Background WavePink WaveYellow Wave

CAMELOT UK HOLDCO 2 LIMITED (10324902)

CAMELOT UK HOLDCO 2 LIMITED (10324902) is an active UK company. incorporated on 11 August 2016. 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.. CAMELOT UK HOLDCO 2 LIMITED has been registered for 9 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
10324902
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELOT UK HOLDCO 2 LIMITED

CAMELOT UK HOLDCO 2 LIMITED is an active company incorporated on 11 August 2016 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.. CAMELOT UK HOLDCO 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10324902

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Friars House 160 Blackfriars Road London SE1 8EZ England
From: 15 February 2017To: 31 December 2021
77 Hatton Garden London EC1N 8JS England
From: 31 October 2016To: 15 February 2017
17 Duke of York Street London SW1Y 6LB United Kingdom
From: 11 August 2016To: 31 October 2016
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Sept 21
Loan Secured
Dec 21
Director Joined
Jul 24
Loan Cleared
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALLEN, Justin Paul Jonathan

Active
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Jul 2024

ALLEN, Justin Paul Jonathan

Active
St. Mary Axe, LondonEC3A 8BE
Born November 1972
Director
Appointed 31 Jul 2024

WRIGHT, Andrew Graham

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 29 Sept 2017

HARTMAN, Stephen Paul

Resigned
160 Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 25 Jan 2017
Resigned 18 Mar 2021

REEVES, Martin

Resigned
St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 18 Mar 2021
Resigned 31 Jul 2024

GRADISCHNIG, Chrisanth Werner

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born September 1984
Director
Appointed 16 Aug 2016
Resigned 06 Oct 2016

HARTMAN, Stephen Paul

Resigned
160 Blackfriars Road, LondonSE1 8EZ
Born December 1969
Director
Appointed 05 Oct 2016
Resigned 31 Aug 2021

HIRSCH, David Robert

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1974
Director
Appointed 11 Aug 2016
Resigned 06 Oct 2016

MORGAN, Anthony David

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1972
Director
Appointed 11 Aug 2016
Resigned 06 Oct 2016

NEWMAN, Wendy Jane

Resigned
77 Hatton Garden, LondonEC1N 8JS
Born January 1961
Director
Appointed 05 Oct 2016
Resigned 29 Sept 2017

WRIGHT, Nigel Stewart

Resigned
Duke Of York Street, LondonSW1Y 6LB
Born May 1963
Director
Appointed 11 Aug 2016
Resigned 06 Oct 2016

Persons with significant control

1

St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Memorandum Articles
11 November 2016
MAMA
Resolution
11 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Resolution
21 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2016
NEWINCIncorporation