Background WavePink WaveYellow Wave

STORM UK HOLDCO LIMITED (10374849)

STORM UK HOLDCO LIMITED (10374849) is a dissolved UK company. incorporated on 14 September 2016. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STORM UK HOLDCO LIMITED has been registered for 9 years. Current directors include DOWD, Kevin Joseph, KUCZINSKI, Kevin.

Company Number
10374849
Status
dissolved
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
St. Annes House Oxford Square, Newbury, RG14 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWD, Kevin Joseph, KUCZINSKI, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORM UK HOLDCO LIMITED

STORM UK HOLDCO LIMITED is an dissolved company incorporated on 14 September 2016 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STORM UK HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10374849

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

St. Annes House Oxford Square Oxford Street Newbury, RG14 1JQ,

Previous Addresses

St. Annes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ England
From: 29 October 2018To: 29 October 2018
Kestrel House Howbery Business Park Wallingford Oxfordshire OX10 8BA England
From: 20 April 2018To: 29 October 2018
Jacobs Well West Street Newbury Berkshire RG14 1BD
From: 12 June 2017To: 20 April 2018
3rd Floor 30 Broadwick Street London W1F 8JB
From: 8 May 2017To: 12 June 2017
C/O Eqt Services (Uk) Limited 15 Golden Square London W1F 9JG United Kingdom
From: 14 September 2016To: 8 May 2017
Timeline

41 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Capital Update
Jul 22
Director Left
Jul 22
Capital Update
Aug 22
Funding Round
Sept 22
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DOWD, Kevin Joseph

Active
Small Heath Business Park, BirminghamB10 0HJ
Born June 1959
Director
Appointed 31 Mar 2021

KUCZINSKI, Kevin

Active
Small Heath Business Park, BirminghamB10 0HJ
Born June 1969
Director
Appointed 31 Mar 2021

BOULOS, Paul

Resigned
30 Broadwick Street, LondonW1F 8JB
Born June 1963
Director
Appointed 05 May 2017
Resigned 16 Jun 2017

BROWNER, Carol Martha

Resigned
Jacobs Well, NewburyRG14 1BD
Born December 1955
Director
Appointed 17 Feb 2017
Resigned 31 Mar 2021

BULL, Mairi Clare

Resigned
Jacobs Well, NewburyRG14 1BD
Born July 1972
Director
Appointed 17 Feb 2017
Resigned 31 Mar 2021

CAMPIONE, Richard James

Resigned
Oxford Square, NewburyRG14 1JQ
Born December 1963
Director
Appointed 11 Dec 2018
Resigned 31 Mar 2021

CHATTERJEE, Amit

Resigned
30 Broadwick Street, LondonW1F 8JB
Born October 1972
Director
Appointed 05 May 2017
Resigned 25 Oct 2018

HOWARD, Jason Michael

Resigned
15 Golden Square, LondonW1F 9JG
Born May 1971
Director
Appointed 14 Sept 2016
Resigned 28 Feb 2018

KUMAR, Arvindh

Resigned
Oxford Square, NewburyRG14 1JQ
Born December 1981
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2021

LEVINE, Matthew

Resigned
1114 Avenue Of The Americas, New York
Born June 1975
Director
Appointed 10 Feb 2017
Resigned 31 Dec 2019

MANWARING, Colby Travis

Resigned
Suite 150, Portland
Born August 1972
Director
Appointed 31 Jan 2017
Resigned 31 Mar 2021

NOLAN, Roisin

Resigned
Columbus Drive, FarnboroughGU14 0NZ
Born December 1984
Director
Appointed 31 Mar 2021
Resigned 20 Jun 2022

ROBERTS, Geoffrey D.

Resigned
Oxford Square, NewburyRG14 1JQ
Born March 1960
Director
Appointed 05 Dec 2018
Resigned 14 Jan 2020

ROTER DAVIS, Karen

Resigned
West Street, NewburyRG14 1BD
Born April 1972
Director
Appointed 12 Feb 2017
Resigned 31 Mar 2021

SCHMITT, Peter, Dr

Resigned
Oxford Square, NewburyRG14 1JQ
Born March 1967
Director
Appointed 01 Dec 2019
Resigned 31 Mar 2021

SHEEDY, Anne Clare

Resigned
15 Golden Square, LondonW1F 9JG
Born February 1971
Director
Appointed 14 Sept 2016
Resigned 02 May 2017

VELDMAN, Peter

Resigned
Wtc, Schiphol Boulevard 355, H-Tower Floor 4, Schiphol1118 BJ
Born November 1970
Director
Appointed 14 Sept 2016
Resigned 05 May 2017

WONG, Chee Wei

Resigned
30 Broadwick Street, LondonW1F 8JB
Born December 1980
Director
Appointed 05 May 2017
Resigned 31 Dec 2018

Persons with significant control

1

1 Market Street, San Francisco94105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
3 October 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2023
DS01DS01
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Legacy
4 July 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2022
SH19Statement of Capital
Legacy
4 July 2022
CAP-SSCAP-SS
Resolution
4 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
25 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Incorporation Company
14 September 2016
NEWINCIncorporation