Background WavePink WaveYellow Wave

APOLLO NO.16 LIMITED (12228253)

APOLLO NO.16 LIMITED (12228253) is an active UK company. incorporated on 26 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. APOLLO NO.16 LIMITED has been registered for 6 years. Current directors include BOWDEN, Peter Charles, MISTRY, Vinay Vanmali Vallabhbhai, RHODES, Hamish Paul Christian.

Company Number
12228253
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOWDEN, Peter Charles, MISTRY, Vinay Vanmali Vallabhbhai, RHODES, Hamish Paul Christian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO NO.16 LIMITED

APOLLO NO.16 LIMITED is an active company incorporated on 26 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. APOLLO NO.16 LIMITED was registered 6 years ago.(SIC: 65120)

Status

active

Active since 6 years ago

Company No

12228253

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Dec 19
Owner Exit
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 26 Sept 2019

BOWDEN, Peter Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born April 1988
Director
Appointed 16 Jan 2024

MISTRY, Vinay Vanmali Vallabhbhai

Active
70 Gracechurch Street, LondonEC3V 0XL
Born October 1976
Director
Appointed 27 Mar 2024

RHODES, Hamish Paul Christian

Active
70 Gracechurch Street, LondonEC3V 0XL
Born May 1978
Director
Appointed 29 Jan 2025

GRAY, Andrew Jon

Resigned
Bishopsgate, LondonEC2N 3AQ
Born November 1974
Director
Appointed 26 Sept 2019
Resigned 19 Jan 2024

MACDIARMID, James David

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1971
Director
Appointed 26 Sept 2019
Resigned 04 Feb 2025

WHITE, Simon Andrew Charles

Resigned
Bishopsgate, LondonEC2N 3AQ
Born January 1968
Director
Appointed 26 Sept 2019
Resigned 27 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Bishopgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 October 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Incorporation Company
26 September 2019
NEWINCIncorporation