Background WavePink WaveYellow Wave

SIR UMBRELLA LIMITED (09736612)

SIR UMBRELLA LIMITED (09736612) is an active UK company. incorporated on 17 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIR UMBRELLA LIMITED has been registered for 10 years. Current directors include MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David and 1 others.

Company Number
09736612
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
One, London, W1J 5HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGANN, Martin Francis, RICHARDS, Darren Windsor, SMITH, Andrew David, STIRLING, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIR UMBRELLA LIMITED

SIR UMBRELLA LIMITED is an active company incorporated on 17 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIR UMBRELLA LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09736612

LTD Company

Age

10 Years

Incorporated 17 August 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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 16 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

One Curzon Street London, W1J 5HB,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 31 March 2023To: 7 March 2024
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 31 March 2023To: 31 March 2023
125 London Wall 6th Floor London EC2Y 5AS England
From: 8 July 2022To: 31 March 2023
Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom
From: 17 August 2015To: 8 July 2022
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 15
Owner Exit
Aug 18
Loan Cleared
Aug 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DUZNIAK, Jadzia Zofia

Active
Curzon Street, LondonW1J 5HB
Secretary
Appointed 05 Mar 2024

MCGANN, Martin Francis

Active
Curzon Street, LondonW1J 5HB
Born January 1961
Director
Appointed 05 Mar 2024

RICHARDS, Darren Windsor

Active
Curzon Street, LondonW1J 5HB
Born August 1972
Director
Appointed 23 Mar 2026

SMITH, Andrew David

Active
Curzon Street, LondonW1J 5HB
Born November 1976
Director
Appointed 23 Mar 2026

STIRLING, Mark Andrew

Active
Curzon Street, LondonW1J 5HB
Born June 1963
Director
Appointed 05 Mar 2024

GUMM, Sandra Louise

Resigned
18 Cavendish Square, LondonW1G 0PJ
Secretary
Appointed 17 Aug 2015
Resigned 06 Jul 2022

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Resigned
6th Floor, LondonEC2Y 5AS
Corporate secretary
Appointed 06 Jul 2022
Resigned 06 Mar 2023

LDC NOMINEE SECRETARY LIMITED

Resigned
New Bailey, SalfordM3 5GS
Corporate secretary
Appointed 06 Mar 2023
Resigned 05 Mar 2024

BERESFORD, Valentine Tristram

Resigned
Curzon Street, LondonW1J 5HB
Born October 1965
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

BROOKS, Frederick Joseph

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born June 1990
Director
Appointed 06 Jul 2022
Resigned 03 Sept 2023

BROWN, Philip Michael

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born September 1960
Director
Appointed 17 Aug 2015
Resigned 06 Jul 2022

EVANS, Timothy James

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born October 1969
Director
Appointed 17 Aug 2015
Resigned 06 Jul 2022

GUMM, Sandra Louise

Resigned
6th Floor, LondonEC2Y 5AS
Born September 1966
Director
Appointed 17 Aug 2015
Resigned 06 Jul 2022

JONES, Andrew Marc

Resigned
Curzon Street, LondonW1J 5HB
Born July 1968
Director
Appointed 05 Mar 2024
Resigned 23 Mar 2026

LEE, Simon

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1976
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

LESLAU, Nicholas Mark

Resigned
6th Floor, LondonEC2Y 5AS
Born August 1959
Director
Appointed 17 Aug 2015
Resigned 06 Jul 2022

MACEACHIN, Neil Alexander

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1990
Director
Appointed 03 Sept 2023
Resigned 05 Mar 2024

WHITE, John Keith Leslie

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born November 1965
Director
Appointed 06 Jul 2022
Resigned 05 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Curzon Street, LondonW1J 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2024

Lxi Reit Plc

Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 05 Mar 2024
18 Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jul 2022
Cavendish Square, LondonW1G 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
4 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 April 2024
GUARANTEE2GUARANTEE2
Legacy
10 April 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
10 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2015
NEWINCIncorporation