Background WavePink WaveYellow Wave

ARDONAGH SERVICES LIMITED (07476462)

ARDONAGH SERVICES LIMITED (07476462) is an active UK company. incorporated on 22 December 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ARDONAGH SERVICES LIMITED has been registered for 15 years.

Company Number
07476462
Status
active
Type
ltd
Incorporated
22 December 2010
Age
15 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDONAGH SERVICES LIMITED

ARDONAGH SERVICES LIMITED is an active company incorporated on 22 December 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. ARDONAGH SERVICES LIMITED was registered 15 years ago.(SIC: 64205, 74990)

Status

active

Active since 15 years ago

Company No

07476462

LTD Company

Age

15 Years

Incorporated 22 December 2010

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 27 August 2025 (7 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

TOWERGATE INSURANCE LIMITED
From: 13 May 2011To: 12 April 2019
TOWERGATE HOLDCO LIMITED
From: 22 December 2010To: 13 May 2011
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 1 August 2019To: 14 July 2020
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 13 January 2012To: 1 August 2019
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 22 December 2010To: 13 January 2012
Timeline

110 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
May 13
Funding Round
Apr 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
Loan Cleared
Jul 17
Loan Secured
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Aug 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Sept 22
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Capital Update
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Apr 25
Funding Round
May 25
Loan Secured
May 25
Funding Round
Sept 25
Loan Secured
Nov 25
Loan Secured
Feb 26
20
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

211

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 February 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Legacy
17 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 December 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
30 July 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Resolution
1 May 2019
RESOLUTIONSResolutions
Resolution
12 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Auditors Resignation Company
24 January 2019
AUDAUD
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Memorandum Articles
27 February 2017
MAMA
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
12 July 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
1 May 2015
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
1 May 2015
CC01CC01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Resolution
23 April 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
16 January 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Auditors Resignation Company
19 November 2014
AUDAUD
Miscellaneous
5 November 2014
MISCMISC
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 May 2013
MR01Registration of a Charge
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Legacy
6 July 2012
MG01MG01
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 May 2011
RESOLUTIONSResolutions
Memorandum Articles
27 April 2011
MEM/ARTSMEM/ARTS
Change Of Name Notice
23 March 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Resolution
14 March 2011
RESOLUTIONSResolutions
Legacy
28 February 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Resolution
15 February 2011
RESOLUTIONSResolutions
Incorporation Company
22 December 2010
NEWINCIncorporation