Background WavePink WaveYellow Wave

HOLBORN FINANCIAL LIMITED (03247997)

HOLBORN FINANCIAL LIMITED (03247997) is an active UK company. incorporated on 10 September 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HOLBORN FINANCIAL LIMITED has been registered for 29 years. Current directors include GRIERSON, Morven Sara, ROSE, Dominic John Wynyard.

Company Number
03247997
Status
active
Type
ltd
Incorporated
10 September 1996
Age
29 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN FINANCIAL LIMITED

HOLBORN FINANCIAL LIMITED is an active company incorporated on 10 September 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HOLBORN FINANCIAL LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03247997

LTD Company

Age

29 Years

Incorporated 10 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

HOLBORN FINANCIAL MANAGEMENT LIMITED
From: 10 September 1996To: 3 October 2006
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN
From: 10 September 1996To: 5 October 2023
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Nov 09
Director Joined
Dec 12
Loan Cleared
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Owner Exit
May 22
Owner Exit
May 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
May 24
Funding Round
Sept 24
Loan Secured
Oct 24
Loan Secured
Jul 25
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VENTHAMS TRUSTEES LIMITED

Active
East Street, RochfordSS4 1DB
Corporate secretary
Appointed 11 Oct 2023

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 03 Oct 2023

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 03 Oct 2023

BLEASE, Carole Anne

Resigned
6 Coombe Lane West, KingstonKT2 7BX
Secretary
Appointed 10 Oct 1996
Resigned 21 Mar 2007

PARKER, Philip David

Resigned
71 Third Cross Road, TwickenhamTW2 5DY
Secretary
Appointed 21 Mar 2007
Resigned 08 Mar 2021

APPLETON DIRECTORS LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee secretary
Appointed 10 Sept 1996
Resigned 10 Oct 1996

BLEASE, Carole Anne

Resigned
Grosvenor House, WimbledonSW19 4QN
Born December 1957
Director
Appointed 20 Sept 2012
Resigned 19 Aug 2021

BLEASE, Emyr Glyn

Resigned
18-20 Ridgway, WimbledonSW19 4QN
Born June 1959
Director
Appointed 10 Oct 1996
Resigned 03 Oct 2023

SPEIRS, Nigel

Resigned
35 Seething Lane, LondonEC3N 4AH
Born May 1957
Director
Appointed 19 Aug 2021
Resigned 03 Oct 2023

APPLETON SECRETARIES LIMITED

Resigned
186 Hammersmith Road, LondonW6 7DJ
Corporate nominee director
Appointed 10 Sept 1996
Resigned 10 Oct 1996

Persons with significant control

3

1 Active
2 Ceased
18-20 Ridgway, WimbledonSW19 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
Cavendish Square, LondonW1G 0PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 06 May 2022

Mr Emyr Glyn Blease

Ceased
18-20 Ridgway, WimbledonSW19 4QN
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Ceased 06 May 2022
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 February 2024
AA01Change of Accounting Reference Date
Resolution
16 October 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Memorandum Articles
11 October 2023
MAMA
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Confirmation Statement
30 September 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Name Of Class Of Shares
20 September 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Capital Name Of Class Of Shares
16 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2009
AAAnnual Accounts
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
287Change of Registered Office
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1997
AAAnnual Accounts
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Incorporation Company
10 September 1996
NEWINCIncorporation