Background WavePink WaveYellow Wave

CONTANGO HOLDINGS PLC (10186111)

CONTANGO HOLDINGS PLC (10186111) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONTANGO HOLDINGS PLC has been registered for 9 years. Current directors include HUO, Yan, MOREIRA DOS SANTOS, Daniel Antonio, STANSFIELD, Oliver William and 1 others.

Company Number
10186111
Status
active
Type
plc
Incorporated
18 May 2016
Age
9 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUO, Yan, MOREIRA DOS SANTOS, Daniel Antonio, STANSFIELD, Oliver William, THOMPSON, Gordon Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTANGO HOLDINGS PLC

CONTANGO HOLDINGS PLC is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONTANGO HOLDINGS PLC was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10186111

PLC Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CONTANGO HOLDINGS LIMITED
From: 18 May 2016To: 7 June 2017
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 20 April 2020To: 28 July 2022
1 Tudor Street Fifth Floor London EC4Y 0AH England
From: 8 June 2017To: 20 April 2020
50 Broadway London SW1H 0BL United Kingdom
From: 18 May 2016To: 8 June 2017
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Jun 17
Funding Round
Jun 17
Director Left
Jul 17
Director Joined
Sept 17
Owner Exit
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Joined
Jul 23
Funding Round
Apr 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Dec 25
23
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MAY, Graham Philip

Active
36 Spital Square, LondonE1 6DY
Secretary
Appointed 22 Aug 2016

HUO, Yan

Active
Charterhouse Mews, LondonEC1M 6BB
Born November 1987
Director
Appointed 01 Apr 2025

MOREIRA DOS SANTOS, Daniel Antonio

Active
Charterhouse Mews, LondonEC1M 6BB
Born December 1983
Director
Appointed 17 Jun 2025

STANSFIELD, Oliver William

Active
Charterhouse Mews, LondonEC1M 6BB
Born August 1983
Director
Appointed 11 Jul 2016

THOMPSON, Gordon Victor

Active
Charterhouse Mews, LondonEC1M 6BB
Born January 1963
Director
Appointed 27 Feb 2023

MAY, Graham Philip

Resigned
4th Floor, 36 Spital Square, LondonE1 6DY
Secretary
Appointed 07 Jun 2017
Resigned 07 Jun 2017

ESPREY, Carl James

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born April 1979
Director
Appointed 18 Jun 2020
Resigned 17 Dec 2025

EVANS, Jonathan David

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born December 1977
Director
Appointed 11 Jul 2016
Resigned 11 Jul 2016

GRIFFITH, Neal Thomas

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1966
Director
Appointed 11 Jul 2016
Resigned 18 Jun 2020

LAMB, Philip Ronald

Resigned
LondonSW1H 0BL
Born September 1963
Director
Appointed 18 May 2016
Resigned 11 Jul 2016

MCCARTHY, Nicholas Charles

Resigned
LondonSW1H 0BL
Born June 1977
Director
Appointed 18 May 2016
Resigned 11 Jul 2016

MCMASTER, Brian Keith

Resigned
Courtfield Gardens, LondonSW5 0NJ
Born March 1971
Director
Appointed 11 Jul 2016
Resigned 18 Jun 2020

PITCHFORD, Roy Aubrey

Resigned
Charterhouse Mews, LondonEC1M 6BB
Born September 1950
Director
Appointed 18 Jun 2020
Resigned 01 Apr 2025

RICHARDS, William Philip Seymour

Resigned
36 Spital Square, LondonE1 6DY
Born May 1960
Director
Appointed 26 Sept 2017
Resigned 18 Nov 2021

WOOD, Matthew Gaden Western

Resigned
34 Dover Street, LondonW1S 4NG
Born March 1969
Director
Appointed 23 Aug 2016
Resigned 20 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan David Evans

Ceased
Tudor Street, LondonEC4Y 0AH
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Resolution
14 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Resolution
23 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Auditors Resignation Company
4 September 2018
AUDAUD
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts Balance Sheet
7 June 2017
BSBS
Auditors Statement
7 June 2017
AUDSAUDS
Auditors Report
7 June 2017
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
7 June 2017
CERT5CERT5
Re Registration Memorandum Articles
7 June 2017
MARMAR
Resolution
7 June 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
7 June 2017
RR01RR01
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
18 May 2016
NEWINCIncorporation