Background WavePink WaveYellow Wave

AOG FINANCE LIMITED (05929234)

AOG FINANCE LIMITED (05929234) is an active UK company. incorporated on 8 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AOG FINANCE LIMITED has been registered for 19 years. Current directors include PRICE, Joel David.

Company Number
05929234
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PRICE, Joel David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOG FINANCE LIMITED

AOG FINANCE LIMITED is an active company incorporated on 8 September 2006 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. AOG FINANCE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05929234

LTD Company

Age

19 Years

Incorporated 8 September 2006

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AOG NOMINEES LIMITED
From: 8 September 2006To: 6 February 2007
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, 36 the Crescent, Bricket Wood, St. Albans, AL2 3NF, England
From: 3 May 2020To: 25 August 2020
, 7 Cavendish Court Mayfare, Croxley Green, Rickmansworth, WD3 3DJ, England
From: 31 July 2018To: 3 May 2020
, 84 Brook Street, London, W1K 5EH, England
From: 2 March 2016To: 31 July 2018
, 43 Grosvenor Street, London, W1K 3HL
From: 4 March 2013To: 2 March 2016
, 4 Grosvenor Place, London, SW1X 7HJ, United Kingdom
From: 6 July 2011To: 4 March 2013
, 6-7 Pollen Street, London, W1S 1NJ
From: 8 September 2006To: 6 July 2011
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

PRICE, Joel David

Active
Eastcastle Street, LondonW1W 8DH
Born October 1971
Director
Appointed 21 Jul 2020

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed 12 Sept 2006
Resigned 01 Apr 2011

KING, Ray

Resigned
Brook Street, LondonW1K 5EH
Secretary
Appointed 25 Jan 2013
Resigned 30 May 2016

STOREY, Robin

Resigned
Grosvenor Place, LondonSW1X 7HJ
Secretary
Appointed 05 Jan 2011
Resigned 25 Jan 2013

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Sept 2006
Resigned 08 Sept 2006

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Born February 1944
Director
Appointed 12 Sept 2006
Resigned 01 Apr 2011

HARTLEY, Roy

Resigned
5 Widcombe Terrace Bath, BathBA2 6AJ
Born April 1948
Director
Appointed 27 Nov 2007
Resigned 29 Jun 2012

HORNE, Oliver Ronald

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born June 1976
Director
Appointed 07 Sept 2010
Resigned 25 Jan 2013

JACKSON, Francis Paul

Resigned
1 Herontye Cottages Stuart Way, East GrinsteadRH19 4NH
Born June 1948
Director
Appointed 12 Sept 2006
Resigned 12 Nov 2009

KING, Raymond Albert

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1942
Director
Appointed 22 Nov 2016
Resigned 05 Aug 2020

KING, Raymond Albert

Resigned
Brook Street, LondonW1K 5EH
Born July 1942
Director
Appointed 25 Jan 2013
Resigned 30 May 2016

MITCHELL, Lisa

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1967
Director
Appointed 21 Jul 2020
Resigned 29 Oct 2021

REID, Mark

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born June 1968
Director
Appointed 07 Sept 2010
Resigned 28 Nov 2011

SEYMOUR, Michael Denys

Resigned
The Old School House High Street, ReadingRG8 9JD
Born September 1941
Director
Appointed 12 Sept 2006
Resigned 07 Sept 2010

SMALLWOOD, John Richard, Dr

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born March 1972
Director
Appointed 06 Dec 2011
Resigned 25 Jan 2013

STOREY, Robin Bolam

Resigned
Grosvenor Place, LondonSW1X 7HJ
Born November 1969
Director
Appointed 06 Dec 2011
Resigned 25 Jan 2013

SULLIVAN, Paul

Resigned
Brook Street, LondonW1K 5EH
Born September 1956
Director
Appointed 25 Jan 2013
Resigned 25 Nov 2016

TEDDER, Julian Lester

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 15 Nov 2022
Resigned 19 Jul 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Sept 2006
Resigned 08 Sept 2006

Persons with significant control

1

First Floor, Wilton Park House, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2015
AAAnnual Accounts
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Auditors Resignation Company
30 October 2014
AUDAUD
Miscellaneous
21 October 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Resolution
1 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2012
CC04CC04
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
10 October 2008
123Notice of Increase in Nominal Capital
Resolution
10 October 2008
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
5 March 2008
AAMDAAMD
Legacy
17 January 2008
122122
Legacy
11 January 2008
169169
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
15 March 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2006
288cChange of Particulars
Legacy
12 September 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation