Background WavePink WaveYellow Wave

AZTEC HOLDINGS (EUROPE) LIMITED (09447947)

AZTEC HOLDINGS (EUROPE) LIMITED (09447947) is an active UK company. incorporated on 19 February 2015. with registered office in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AZTEC HOLDINGS (EUROPE) LIMITED has been registered for 11 years. Current directors include BAKER, Kathryn Mary, FULTON, Stuart James.

Company Number
09447947
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAKER, Kathryn Mary, FULTON, Stuart James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEC HOLDINGS (EUROPE) LIMITED

AZTEC HOLDINGS (EUROPE) LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AZTEC HOLDINGS (EUROPE) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09447947

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham, PO15 7AD,

Previous Addresses

, Forum 4 C/O Aztec Financial Services (Uk) Limited,, Solent Business Park, Parkway South,, Whiteley, Fareham,, Hampshire,, PO15 7AD, United Kingdom
From: 9 April 2019To: 2 December 2020
, C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH, United Kingdom
From: 27 June 2018To: 9 April 2019
, 2 Throgmorton Avenue, London, EC2N 2DG, England
From: 6 December 2016To: 27 June 2018
, Warnford Court 29 Throgmorton Street, London, EC2N 2AT, United Kingdom
From: 19 February 2015To: 6 December 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Sept 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Loan Secured
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MATTHEWS, Kerri Mary

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Secretary
Appointed 19 Dec 2024

BAKER, Kathryn Mary

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 05 Nov 2025

FULTON, Stuart James

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born July 1978
Director
Appointed 30 Apr 2024

ASHTON, Fern Michaela

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, Fareham,PO15 7AD
Secretary
Appointed 20 Jun 2018
Resigned 07 Oct 2019

SOMERS, Laura Hayley

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Secretary
Appointed 24 Oct 2019
Resigned 20 May 2021

DUFFIELD, James

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born April 1971
Director
Appointed 19 Feb 2015
Resigned 20 Nov 2020

HARRISON, Paul David

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1976
Director
Appointed 19 Feb 2015
Resigned 20 Nov 2020

LARNDER, Richard

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1980
Director
Appointed 31 Dec 2023
Resigned 30 Apr 2024

MOORE, Edward Henry

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1968
Director
Appointed 20 Nov 2020
Resigned 17 Apr 2023

O'ROURKE MARTIN, Geraldine Mary

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born February 1964
Director
Appointed 20 Nov 2020
Resigned 03 Mar 2025

PURVES, Kathryn Elizabeth

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born August 1973
Director
Appointed 17 Apr 2023
Resigned 05 Nov 2025

RADFORD, Simon Malcolm

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born February 1957
Director
Appointed 19 Feb 2015
Resigned 31 Mar 2016

STAMPER, Christopher Ian

Resigned
C/O Aztec Financial Services (Uk) Limited,, Whiteley, Fareham,PO15 7AD
Born January 1975
Director
Appointed 23 May 2016
Resigned 13 Nov 2020

THORPE, Katie Elizabeth

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born June 1979
Director
Appointed 12 Nov 2020
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2025

Mr Edward Henry Whittingham Moore

Ceased
Throgmorton Avenue, LondonEC2N 2DG
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Legacy
20 August 2025
ANNOTATIONANNOTATION
Legacy
20 August 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Incorporation Company
19 February 2015
NEWINCIncorporation