APOLLO SUBMARINE CABLE SYSTEM LIMITED - NEWBURY


Company Profile Company Filings

Overview

APOLLO SUBMARINE CABLE SYSTEM LIMITED is a Private Limited Company from NEWBURY UNITED KINGDOM and has the status: Active.
APOLLO SUBMARINE CABLE SYSTEM LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080148. The accounts status is FULL and accounts are next due on 31/12/2024.

APOLLO SUBMARINE CABLE SYSTEM LIMITED - NEWBURY

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

VODAFONE HOUSE
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/02/2023 26/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2023-11-01 CURRENT
ALEXANDER HENRICUS LENTINK Jun 1966 Dutch Director 2018-01-01 CURRENT
RICHARD CHARLES PERRY Oct 1954 British Director 2005-09-13 CURRENT
MR SHREYASWI GURUDAS Apr 1973 Indian Director 2023-10-02 CURRENT
LORRAINE DAVIDSON British Secretary 2005-04-28 UNTIL 2007-08-31 RESIGNED
MR ANDREW NEIL MARSHALL Jul 1965 British Director 2006-07-31 UNTIL 2009-10-20 RESIGNED
PETER JOHN MARGETTS Jan 1962 British Director 2004-05-25 UNTIL 2005-09-29 RESIGNED
DR JAMES EDMUND DODD Feb 1952 British Director 2010-02-26 UNTIL 2015-07-31 RESIGNED
MR ALAN ROYSTON KINCH Sep 1978 British Director 2013-11-28 UNTIL 2014-12-01 RESIGNED
CHARLES HUTCHINSON Feb 1960 British Director 2004-03-25 UNTIL 2005-07-01 RESIGNED
IAN MALCOLM HALLETT Apr 1976 British Director 2006-04-05 UNTIL 2006-06-29 RESIGNED
MR LEIGH ESMOND HADYN FRAME Jul 1960 British Director 2004-03-25 UNTIL 2015-07-31 RESIGNED
GERARD MARIE JEAN BAPTISTE LADANT Jan 1951 French Director 2005-12-16 UNTIL 2014-06-18 RESIGNED
JACQUELINE VIOLET MCDOWELL British Secretary 2008-02-29 UNTIL 2016-01-20 RESIGNED
MR ANDREW PETER MCGRATH Mar 1964 British Director 2014-12-01 UNTIL 2017-06-16 RESIGNED
MRS HELEDD MAIR HANSCOMB Aug 1965 British Secretary 2005-04-28 UNTIL 2006-06-28 RESIGNED
MS JACQUELINE ANN FITZGERALD Nov 1963 British Secretary 2006-04-05 UNTIL 2008-02-29 RESIGNED
JONATHAN MARK BOLTON Jul 1966 British Secretary 2004-06-07 UNTIL 2005-01-31 RESIGNED
MRS HELEDD MAIR HANSCOMB Aug 1965 British Secretary 2004-06-07 UNTIL 2005-04-28 RESIGNED
STEPHEN JOHN MORGAN British Secretary 2008-02-29 UNTIL 2012-03-05 RESIGNED
MAWLAW CORPORATE SERVICES LIMITED Corporate Director 2004-03-22 UNTIL 2004-03-25 RESIGNED
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED Corporate Director 2017-05-31 UNTIL 2023-11-01 RESIGNED
PAUL ANDREW BUTTERY Oct 1963 British Director 2005-07-01 UNTIL 2006-01-26 RESIGNED
VODAFONE CORPORATE SECRETARIES LIMITED Corporate Secretary 2016-01-20 UNTIL 2017-05-31 RESIGNED
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED Corporate Secretary 2017-05-31 UNTIL 2023-11-01 RESIGNED
RICHARD MULLOCK Nov 1967 British Director 2016-04-22 UNTIL 2016-12-23 RESIGNED
MR MEYRICK RAOUL VEVERS Jul 1961 British Director 2009-10-20 UNTIL 2013-11-26 RESIGNED
MS JAYNE LYNDA STOWELL Aug 1951 British,American Director 2004-05-25 UNTIL 2008-08-30 RESIGNED
TAREK SAYED Aug 1974 British Director 2016-12-23 UNTIL 2017-05-31 RESIGNED
TIMOTHY MARK BLUETT Nov 1963 British Director 2005-09-29 UNTIL 2006-04-06 RESIGNED
ANTHONY JOHN BROMFIELD Jun 1960 British Director 2006-04-05 UNTIL 2006-08-04 RESIGNED
MR ANDREW GEORGE FRASER MAY Aug 1970 British Director 2006-08-17 UNTIL 2018-01-01 RESIGNED
MR NIGEL PATRICK PARNELL Jul 1955 British Director 2004-05-25 UNTIL 2005-09-13 RESIGNED
MR BENOIT EMMANUEL MARIE DE MALEZIEUX Mar 1975 French Director 2014-06-19 UNTIL 2015-07-31 RESIGNED
MR MARK DENLEY Jan 1977 British Director 2022-06-01 UNTIL 2023-10-02 RESIGNED
HELEN FELICITY CABELL Sep 1969 British Director 2020-06-04 UNTIL 2022-06-01 RESIGNED
MR ALAN MARK MILTON Feb 1978 British Director 2019-03-04 UNTIL 2020-06-04 RESIGNED
OLIVIER FERRAND Sep 1974 French Director 2004-05-25 UNTIL 2005-12-16 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2004-03-22 UNTIL 2004-06-07 RESIGNED
MR RICHARD JOHN ELLIOT Oct 1959 British Director 2008-09-01 UNTIL 2010-02-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Eastern Leasing Company Limited 2016-04-06 Newbury   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CITY CABLE (HOLDINGS) LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
INTERCELL COMMUNICATIONS LIMITED NEWBURY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INTERNET NETWORK SERVICES LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE AND WIRELESS NOMINEE LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
M L INTEGRATION GROUP LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ENERGIS HOLDINGS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS GLOBAL HOLDING LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS UK SERVICES LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
CABLE & WIRELESS A-SERVICES LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS ACCESS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
ENERGIS MANAGEMENT LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
EUROCALL HOLDINGS LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
CABLE & WIRELESS EUROPE HOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BUSINESS SERVE LIMITED NEWBURY Dissolved... DORMANT 62090 - Other information technology service activities
CABLE & WIRELESS HOLDCO LIMITED NEWBURY Dissolved... DORMANT 70100 - Activities of head offices
CABLE & WIRELESS CAPITAL LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METROHOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TALKMOBILE LIMITED NEWBURY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
RIAN MOBILE LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
NAVTRAK LTD. NEWBURY UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
THUS LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
VODAFONE HUTCHISON (AUSTRALIA) HOLDINGS LIMITED NEWBURY UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
VODAFONE SHARED OPERATIONS LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
VODAFONE IOT UK LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 61900 - Other telecommunications activities
VODAFONE SHARED SERVICES UK LIMITED NEWBURY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.