Apollo Submarine Cable System Limited NEWBURY


Apollo Submarine Cable System started in year 2004 as Private Limited Company with registration number 05080148. The Apollo Submarine Cable System company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Newbury at Vodafone House. Postal code: RG14 2FN.

The firm has 3 directors, namely Shreyaswi G., Alexander L. and Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 13 September 2005 and Shreyaswi G. has been with the company for the least time - from 2 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Apollo Submarine Cable System Limited Address / Contact

Office Address Vodafone House
Office Address2 The Connection
Town Newbury
Post code RG14 2FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05080148
Date of Incorporation Mon, 22nd Mar 2004
Industry Other telecommunications activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Shreyaswi G.

Position: Director

Appointed: 02 October 2023

Alexander L.

Position: Director

Appointed: 01 January 2018

Richard P.

Position: Director

Appointed: 13 September 2005

Mark D.

Position: Director

Appointed: 01 June 2022

Resigned: 02 October 2023

Helen C.

Position: Director

Appointed: 04 June 2020

Resigned: 01 June 2022

Alan M.

Position: Director

Appointed: 04 March 2019

Resigned: 04 June 2020

Vodafone Enterprise Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2017

Resigned: 01 November 2023

Vodafone Enterprise Corporate Secretaries Limited

Position: Corporate Director

Appointed: 31 May 2017

Resigned: 01 November 2023

Tarek S.

Position: Director

Appointed: 23 December 2016

Resigned: 31 May 2017

Richard M.

Position: Director

Appointed: 22 April 2016

Resigned: 23 December 2016

Vodafone Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 20 January 2016

Resigned: 31 May 2017

Andrew M.

Position: Director

Appointed: 01 December 2014

Resigned: 16 June 2017

Benoit D.

Position: Director

Appointed: 19 June 2014

Resigned: 31 July 2015

Alan K.

Position: Director

Appointed: 28 November 2013

Resigned: 01 December 2014

James D.

Position: Director

Appointed: 26 February 2010

Resigned: 31 July 2015

Meyrick V.

Position: Director

Appointed: 20 October 2009

Resigned: 26 November 2013

Richard E.

Position: Director

Appointed: 01 September 2008

Resigned: 26 February 2010

Stephen M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 05 March 2012

Jacqueline M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 20 January 2016

Andrew M.

Position: Director

Appointed: 17 August 2006

Resigned: 01 January 2018

Andrew M.

Position: Director

Appointed: 31 July 2006

Resigned: 20 October 2009

Anthony B.

Position: Director

Appointed: 05 April 2006

Resigned: 04 August 2006

Jacqueline F.

Position: Secretary

Appointed: 05 April 2006

Resigned: 29 February 2008

Ian H.

Position: Director

Appointed: 05 April 2006

Resigned: 29 June 2006

Gerard L.

Position: Director

Appointed: 16 December 2005

Resigned: 18 June 2014

Timothy B.

Position: Director

Appointed: 29 September 2005

Resigned: 06 April 2006

Paul B.

Position: Director

Appointed: 01 July 2005

Resigned: 26 January 2006

Heledd H.

Position: Secretary

Appointed: 28 April 2005

Resigned: 28 June 2006

Lorraine D.

Position: Secretary

Appointed: 28 April 2005

Resigned: 31 August 2007

Jonathan B.

Position: Secretary

Appointed: 07 June 2004

Resigned: 31 January 2005

Heledd H.

Position: Secretary

Appointed: 07 June 2004

Resigned: 28 April 2005

Olivier F.

Position: Director

Appointed: 25 May 2004

Resigned: 16 December 2005

Peter M.

Position: Director

Appointed: 25 May 2004

Resigned: 29 September 2005

Jayne S.

Position: Director

Appointed: 25 May 2004

Resigned: 30 August 2008

Nigel P.

Position: Director

Appointed: 25 May 2004

Resigned: 13 September 2005

Charles H.

Position: Director

Appointed: 25 March 2004

Resigned: 01 July 2005

Leigh F.

Position: Director

Appointed: 25 March 2004

Resigned: 31 July 2015

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 22 March 2004

Resigned: 25 March 2004

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 22 March 2004

Resigned: 07 June 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is The Eastern Leasing Company Limited from Newbury, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Eastern Leasing Company Limited

Vodafone House The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1672832
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 9th, December 2023
Free Download (48 pages)

Company search

Advertisements