned
The Pinnacle, Milton KeynesMK9 1FE
Born May 1990
Director
Appointed 16 Jun 2014
Resigned 04 Mar 2016

MATTHEWS, John Antony

Resigned
The Pinnacle, Milton KeynesMK9 1FE
Born August 1966
Director
Appointed 04 Jul 2014
Resigned 04 Mar 2016

Persons with significant control

1

IsleworthTW7 5QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Liquidation
3 March 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 December 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 November 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 September 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 September 2017
600600
Resolution
22 September 2017
RESOLUTIONSResolutions
Legacy
4 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2017
SH19Statement of Capital
Legacy
4 September 2017
CAP-SSCAP-SS
Resolution
4 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Accounts With Made Up Date
7 October 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Resolution
30 July 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
28 July 2014
RP04RP04
Appoint Person Secretary Company With Name Date
7 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 June 2014
SH19Statement of Capital
Legacy
23 June 2014
SH20SH20
Legacy
23 June 2014
CAP-SSCAP-SS
Capital Alter Shares Subdivision
23 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Incorporation Company
8 January 2013
NEWINCIncorporation