Background WavePink WaveYellow Wave

UMBRA PARTNERS LTD (11294225)

UMBRA PARTNERS LTD (11294225) is an active UK company. incorporated on 5 April 2018. with registered office in Milton Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. UMBRA PARTNERS LTD has been registered for 7 years. Current directors include DIQUEZ, Gustavo, GALLAGHER, Mark Patrick, TRAVIS, John Brown.

Company Number
11294225
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
C/O Centralis Uk Limited The Bee House, Milton Park, OX14 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DIQUEZ, Gustavo, GALLAGHER, Mark Patrick, TRAVIS, John Brown
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMBRA PARTNERS LTD

UMBRA PARTNERS LTD is an active company incorporated on 5 April 2018 with the registered office located in Milton Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. UMBRA PARTNERS LTD was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11294225

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

C/O Centralis Uk Limited The Bee House 140 Eastern Avenue, Park Drive Milton Park, OX14 4SB,

Previous Addresses

C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB England
From: 7 September 2023To: 11 September 2025
The Wellsprings, Wellsprings Brightwell-Cum-Sotwell Oxford OX10 0RN England
From: 6 June 2019To: 7 September 2023
The Wellsprings, Wellsprings Brightwell-Cum-Sotwell Oxford OX10 0RN England
From: 6 June 2019To: 6 June 2019
Chancery Station House 31-33 High Holborn London WC1V 6AX England
From: 24 April 2019To: 6 June 2019
31-33 High Holborn London WC1V 6AX England
From: 25 September 2018To: 24 April 2019
20-22 Wenlock Road London N1 7GU England
From: 5 April 2018To: 25 September 2018
Timeline

22 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Oct 19
Director Left
Nov 19
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Sept 23
Director Left
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 23
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CENTRALIS UK LIMITED

Active
140 Eastern Avenue, Milton ParkOX14 4SB
Corporate secretary
Appointed 11 Sept 2025

DIQUEZ, Gustavo

Active
The Bee House, Milton ParkOX14 4SB
Born June 1982
Director
Appointed 05 Apr 2018

GALLAGHER, Mark Patrick

Active
The Bee House, Milton ParkOX14 4SB
Born March 1971
Director
Appointed 03 Jun 2019

TRAVIS, John Brown

Active
The Bee House, Milton ParkOX14 4SB
Born May 1962
Director
Appointed 29 Jun 2018

OAKFORD ADVISORS LTD

Resigned
140 Eastern Avenue, Milton ParkOX14 4SB
Corporate secretary
Appointed 03 Jun 2019
Resigned 11 Sept 2025

CLARK, Steven Andrew

Resigned
The Bee House, Milton ParkOX14 4SB
Born January 1967
Director
Appointed 03 Jun 2019
Resigned 17 Oct 2023

LEÓN, Marcos Jose Jorge

Resigned
Wellsprings, OxfordOX10 0RN
Born January 1986
Director
Appointed 03 Jun 2019
Resigned 30 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Gustavo Jose Diquez Larrazabal

Ceased
Wenlock Road, LondonN1 7GU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 05 Apr 2018
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 September 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Memorandum Articles
5 March 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 November 2023
RP04SH01RP04SH01
Capital Cancellation Shares
28 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2023
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement
14 April 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Resolution
24 March 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 June 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Resolution
3 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Incorporation Company
5 April 2018
NEWINCIncorporation