Background WavePink WaveYellow Wave

LONGACRE GROUP INTERNATIONAL LIMITED (08878641)

LONGACRE GROUP INTERNATIONAL LIMITED (08878641) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONGACRE GROUP INTERNATIONAL LIMITED has been registered for 12 years. Current directors include HANNEN, Gabriele, NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
08878641
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANNEN, Gabriele, NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE GROUP INTERNATIONAL LIMITED

LONGACRE GROUP INTERNATIONAL LIMITED is an active company incorporated on 6 February 2014 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. LONGACRE GROUP INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08878641

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 19 May 2025 (11 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

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 27 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SEA EQUITY LIMITED
From: 6 February 2014To: 4 November 2019
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

23 Hanover Square London W1S 1JB England
From: 5 November 2015To: 14 June 2017
The White House High Street Dereham Norfolk NR19 1DR
From: 6 February 2014To: 5 November 2015
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Nov 14
Director Left
Dec 15
Director Left
Jan 16
Owner Exit
Jul 20
Owner Exit
Jul 20
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Jan 26
Director Joined
Mar 26
14
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HANNEN, Gabriele

Active
Mercer Street, LondonWC2H 9QJ
Born April 1973
Director
Appointed 23 Mar 2026

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 06 Feb 2014

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 30 Oct 2014

BAYLISS, Alexander Francis Temple

Resigned
Hanover Square, LondonW1S 1JB
Born October 1981
Director
Appointed 06 Feb 2014
Resigned 31 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019

Mr George Elliott Nicholson

Ceased
Mercer Street, LondonWC2H 9QJ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019

Mr Stanislaus Eduard Schmidt-Chiari

Ceased
Mercer Street, LondonWC2H 9QJ
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Resolution
4 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Incorporation Company
6 February 2014
NEWINCIncorporation