APOLLO UNDERWRITING NO.3 LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 07036893
Status Active
Incorporation Date 8 October 2009
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Iain Falconer Macdowall as a director on 27 March 2017; Appointment of Mr Andrew Jon Gray as a director on 27 March 2017; Secretary's details changed for Argenta Secretariat Limited on 21 December 2016. The most likely internet sites of APOLLO UNDERWRITING NO.3 LIMITED are www.apollounderwritingno3.co.uk, and www.apollo-underwriting-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apollo Underwriting No 3 Limited is a Private Limited Company. The company registration number is 07036893. Apollo Underwriting No 3 Limited has been working since 08 October 2009. The present status of the company is Active. The registered address of Apollo Underwriting No 3 Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. GRAY, Andrew Jon is a Director of the company. MACDIARMID, James David is a Director of the company. WHITE, Simon Andrew Charles is a Director of the company. Director MACDOWALL, Iain Falconer has been resigned. Director OSBORNE, Antonia Patricia Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 08 October 2009

Director
GRAY, Andrew Jon
Appointed Date: 27 March 2017
50 years old

Director
MACDIARMID, James David
Appointed Date: 09 June 2016
53 years old

Director
WHITE, Simon Andrew Charles
Appointed Date: 08 October 2009
57 years old

Resigned Directors

Director
MACDOWALL, Iain Falconer
Resigned: 27 March 2017
Appointed Date: 09 June 2016
62 years old

Director
OSBORNE, Antonia Patricia Mary
Resigned: 14 June 2016
Appointed Date: 08 October 2009
58 years old

Persons With Significant Control

Apollo Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APOLLO UNDERWRITING NO.3 LIMITED Events

28 Mar 2017
Termination of appointment of Iain Falconer Macdowall as a director on 27 March 2017
28 Mar 2017
Appointment of Mr Andrew Jon Gray as a director on 27 March 2017
23 Feb 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
13 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 21 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
19 Jan 2010
Particulars of a mortgage or charge / charge no: 4
23 Nov 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
08 Oct 2009
Incorporation

APOLLO UNDERWRITING NO.3 LIMITED Charges

1 January 2012
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd’s american instrument 1995 (general business of corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the company comprised…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…