Background WavePink WaveYellow Wave

ARDNAVE HOLDINGS LIMITED (07787691)

ARDNAVE HOLDINGS LIMITED (07787691) is an active UK company. incorporated on 26 September 2011. with registered office in Petersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARDNAVE HOLDINGS LIMITED has been registered for 14 years. Current directors include FITZALAN HOWARD, Claire Louise, FITZALAN HOWARD, Henry Julian Nicholas, FITZALAN HOWARD, Milo Nicholas.

Company Number
07787691
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
Foxcombe House, Petersfield, GU31 5PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FITZALAN HOWARD, Claire Louise, FITZALAN HOWARD, Henry Julian Nicholas, FITZALAN HOWARD, Milo Nicholas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDNAVE HOLDINGS LIMITED

ARDNAVE HOLDINGS LIMITED is an active company incorporated on 26 September 2011 with the registered office located in Petersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARDNAVE HOLDINGS LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07787691

LTD Company

Age

14 Years

Incorporated 26 September 2011

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 December 2025 (3 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

GAUNTLET HOLDINGS LIMITED
From: 26 September 2011To: 25 November 2019
Contact
Address

Foxcombe House South Harting Petersfield, GU31 5PL,

Previous Addresses

5th Floor 5 Royal Exchange Buildings London EC3V 3NL
From: 2 November 2015To: 29 November 2019
5 Royal Exchange Buildings London EC3V 3NL
From: 20 October 2015To: 2 November 2015
Wigglesworth House 69 Southwark Bridge Road London SE1 9HH
From: 26 September 2011To: 20 October 2015
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Apr 12
Share Issue
Oct 15
Director Left
Dec 19
Share Issue
Dec 19
Capital Reduction
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Owner Exit
Apr 20
Director Joined
Jun 22
6
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 04 Dec 2023

FITZALAN HOWARD, Claire Louise

Active
Foxcombe, South HartingGU31 5PL
Born August 1960
Director
Appointed 26 Sept 2011

FITZALAN HOWARD, Henry Julian Nicholas

Active
South Harting, PetersfieldGU31 5PL
Born July 1954
Director
Appointed 26 Sept 2011

FITZALAN HOWARD, Milo Nicholas

Active
South Harting, PetersfieldGU31 5PL
Born July 1996
Director
Appointed 06 Jun 2022

FABER, Robin Henry Grey

Resigned
Didmarton, BadmintonGL9 1DT
Born December 1955
Director
Appointed 26 Sept 2011
Resigned 15 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
South Harting, PetersfieldGU31 5PL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2020

Mr Henry Julian Nicholas Fitzalan Howard

Ceased
South Harting, PetersfieldGU31 5PL
Born July 1954

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 07 Mar 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Capital Cancellation Shares
7 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 December 2019
SH06Cancellation of Shares
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Alter Shares Subdivision
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 April 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
19 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Incorporation Company
26 September 2011
NEWINCIncorporation