Background WavePink WaveYellow Wave

ARDONAGH FINCO UK LIMITED (09424525)

ARDONAGH FINCO UK LIMITED (09424525) is an active UK company. incorporated on 5 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ARDONAGH FINCO UK LIMITED has been registered for 11 years. Current directors include BABIKIAN, Shant, BUTLER, Patrick Noel, CAREY, James Dawson and 8 others.

Company Number
09424525
Status
active
Type
ltd
Incorporated
5 February 2015
Age
11 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BABIKIAN, Shant, BUTLER, Patrick Noel, CAREY, James Dawson, COUGILL, Diane, DOMBALAGIAN, Vahe Alex, FRENCH, Scot, MATTHEWS, James Robert, RAINO, Matthew William, ROSS, David Christopher, SCRIVENS, Martyn, TINER, John Ivan
SIC Codes
64205, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDONAGH FINCO UK LIMITED

ARDONAGH FINCO UK LIMITED is an active company incorporated on 5 February 2015 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 and 1 other business activity. ARDONAGH FINCO UK LIMITED was registered 11 years ago.(SIC: 64205, 74990)

Status

active

Active since 11 years ago

Company No

09424525

LTD Company

Age

11 Years

Incorporated 5 February 2015

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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ARDONAGH FINCO PLC
From: 14 July 2017To: 4 June 2024
KIRS FINCO PLC
From: 23 May 2017To: 14 July 2017
TIG FINCO PLC
From: 30 March 2015To: 23 May 2017
TIG FINCO LTD.
From: 5 February 2015To: 30 March 2015
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 1 August 2019To: 14 July 2020
Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England
From: 20 May 2015To: 1 August 2019
45 Ludgate Hill London EC4M 7JU
From: 5 February 2015To: 20 May 2015
Timeline

98 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Apr 15
Funding Round
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Loan Secured
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 22
Director Joined
Nov 22
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Capital Update
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Director Joined
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
23
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

BABIKIAN, Shant

Active
Minster Court, LondonEC3R 7PD
Born October 1984
Director
Appointed 31 May 2022

BUTLER, Patrick Noel

Active
Minster Court, LondonEC3R 7PD
Born December 1960
Director
Appointed 08 Apr 2016

CAREY, James Dawson

Active
Minster Court, LondonEC3R 7PD
Born September 1966
Director
Appointed 16 Dec 2025

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 07 Nov 2018

DOMBALAGIAN, Vahe Alex

Active
Minster Court, LondonEC3R 7PD
Born September 1973
Director
Appointed 16 Dec 2016

FRENCH, Scot

Active
Minster Court, LondonEC3R 7PD
Born October 1970
Director
Appointed 02 Apr 2015

MATTHEWS, James Robert

Active
Greenwich, Connecticut
Born April 1967
Director
Appointed 30 Jun 2025

RAINO, Matthew William

Active
Minster Court, LondonEC3R 7PD
Born April 1978
Director
Appointed 31 May 2022

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 09 Mar 2016

SCRIVENS, Martyn

Active
Minster Court, LondonEC3R 7PD
Born May 1956
Director
Appointed 21 Oct 2022

TINER, John Ivan

Active
Minster Court, LondonEC3R 7PD
Born February 1957
Director
Appointed 29 Jun 2015

CARNE, Brian

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 27 Mar 2015
Resigned 08 May 2015

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GOURIET, Geoffrey Costerton

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 18 Mar 2016
Resigned 20 Dec 2016

GREGORY, Jacqueline Anne

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

OWENS, Jennifer

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 08 May 2015
Resigned 01 Mar 2016

BOUCH, Clive

Resigned
Minster Court, LondonEC3R 7PD
Born January 1961
Director
Appointed 03 Jan 2017
Resigned 31 May 2022

BOULANGER, Matthieu Yann Arnaud

Resigned
Eclipse Park, MaidstoneME14 3EN
Born December 1975
Director
Appointed 15 Nov 2017
Resigned 11 Jun 2019

