Background WavePink WaveYellow Wave

KINSALE FINANCE GROUP LIMITED (09110691)

KINSALE FINANCE GROUP LIMITED (09110691) is an active UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KINSALE FINANCE GROUP LIMITED has been registered for 11 years. Current directors include DAWSON, David Robert, MCMURRAY, Lindsey Villon.

Company Number
09110691
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAWSON, David Robert, MCMURRAY, Lindsey Villon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINSALE FINANCE GROUP LIMITED

KINSALE FINANCE GROUP LIMITED is an active company incorporated on 1 July 2014 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. KINSALE FINANCE GROUP LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09110691

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 28/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ARO FINANCE GROUP LIMITED
From: 9 May 2024To: 10 February 2025
FREEDOM ACQUISITIONS LIMITED
From: 1 July 2014To: 9 May 2024
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

11-12 Hanover Square London W1S 1JJ England
From: 29 October 2018To: 2 November 2018
8 Hanover Street London W1S 1YQ
From: 1 July 2014To: 29 October 2018
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Feb 16
Funding Round
May 16
Director Joined
Jun 16
Director Left
Jun 16
Capital Update
Jul 16
Capital Update
Jul 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Nov 18
Funding Round
Jun 19
Director Joined
Oct 19
Director Left
Mar 20
Loan Secured
Oct 20
Funding Round
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
Sept 24
Loan Cleared
Jan 25
Funding Round
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
24
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Apr 2021

DAWSON, David Robert

Active
Hanover Square, LondonW1S 1JJ
Born November 1983
Director
Appointed 15 Mar 2022

MCMURRAY, Lindsey Villon

Active
Hanover Square, LondonW1S 1JJ
Born January 1971
Director
Appointed 17 Jul 2014

BRODIE, Brian Edward

Resigned
Simonsway, ManchesterM22 5PR
Born July 1965
Director
Appointed 16 May 2016
Resigned 26 Jul 2022

BRODIE, Brian Edward

Resigned
Atlas Business Park, ManchesterM22 5PR
Born July 1965
Director
Appointed 16 May 2016
Resigned 31 Dec 2023

ENGLAND, Michael James Peter

Resigned
Hanover Square, LondonW1S 1JJ
Born February 1981
Director
Appointed 30 May 2018
Resigned 01 Mar 2022

FISHER, Andrew Wayne

Resigned
Atlas Business Park, ManchesterM22 5PR
Born June 1984
Director
Appointed 01 Sept 2016
Resigned 17 Mar 2025

GEORGIOU, Nicola Jane

Resigned
Simonsway, ManchesterM22 5PR
Born August 1972
Director
Appointed 15 Oct 2014
Resigned 31 May 2016

SCOTT, James William

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1973
Director
Appointed 01 Jul 2014
Resigned 26 Oct 2018

SKINNER, Neill Jonathan

Resigned
Atlas Business Park, Simonsway, ManchesterM22 5PR
Born June 1971
Director
Appointed 12 Sept 2019
Resigned 17 Mar 2025

STEELEY, Emma Louise

Resigned
Simonsway, WythenshaweM22 5PR
Born August 1980
Director
Appointed 26 Jul 2022
Resigned 17 Mar 2025

WAINWRIGHT, Mark Russell

Resigned
Simonsway, ManchesterM22 5PR
Born September 1977
Director
Appointed 15 Oct 2014
Resigned 01 Feb 2020

WILKINS, John-Paul

Resigned
Atlas Business Park, ManchesterM22 5PR
Born May 1967
Director
Appointed 01 Mar 2022
Resigned 22 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Bulwer Avenue, St Sampson

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Ceased 24 Jan 2024

Ms Lindsey Villon Mcmurray

Ceased
Hanover Square, LondonW1S 1JJ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Capital Cancellation Shares
12 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2025
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
6 February 2025
MAMA
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Capital Cancellation Shares
24 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2024
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 June 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Resolution
2 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Resolution
26 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 January 2017
AAAnnual Accounts
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 July 2016
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
6 July 2016
SH19Statement of Capital
Legacy
6 July 2016
SH20SH20
Legacy
6 July 2016
CAP-SSCAP-SS
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
8 June 2016
RP04RP04
Resolution
24 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Move Registers To Sail Company With New Address
1 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 August 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2014
NEWINCIncorporation