Background WavePink WaveYellow Wave

SKAGEN HOLDINGS UK LIMITED (02382336)

SKAGEN HOLDINGS UK LIMITED (02382336) is an active UK company. incorporated on 10 May 1989. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. SKAGEN HOLDINGS UK LIMITED has been registered for 36 years. Current directors include CHAMBERS, Christopher David, MANN, Anne Louisa Philip, PRESTON, Mark Murray and 2 others.

Company Number
02382336
Status
active
Type
ltd
Incorporated
10 May 1989
Age
36 years
Address
Farncombe House, Worcestershire, WR12 7LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERS, Christopher David, MANN, Anne Louisa Philip, PRESTON, Mark Murray, REYNOLDS, Annette, SORENSEN, Mark Philip
SIC Codes
70100, 70210, 70221, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKAGEN HOLDINGS UK LIMITED

SKAGEN HOLDINGS UK LIMITED is an active company incorporated on 10 May 1989 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. SKAGEN HOLDINGS UK LIMITED was registered 36 years ago.(SIC: 70100, 70210, 70221, 82110)

Status

active

Active since 36 years ago

Company No

02382336

LTD Company

Age

36 Years

Incorporated 10 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FARNCOMBE ESTATE HOLDINGS LIMITED
From: 12 June 2013To: 11 July 2023
SORVEN HOLDINGS LIMITED
From: 20 July 2000To: 12 June 2013
GROUP 4 SECURITAS PROPERTIES LIMITED
From: 17 March 1995To: 20 July 2000
GROUP 4 SECURITAS LIMITED
From: 24 August 1989To: 17 March 1995
HOVETEAM LIMITED
From: 10 May 1989To: 24 August 1989
Contact
Address

Farncombe House Broadway Worcestershire, WR12 7LJ,

Timeline

42 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Funding Round
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Funding Round
Dec 14
Funding Round
May 15
Director Left
Jul 15
Funding Round
Jan 16
Director Left
Nov 16
Owner Exit
Oct 18
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jan 20
Funding Round
Jan 21
Funding Round
Jan 22
Funding Round
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Funding Round
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Owner Exit
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Funding Round
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
14
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BRANNIGAN, Susan

Active
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 12 Jul 2023

CHAMBERS, Christopher David

Active
Farncombe House, WorcestershireWR12 7LJ
Born December 1981
Director
Appointed 19 Nov 2025

MANN, Anne Louisa Philip

Active
Farncombe House, WorcestershireWR12 7LJ
Born February 1968
Director
Appointed 15 May 2024

PRESTON, Mark Murray

Active
Farncombe House, WorcestershireWR12 7LJ
Born February 1980
Director
Appointed 23 Apr 2019

REYNOLDS, Annette

Active
Farncombe House, WorcestershireWR12 7LJ
Born August 1963
Director
Appointed 15 May 2024

SORENSEN, Mark Philip

Active
Farncombe House, WorcestershireWR12 7LJ
Born March 1973
Director
Appointed 15 May 2024

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2015

GREGORY, William George

Resigned
Rosecombe New Street, BroadwayWR12 7HQ
Secretary
Appointed N/A
Resigned 30 Apr 2004

HOLMES, Sarah Ann

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 03 Jul 2015
Resigned 01 Mar 2017

PROFFITT, Melanie Jayne

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 21 Feb 2018
Resigned 12 Jul 2023

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born February 1954
Director
Appointed 26 Jan 2007
Resigned 30 Jun 2015

BOND, Jonathon Roderick Alan

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born July 1963
Director
Appointed 12 Nov 2013
Resigned 12 Feb 2019

FULLER, Andrew Timothy

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born May 1963
Director
Appointed 23 Apr 2019
Resigned 19 Nov 2025

GIBSON, Grahame Reginald

Resigned
3-5-3 Liechtensteinstrasse, Vienna
Born January 1953
Director
Appointed N/A
Resigned 04 Jul 2000

GRAHAME, Andrew Charles

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born April 1962
Director
Appointed 12 Nov 2013
Resigned 31 May 2023

GREEN, Thomas Peter

Resigned
Welford House, Welford-On-AvonCV37 8EA
Born June 1937
Director
Appointed N/A
Resigned 12 Jul 2000

LOGIE, Jeremy Duncan

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born May 1942
Director
Appointed 12 Nov 2013
Resigned 04 Nov 2016

LOHAN, James Anthony Christopher

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born October 1970
Director
Appointed 06 Aug 2014
Resigned 31 May 2023

PHILIP-SORENSEN, Nils Jorgen

Resigned
Chemin De Champvent, Lausanne
Born September 1938
Director
Appointed N/A
Resigned 18 Jan 2010

RICHARDSON, Jeremy Robert Arthur

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born September 1970
Director
Appointed 06 Feb 2014
Resigned 31 May 2023

SORENSEN, Mark Philip

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born March 1973
Director
Appointed 17 Feb 2010
Resigned 26 Jun 2023

Persons with significant control

6

3 Active
3 Ceased

Mrs Annette Reynolds

Active
Farncombe House, WorcestershireWR12 7LJ
Born August 1963

Nature of Control

Significant influence or control
Notified 24 Sept 2024

Mr Mark Philip Sorensen

Active
Farncombe House, WorcestershireWR12 7LJ
Born March 1973

Nature of Control

Significant influence or control
Notified 24 Sept 2024

Mrs Anne Louisa Phillip Mann

Active
Farncombe House, WorcestershireWR12 7LJ
Born February 1968

Nature of Control

Significant influence or control
Notified 24 Sept 2024
St Julian's Avenue, St Peter PortGY1 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 14 May 2024
Farncombe, BroadwayFR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 14 Dec 2023
Farncombe, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

199

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2024
PSC09Update to PSC Statements
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 August 2024
SH10Notice of Particulars of Variation
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
29 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Memorandum Articles
30 April 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Memorandum Articles
25 April 2024
MAMA
Second Filing Capital Allotment Shares
6 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Resolution
18 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Resolution
24 May 2023
RESOLUTIONSResolutions
Memorandum Articles
24 May 2023
MAMA
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Resolution
16 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Resolution
15 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2003
AUDAUD
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Auditors Resignation Company
10 August 1998
AUDAUD
Auditors Resignation Company
4 August 1998
AUDAUD
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
23 October 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 September 1993
AUDAUD
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 September 1992
AAAnnual Accounts
Legacy
28 May 1992
363x363x
Legacy
21 February 1992
288288
Legacy
12 February 1992
88(2)R88(2)R
Legacy
12 February 1992
123Notice of Increase in Nominal Capital
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Legacy
31 October 1991
288288
Accounts With Accounts Type Full Group
22 October 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
7 July 1991
288288
Legacy
7 July 1991
288288
Legacy
26 April 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Legacy
2 May 1990
288288
Statement Of Affairs
14 March 1990
SASA
Legacy
14 March 1990
88(2)O88(2)O
Legacy
8 March 1990
88(2)P88(2)P
Legacy
21 November 1989
288288
Legacy
4 October 1989
288288
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Memorandum Articles
19 September 1989
MEM/ARTSMEM/ARTS
Legacy
1 September 1989
224224
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
288288
Legacy
10 July 1989
287Change of Registered Office
Incorporation Company
10 May 1989
NEWINCIncorporation