BOULANGER, Matthieu Yann Arnaud

Resigned
Eclipse Park, MaidstoneME14 3EN
Born December 1975
Director
Appointed 02 Apr 2015
Resigned 28 Aug 2015

BUTLER, Patrick Noel

Resigned
Eclipse Park, MaidstoneME14 3EN
Born December 1960
Director
Appointed 08 Mar 2016
Resigned 08 Mar 2016

CUSARO, Aurelio

Resigned
Eclipse Park, MaidstoneME14 3EN
Born August 1985
Director
Appointed 22 Dec 2017
Resigned 11 Jun 2019

DANDRIDGE, Christine Elaine

Resigned
Eclipse Park, MaidstoneME14 3EN
Born July 1956
Director
Appointed 13 May 2016
Resigned 11 Jun 2019

EGAN, Scott

Resigned
Eclipse Park, MaidstoneME14 3EN
Born April 1971
Director
Appointed 12 Feb 2015
Resigned 14 Sept 2015

EROTOCRITOU, Antonios

Resigned
Eclipse Park, MaidstoneME14 3EN
Born May 1971
Director
Appointed 02 Mar 2018
Resigned 07 Nov 2018

FEIX, Oliver Juha Markku

Resigned
Eclipse Park, MaidstoneME14 3EN
Born May 1976
Director
Appointed 02 Apr 2015
Resigned 22 Dec 2017

GOPALAN, Dev

Resigned
Eclipse Park, MaidstoneME14 3EN
Born September 1979
Director
Appointed 02 Apr 2015
Resigned 08 Mar 2016

KEKOVSKA, Ana

Resigned
Ludgate Hill, LondonEC4M 7JU
Born February 1972
Director
Appointed 05 Feb 2015
Resigned 12 Feb 2015

LYONS, Alastair David

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1953
Director
Appointed 12 Feb 2015
Resigned 29 Jun 2015

MACKLE, Feilim

Resigned
Eclipse Park, MaidstoneME14 3EN
Born July 1967
Director
Appointed 05 Aug 2016
Resigned 11 Jun 2019

MILNE, Fiona Wilson

Resigned
Ludgate Hill, LondonEC4M 7JU
Born March 1971
Director
Appointed 05 Feb 2015
Resigned 12 Feb 2015

MOORE, Philip Wynford

Resigned
Eclipse Park, MaidstoneME14 3EN
Born January 1960
Director
Appointed 02 Apr 2015
Resigned 03 Jan 2017

MUGGE, Mark Stephen

Resigned
Eclipse Park, MaidstoneME14 3EN
Born October 1969
Director
Appointed 03 Nov 2015
Resigned 02 Mar 2018

PIETRZAK, Daniel Ryan

Resigned
Eclipse Park, MaidstoneME14 3EN
Born January 1975
Director
Appointed 08 Mar 2016
Resigned 15 Nov 2017

Persons with significant control

1

Ardonagh Midco 3 Plc

Active
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

195

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAMDAAMD
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 September 2024
SH19Statement of Capital
Legacy
27 September 2024
SH20SH20
Legacy
27 September 2024
CAP-SSCAP-SS
Resolution
27 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Memorandum Articles
14 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
4 June 2024
CERT11CERT11
Re Registration Memorandum Articles
4 June 2024
MARMAR
Resolution
4 June 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 June 2024
RR02RR02
Certificate Change Of Name Company
4 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 June 2024
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Memorandum Articles
18 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Auditors Resignation Company
24 January 2019
AUDAUD
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 July 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Resolution
9 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Capital Alter Shares Subdivision
14 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Accounts Balance Sheet
30 March 2015
BSBS
Auditors Report
30 March 2015
AUDRAUDR
Auditors Statement
30 March 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 March 2015
CERT5CERT5
Re Registration Memorandum Articles
30 March 2015
MARMAR
Resolution
30 March 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 March 2015
RR01RR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
5 February 2015
NEWINCIncorporation