Background WavePink WaveYellow Wave

DOWNING CORPORATE FINANCE LIMITED (02053006)

DOWNING CORPORATE FINANCE LIMITED (02053006) is an active UK company. incorporated on 5 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DOWNING CORPORATE FINANCE LIMITED has been registered for 39 years. Current directors include LEWIS, Nicholas Peter, LEWIS, Rowan Jane, MCGING, Anthony Michael.

Company Number
02053006
Status
active
Type
ltd
Incorporated
5 September 1986
Age
39 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Nicholas Peter, LEWIS, Rowan Jane, MCGING, Anthony Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING CORPORATE FINANCE LIMITED

DOWNING CORPORATE FINANCE LIMITED is an active company incorporated on 5 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DOWNING CORPORATE FINANCE LIMITED was registered 39 years ago.(SIC: 64209)

Status

active

Active since 39 years ago

Company No

02053006

LTD Company

Age

39 Years

Incorporated 5 September 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

DOWNING CORPORATE SERVICES LIMITED
From: 5 September 1986To: 24 December 1991
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 30 June 2014To: 2 October 2017
5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 30 June 2014To: 30 June 2014
10 Lower Grosvenor Place London SW1W 0EN
From: 25 August 2010To: 30 June 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 5 September 1986To: 25 August 2010
Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Jul 10
Director Joined
Jul 10
Loan Secured
Jan 14
Director Joined
Oct 14
Loan Secured
Jun 15
Loan Secured
Mar 16
Loan Cleared
Jan 19
Director Left
May 19
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DENNISS, Neil Michael

Active
Lower Thames Street, LondonEC3R 6AF
Secretary
Appointed 10 Oct 2024

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed N/A

LEWIS, Rowan Jane

Active
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Director
Appointed N/A

MCGING, Anthony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 08 Aug 1995

LEWIS, Rowan Jane

Resigned
19 Rylett Road, LondonW12 9SS
Secretary
Appointed N/A
Resigned 14 Aug 1995

MCGING, Anthony Michael

Resigned
144 Pollards Hill North, LondonSW16 4PA
Secretary
Appointed 08 Aug 1995
Resigned 09 Oct 2007

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 09 Oct 2007
Resigned 27 May 2025

CORBALLY, Colin George Eric

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 13 Jul 2010
Resigned 19 Nov 2025

LEWIS, Christopher Simon

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1975
Director
Appointed 01 Oct 2014
Resigned 24 May 2019

LEWIS, Robert, Dr

Resigned
91 Green Lane, BurnhamSL1 8EG
Born August 1922
Director
Appointed 24 Jan 1993
Resigned 05 Apr 1994

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1966
Director
Appointed 16 Jul 2010
Resigned 19 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Rowan Jane Lewis

Ceased
Lower Thames Street, LondonEC3R 6EN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Sept 2024

Mr Nicholas Peter Lewis

Ceased
Lower Thames Street, LondonEC3R 6EN
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
17 March 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Auditors Resignation Limited Company
20 December 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Group
10 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
27 April 2007
287Change of Registered Office
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 August 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
13 May 2002
288cChange of Particulars
Accounts With Accounts Type Group
13 February 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
23 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Auditors Resignation Company
21 July 1997
AUDAUD
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
288288
Accounts With Accounts Type Full Group
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
28 October 1993
88(3)88(3)
Legacy
28 October 1993
88(2)O88(2)O
Legacy
8 September 1993
88(2)R88(2)R
Legacy
23 August 1993
88(2)P88(2)P
Accounts With Accounts Type Full Group
2 July 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
6 January 1993
123Notice of Increase in Nominal Capital
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Resolution
22 June 1992
RESOLUTIONSResolutions
Resolution
22 June 1992
RESOLUTIONSResolutions
Resolution
22 June 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363aAnnual Return
Legacy
6 March 1991
363aAnnual Return
Accounts With Made Up Date
22 May 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Made Up Date
21 September 1989
AAAnnual Accounts
Legacy
21 July 1989
363363
Legacy
5 August 1988
PUC 2PUC 2
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
18 July 1988
123Notice of Increase in Nominal Capital
Legacy
9 May 1988
363363
Legacy
11 April 1988
PUC 2PUC 2
Accounts With Made Up Date
24 March 1988
AAAnnual Accounts
Legacy
8 January 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
287Change of Registered Office
Legacy
25 September 1986
288288
Certificate Incorporation
5 September 1986
CERTINCCertificate of Incorporation
Miscellaneous
5 September 1986
MISCMISC
Incorporation Company
5 September 1986
NEWINCIncorporation