Background WavePink WaveYellow Wave

ARDONAGH SPECIALTY HOLDINGS LIMITED (11104601)

ARDONAGH SPECIALTY HOLDINGS LIMITED (11104601) is an active UK company. incorporated on 11 December 2017. 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.. ARDONAGH SPECIALTY HOLDINGS LIMITED has been registered for 8 years. Current directors include CUSARO, Aurelio, EROTOCRITOU, Antonios, HEWETT, Mark James and 5 others.

Company Number
11104601
Status
active
Type
ltd
Incorporated
11 December 2017
Age
8 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUSARO, Aurelio, EROTOCRITOU, Antonios, HEWETT, Mark James, KENNEDY, Scott Stewart, MASTERTON, James Andrew, MERRY, Barbara Jane, TINER, John Ivan, WALLIN, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDONAGH SPECIALTY HOLDINGS LIMITED

ARDONAGH SPECIALTY HOLDINGS LIMITED is an active company incorporated on 11 December 2017 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.. ARDONAGH SPECIALTY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11104601

LTD Company

Age

8 Years

Incorporated 11 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ARDONAGH WHOLESALE HOLDINGS LIMITED
From: 11 December 2017To: 5 December 2018
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

, 1 Minster Court, London, EC3R 7AA, United Kingdom
From: 31 July 2019To: 14 July 2020
, 55 Bishopsgate London, EC2N 3AS, United Kingdom
From: 11 December 2017To: 31 July 2019
Timeline

59 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Share Issue
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Joined
May 22
Director Left
Jun 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Aug 24
Loan Secured
Feb 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Funding Round
Sept 25
Director Joined
Oct 25
Loan Secured
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
11
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

CUSARO, Aurelio

Active
Minster Court, LondonEC3R 7PD
Born August 1985
Director
Appointed 02 Feb 2023

EROTOCRITOU, Antonios

Active
Minster Court, LondonEC3R 7PD
Born May 1971
Director
Appointed 13 Oct 2025

HEWETT, Mark James

Active
Minster Court, LondonEC3R 7PD
Born May 1956
Director
Appointed 13 Mar 2019

KENNEDY, Scott Stewart

Active
Minster Court, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

MASTERTON, James Andrew

Active
Minster Court, LondonEC3R 7PD
Born October 1963
Director
Appointed 22 Jan 2019

MERRY, Barbara Jane

Active
Minster Court, LondonEC3R 7PD
Born June 1957
Director
Appointed 05 Nov 2025

TINER, John Ivan

Active
Minster Court, LondonEC3R 7PD
Born February 1957
Director
Appointed 02 Feb 2023

WALLIN, Andrew David

Active
Minster Court, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
LondonEC2N 3AS
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqui

Resigned
LondonEC2N 3AS
Secretary
Appointed 11 Dec 2017
Resigned 03 Aug 2018

BENZIES, Russell James

Resigned
LondonEC2N 3AS
Born October 1959
Director
Appointed 11 Dec 2017
Resigned 10 Oct 2018

BOUCH, Clive

Resigned
Minster Court, LondonEC3R 7PD
Born January 1961
Director
Appointed 22 Jan 2019
Resigned 31 May 2022

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7PD
Born May 1971
Director
Appointed 24 Apr 2019
Resigned 14 Mar 2024

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

NEWMAN, Gordon Frederick

Resigned
LondonEC2N 3AS
Born March 1950
Director
Appointed 20 Feb 2018
Resigned 28 Nov 2018

PEARCE, Neil Graham

Resigned
Bishopsgate, LondonEC2N 3AS
Born June 1966
Director
Appointed 22 Jan 2019
Resigned 20 May 2019

RAMSAY, Caroline Frances, Ms

Resigned
Minster Court, LondonEC3R 7PD
Born December 1962
Director
Appointed 04 Apr 2022
Resigned 31 Jul 2025

TURNBULL, Jonathan James

Resigned
Minster Court, LondonEC3R 7PD
Born July 1960
Director
Appointed 10 Oct 2018
Resigned 22 Sept 2020

WARD, Richard Churchill

Resigned
Minster Court, LondonEC3R 7PD
Born March 1957
Director
Appointed 10 Oct 2018
Resigned 10 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
PO BOX 309, Grand CaymanKY11 104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 11 Dec 2017

Nevada Investment Holdings 7 Limited

Active
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

98

Legacy
6 March 2026
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Memorandum Articles
15 July 2025
MAMA
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
29 September 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Resolution
8 June 2020
RESOLUTIONSResolutions
Resolution
8 June 2020
RESOLUTIONSResolutions
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Capital Alter Shares Subdivision
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
18 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Memorandum Articles
24 December 2018
MAMA
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Resolution
5 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Incorporation Company
11 December 2017
NEWINCIncorporation