Background WavePink WaveYellow Wave

21159C LIMITED (08704513)

21159C LIMITED (08704513) is an active UK company. incorporated on 24 September 2013. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. 21159C LIMITED has been registered for 12 years. Current directors include GAREL-JONES, Julian, FIDENTIA TRUSTEES LIMITED.

Company Number
08704513
Status
active
Type
ltd
Incorporated
24 September 2013
Age
12 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
GAREL-JONES, Julian, FIDENTIA TRUSTEES LIMITED
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21159C LIMITED

21159C LIMITED is an active company incorporated on 24 September 2013 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. 21159C LIMITED was registered 12 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 12 years ago

Company No

08704513

LTD Company

Age

12 Years

Incorporated 24 September 2013

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

NAMECO (NO. 1127) LIMITED
From: 24 September 2013To: 7 January 2014
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 7 December 2015To: 4 January 2022
C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA
From: 24 September 2013To: 7 December 2015
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Director Joined
Jan 14
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 01 Jan 2022

GAREL-JONES, Julian

Active
GranthamNG31 6SF
Born September 1966
Director
Appointed 19 Nov 2020

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 01 Jan 2022

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 24 Sept 2013
Resigned 01 Jan 2022

ALFORD, Robert John

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born June 1950
Director
Appointed 19 Dec 2013
Resigned 19 Nov 2020

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 24 Sept 2013
Resigned 01 Jan 2022

NOMINA PLC

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 24 Sept 2013
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Garel-Jones

Active
GranthamNG31 6SF
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020

Robert John Alford

Ceased
40 Gracechurch Street, LondonEC3V 0BT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
4 January 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Incorporation Company
24 September 2013
NEWINCIncorporation