Background WavePink WaveYellow Wave

ANCESTRY.COM UK LIMITED (05246359)

ANCESTRY.COM UK LIMITED (05246359) is an active UK company. incorporated on 30 September 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ANCESTRY.COM UK LIMITED has been registered for 21 years. Current directors include GIDDINGS, Helen Louise, MONCUR, Susan Claire, NIELSEN, Christopher John.

Company Number
05246359
Status
active
Type
ltd
Incorporated
30 September 2004
Age
21 years
Address
4th Floor, Strand Bridge House, London, WC2R 1HH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GIDDINGS, Helen Louise, MONCUR, Susan Claire, NIELSEN, Christopher John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCESTRY.COM UK LIMITED

ANCESTRY.COM UK LIMITED is an active company incorporated on 30 September 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ANCESTRY.COM UK LIMITED was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05246359

LTD Company

Age

21 Years

Incorporated 30 September 2004

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

THE GENERATIONS NETWORK LIMITED
From: 4 July 2007To: 15 September 2009
MYFAMILY.COM LIMITED
From: 18 November 2004To: 4 July 2007
BIOREALM LIMITED
From: 30 September 2004To: 18 November 2004
Contact
Address

4th Floor, Strand Bridge House 138-142 The Strand London, WC2R 1HH,

Previous Addresses

3rd Floor Waterfront Building Hammersmith Embankment Chancellors Road Hammersmith London W6 9RU
From: 11 August 2010To: 4 January 2017
Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
From: 30 September 2004To: 11 August 2010
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Nov 19
New Owner
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GIDDINGS, Helen

Active
138-142 The Strand, LondonWC2R 1HH
Secretary
Appointed 23 Sept 2013

GIDDINGS, Helen Louise

Active
138-142 The Strand, LondonWC2R 1HH
Born November 1980
Director
Appointed 06 Mar 2014

MONCUR, Susan Claire

Active
138-142 The Strand, LondonWC2R 1HH
Born April 1979
Director
Appointed 29 Oct 2019

NIELSEN, Christopher John

Active
138-142 The Strand, LondonWC2R 1HH
Born June 1966
Director
Appointed 11 Mar 2026

FARNSWORTH, David

Resigned
643 East 230 North, Utah 84042
Secretary
Appointed 24 Nov 2004
Resigned 22 Jun 2007

VAN CALSTER, Olivier

Resigned
Hammersmith Embankment Chancellors Road, LondonW6 9RU
Secretary
Appointed 18 Aug 2011
Resigned 23 Sept 2013

WALES, Jonathan Robert Hamilton

Resigned
Peascod Street, WindsorSL4 1TE
Secretary
Appointed 22 Jun 2007
Resigned 18 Aug 2011

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 18 Nov 2004
Resigned 24 Nov 2004

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 30 Sept 2004
Resigned 18 Nov 2004

ARGENT, Bradley Rex, Mr.

Resigned
138-142 The Strand, LondonWC2R 1HH
Born September 1965
Director
Appointed 17 Nov 2014
Resigned 29 Mar 2018

BRUMMER, Andre

Resigned
2910 North Foothill Drive, Utah 84604
Born November 1956
Director
Appointed 24 Nov 2004
Resigned 01 May 2006

FARNSWORTH, David

Resigned
643 East 230 North, Utah 84042
Born November 1948
Director
Appointed 24 Nov 2004
Resigned 22 Jun 2007

HANNA, Josh

Resigned
360 West 4800 North, Provo
Born October 1971
Director
Appointed 24 Nov 2004
Resigned 18 Aug 2011

HOCHHAUSER, Howard

Resigned
1300 W Traverse Parkway, Lehi84043
Born December 1970
Director
Appointed 01 Jun 2010
Resigned 11 Mar 2026

NEWELL, Carla, Ms.

Resigned
1300 W Traverse Parkway, Lehi84043
Born June 1960
Director
Appointed 06 Oct 2016
Resigned 01 May 2021

PACKER, Gregory Robert

Resigned
138-142 The Strand, LondonWC2R 1HH
Born August 1979
Director
Appointed 01 May 2021
Resigned 14 Mar 2025

SAMPSON, David Wayne

Resigned
360 West4800 North, Provo
Born December 1963
Director
Appointed 22 Jun 2007
Resigned 01 Jun 2010

SAVERIMUTTU, Jonathan Samuel

Resigned
Hammersmith Embankment Chancellors Road, LondonW6 9RU
Born March 1971
Director
Appointed 23 Sept 2013
Resigned 06 Mar 2014

STERN, William Craig, Mr.

Resigned
W 4800 N, Provo84604
Born January 1964
Director
Appointed 18 Aug 2011
Resigned 06 Oct 2016

VAN CALSTER, Olivier

Resigned
Hammersmith Embankment Chancellors Road, LondonW6 9RU
Born March 1971
Director
Appointed 18 Aug 2011
Resigned 23 Sept 2013

WALES, Jonathan Robert Hamilton

Resigned
Hammersmith Embankment, LondonW6 9RU
Born March 1956
Director
Appointed 01 May 2006
Resigned 18 Aug 2011

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 18 Nov 2004
Resigned 24 Nov 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 18 Nov 2004
Resigned 24 Nov 2004

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 30 Sept 2004
Resigned 18 Nov 2004

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Legacy
24 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2009
AR01AR01
Memorandum Articles
16 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2007
88(2)R88(2)R
Legacy
24 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
287Change of Registered Office
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 December 2004
MEM/ARTSMEM/ARTS
Resolution
6 December 2004
RESOLUTIONSResolutions
Resolution
6 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
287Change of Registered Office
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2004
NEWINCIncorporation