Background WavePink WaveYellow Wave

DOWNING DEVELOPMENT FINANCE PLC (10952607)

DOWNING DEVELOPMENT FINANCE PLC (10952607) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DOWNING DEVELOPMENT FINANCE PLC has been registered for 8 years. Current directors include BOSS, Jonathan Robin, CHANDRA, Parik.

Company Number
10952607
Status
active
Type
plc
Incorporated
8 September 2017
Age
8 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOSS, Jonathan Robin, CHANDRA, Parik
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNING DEVELOPMENT FINANCE PLC

DOWNING DEVELOPMENT FINANCE PLC is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DOWNING DEVELOPMENT FINANCE PLC was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10952607

PLC Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

5 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

DOWNING DEVELOPMENT FINANCE LIMITED
From: 8 September 2017To: 15 June 2018
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 30 September 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 8 September 2017To: 2 October 2017
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Loan Secured
Dec 17
Owner Exit
Apr 18
Director Joined
May 18
Director Left
May 18
Capital Update
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Loan Secured
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Aug 21
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Left
Feb 24
Loan Secured
May 24
Loan Secured
Jun 24
Owner Exit
Jul 25
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

YOUNGER, Paul

Active
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 17 Sept 2018

BOSS, Jonathan Robin

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 08 Sept 2017

CHANDRA, Parik

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1979
Director
Appointed 17 May 2018

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 16 May 2018
Resigned 29 Aug 2023

CUNNINGHAM, Michael Clunie

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1947
Director
Appointed 25 May 2018
Resigned 05 Sept 2020

JAMESON, Andrew David

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1965
Director
Appointed 05 Sept 2020
Resigned 22 Feb 2024

NAYLOR, Peter

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1983
Director
Appointed 08 Sept 2017
Resigned 17 May 2018

Persons with significant control

3

1 Active
2 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2024
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 30 Jun 2024

Mr Jonathan Robin Boss

Ceased
Horseferry Road, LondonSW1P 2AL
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
7 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2024
AUDAUD
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
28 August 2020
AAMDAAMD
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts Balance Sheet
15 June 2018
BSBS
Auditors Statement
15 June 2018
AUDSAUDS
Auditors Report
15 June 2018
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
15 June 2018
CERT5CERT5
Re Registration Memorandum Articles
15 June 2018
MARMAR
Resolution
15 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company
15 June 2018
RR01RR01
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Legacy
21 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2018
SH19Statement of Capital
Legacy
21 May 2018
CAP-SSCAP-SS
Resolution
21 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Incorporation Company
8 September 2017
NEWINCIncorporation