Company NameApollo Minerals (UK) Limited
DirectorsRobert Arthur Behets and Benjamin Rade Stoikovich
Company StatusActive
Company Number11046749
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Arthur Behets
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3rd Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Benjamin Rade Stoikovich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr Lachlan Ethan Lynch
StatusCurrent
Appointed30 October 2023(5 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Hugo Timothy Hamilton Schumann
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(same day as company formation)
RoleMining Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Clinton Wade McGhie
StatusResigned
Appointed03 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Dylan Paul Browne
StatusResigned
Appointed28 March 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address3rd Floor Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered Address3rd Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

6 November 2023Appointment of Mr Lachlan Ethan Lynch as a secretary on 30 October 2023 (2 pages)
6 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
6 November 2023Termination of appointment of Dylan Paul Browne as a secretary on 30 October 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 November 2019Appointment of Mr Benjamin Rade Stoikovich as a director on 30 September 2019 (2 pages)
21 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Hugo Timothy Hamilton Schumann as a director on 30 September 2019 (1 page)
17 April 2019Appointment of Mr Dylan Paul Browne as a secretary on 28 March 2019 (2 pages)
17 April 2019Termination of appointment of Clinton Wade Mcghie as a secretary on 28 March 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 November 2017Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
13 November 2017Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 2
(28 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 2
(28 pages)