Background WavePink WaveYellow Wave

FOSFEL APOLLO LIMITED (13691798)

FOSFEL APOLLO LIMITED (13691798) is an active UK company. incorporated on 20 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOSFEL APOLLO LIMITED has been registered for 4 years. Current directors include FELDMAN, Jamie Josef, FOSTER, Marc Adam, JOLY DE LOTBINIERE, Harry Edmond and 2 others.

Company Number
13691798
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jamie Josef, FOSTER, Marc Adam, JOLY DE LOTBINIERE, Harry Edmond, LANITIS, Christopher Victor, PETROU, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSFEL APOLLO LIMITED

FOSFEL APOLLO LIMITED is an active company incorporated on 20 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOSFEL APOLLO LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13691798

LTD Company

Age

4 Years

Incorporated 20 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

16 Great Queen Street London WC2B 5AH England
From: 20 October 2021To: 16 December 2024
Brecher Llp 64 North Row London W1K 7DA United Kingdom
From: 20 October 2021To: 20 October 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

FELDMAN, Jamie Josef

Active
64 North Row, LondonW1K 7DA
Born November 1981
Director
Appointed 20 Oct 2021

FOSTER, Marc Adam

Active
New Cavendish Street, LondonW1W 6XH
Born June 1991
Director
Appointed 20 Oct 2021

JOLY DE LOTBINIERE, Harry Edmond

Active
New Cavendish Street, LondonW1W 6XH
Born August 1986
Director
Appointed 22 Mar 2022

LANITIS, Christopher Victor

Active
Spring Street, LondonW2 2JA
Born August 1980
Director
Appointed 22 Mar 2022

PETROU, Peter

Active
10-12 Bourlet Close, LondonW1W 7BR
Born December 1967
Director
Appointed 22 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Kingsway, LondonWC2B 6PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
Ceased 22 Mar 2022
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
15 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Incorporation Company
20 October 2021
NEWINCIncorporation