486BXT 1 a486bxt.htm
As filed with the Securities and Exchange Commission on August 13, 2020

1933 Act File No. 333-225559
1940 Act File No. 811-23351

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.  20549

FORM N-2

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
[ X ]
 
Pre-Effective Amendment No.
[     ]
     
 
Post-Effective Amendment No. 11
[ X ]
     
and/or
 
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
[ X ]
 
Amendment No.  13
[ X ]
(Check appropriate box or boxes.)

AMERICAN BEACON APOLLO TOTAL RETURN FUND
(Exact Name of Registrant as Specified in Charter)
220 East Las Colinas Boulevard, Suite 1200
Irving, Texas 75039
(Address of Principal Executive Offices) (Zip Code)
Registrant's Telephone Number, including Area Code: (817) 391-6100

Gene L. Needles, Jr., President
220 East Las Colinas  Boulevard
Suite 1200
Irving, Texas 75039
(Name and Address of Agent for Service)
 
With copies to:
Kathy K. Ingber, Esq.
K&L Gates LLP
1601 K Street, NW
Washington, D.C. 20006-1600
 

Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of this Registration Statement.

If any securities being registered on this form will be offered on a delayed or continuous basis in reliance on Rule 415 under the Securities Act of 1933, other than securities offered in connection with a dividend reinvestment plan, check the following box. [  X  ]

It is proposed that this filing will become effective (check appropriate box):

[    ] when declared effective pursuant to Section 8(c).

The following boxes should only be included and completed if the registrant is a registered closed-


end management investment company or business development company which makes periodic repurchase offers under Rule 23c-3 under the Investment Company Act and is making this filing in accordance with Rule 486 under the Securities Act.

It is proposed that this filing will become effective (check appropriate box)
[       ]
immediately upon filing pursuant to paragraph (b)
[  X  ]
on September 12, 2020 pursuant to paragraph (b)
[       ]
60 days after filing pursuant to paragraph (a)
[       ]
on (date) pursuant to paragraph (a)

If appropriate, check the following box:
[  X  ]
This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

Explanatory Note

This Post-Effective Amendment No. 11 to the Registrant’s Registration Statement on Form N-2 is being filed pursuant to paragraph (b)(1)(iii) of Rule 486 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until September 12, 2020, the effectiveness of the registration statement for the American Beacon Apollo Total Return Fund, filed in Post-Effective Amendment No. 4 (“PEA No. 4”) on January 2, 2020, pursuant to paragraph (a) of Rule 486 of the 1933 Act. Since no other changes are intended to be made to PEA No. 4 by means of this filing, Parts A, B and C of PEA No. 4 are incorporated herein by reference.

PART A – PROSPECTUS


PART B – STATEMENT OF ADDITIONAL INFORMATION


PART C – OTHER INFORMATION






SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (“1933 Act”), and the Investment Company Act of 1940, as amended, the Registrant represents that this Amendment meets all the requirements for effectiveness pursuant to Rule 486(b) under the 1933 Act and has duly caused this Post-Effective Amendment No. 11 to its Registration Statement on Form N-2 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irving and the State of Texas, on August 13, 2020.

 
AMERICAN BEACON APOLLO TOTAL RETURN FUND
   
   
By:
/s/ Gene L. Needles, Jr.
 
     
Gene L. Needles, Jr.
     
President

Pursuant to the requirements of the 1933 Act, this Post-Effective Amendment No. 11 to the Registration Statement has been signed below by the following persons in the capacities and on the dates indicated.
Signature
 
Title
Date
       
/s/ Gene L. Needles, Jr.
 
President (Principal Executive Officer)
August 13, 2020
Gene L. Needles, Jr.
     
       
/s/ Melinda G. Heika
 
Treasurer (Principal Financial Officer
August 13, 2020
Melinda G. Heika
 
and Principal Accounting Officer)
 
       
Gilbert G. Alvarado*
 
Trustee
August 13, 2020
Gilbert G. Alvarado
     
       
Joseph B. Armes*
 
Trustee
August 13, 2020
Joseph B. Armes
     
       
Gerard J. Arpey*
 
Trustee
August 13, 2020
Gerard J. Arpey
     
       
Brenda A. Cline*
 
 Chair and Trustee
August 13, 2020
Brenda A. Cline
     
       
Eugene J. Duffy*
 
Trustee
August 13, 2020
Eugene J. Duffy
     
       
Claudia A. Holz*
 
Trustee
August 13, 2020
Claudia A. Holz
     
       
Douglas A. Lindgren*
 
Trustee
August 13, 2020
Douglas A. Lindgren
     
       
Barbara J. McKenna*
 
Trustee
August 13, 2020
Barbara J. McKenna
     
       
R. Gerald Turner*
 
Trustee
August 13, 2020
R. Gerald Turner
     


*By
/s/ Rosemary K. Behan1
 
Rosemary K. Behan
 
Attorney-In-Fact
   
  1Signed pursuant to previously filed power of attorney.