Background WavePink WaveYellow Wave

CONNAUGHT (UK) LIMITED (09369134)

CONNAUGHT (UK) LIMITED (09369134) is an active UK company. incorporated on 29 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CONNAUGHT (UK) LIMITED has been registered for 11 years. Current directors include REDWOOD, Guy Benjamin Garfield, WALLER, Jonathan Peter.

Company Number
09369134
Status
active
Type
ltd
Incorporated
29 December 2014
Age
11 years
Address
6th Floor, 130 Jermyn Street, London, SW1Y 4UR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
REDWOOD, Guy Benjamin Garfield, WALLER, Jonathan Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT (UK) LIMITED

CONNAUGHT (UK) LIMITED is an active company incorporated on 29 December 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. CONNAUGHT (UK) LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09369134

LTD Company

Age

11 Years

Incorporated 29 December 2014

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 14 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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

OPERCUS LIMITED
From: 29 December 2014To: 27 January 2015
Contact
Address

6th Floor, 130 Jermyn Street London, SW1Y 4UR,

Previous Addresses

Norfolk House 31 st James's Square London SW1Y 4JJ England
From: 22 February 2016To: 11 December 2017
Norfolk House 31 st Jame's Square London SW1Y 4JJ England
From: 22 February 2016To: 22 February 2016
130 Jermyn Street 2nd Floor London SW1Y 4UR
From: 29 December 2014To: 22 February 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Sept 15
Share Issue
Feb 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Joined
Oct 17
Director Left
Apr 18
Loan Secured
Oct 18
Director Left
Sept 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Owner Exit
Jan 24
Director Left
Feb 25
Owner Exit
Dec 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REDWOOD, Guy Benjamin Garfield

Active
Jermyn Street, LondonSW1Y 4UR
Born September 1985
Director
Appointed 01 Mar 2023

WALLER, Jonathan Peter

Active
Jermyn Street, LondonSW1Y 4UR
Born November 1980
Director
Appointed 01 Mar 2023

CURRIE, Jonathan Stephen

Resigned
Jermyn Street, LondonSW1Y 4UR
Born February 1971
Director
Appointed 29 Dec 2014
Resigned 15 Jan 2015

OSBORNE, Ian William

Resigned
3rd Floor, LondonW1W 6AJ
Born May 1983
Director
Appointed 13 Jan 2015
Resigned 31 Jan 2025

REICHART, Marcel Silvester, Dr

Resigned
3rd Floor, LondonW1W 6AJ
Born December 1972
Director
Appointed 28 Sept 2015
Resigned 26 Mar 2018

ROBEY, Simon Christopher Townsend, Sir

Resigned
Jermyn Street, LondonSW1Y 4UR
Born July 1960
Director
Appointed 16 Oct 2017
Resigned 25 Aug 2020

USHER-SMITH, Alexander Julian

Resigned
3rd Floor, LondonW1W 6AJ
Born April 1981
Director
Appointed 15 Feb 2015
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 4UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017

Mr Alexander Julian Usher-Smith

Ceased
Jermyn Street, LondonSW1Y 4UR
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2023

Mr Ian William Osborne

Ceased
Jermyn Street, LondonSW1Y 4UR
Born May 1983

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 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
6 January 2026
MR05Certification of Charge
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Resolution
31 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 February 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Resolution
26 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Incorporation Company
29 December 2014
NEWINCIncorporation