Background WavePink WaveYellow Wave

NCP MULA HOLDINGS (UK) 2 LIMITED (11366514)

NCP MULA HOLDINGS (UK) 2 LIMITED (11366514) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NCP MULA HOLDINGS (UK) 2 LIMITED has been registered for 7 years. Current directors include GADSBY, Roderick John, SAVAGE, Daniel James, WALDRON, Jared.

Company Number
11366514
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GADSBY, Roderick John, SAVAGE, Daniel James, WALDRON, Jared
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCP MULA HOLDINGS (UK) 2 LIMITED

NCP MULA HOLDINGS (UK) 2 LIMITED is an active company incorporated on 16 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NCP MULA HOLDINGS (UK) 2 LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11366514

LTD Company

Age

7 Years

Incorporated 16 May 2018

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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 17 November 2020To: 5 October 2022
14 Waterloo Place 3rd Floor London Greater London SW1Y 4AR
From: 16 May 2018To: 17 November 2020
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Nov 18
Capital Update
Mar 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jun 22
Director Joined
Jun 23
Director Left
Jun 23
Capital Update
Sept 23
Capital Update
Dec 23
Capital Update
Mar 26
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GADSBY, Roderick John

Active
10th Floor, LondonEC3A 8BF
Born May 1969
Director
Appointed 16 May 2018

SAVAGE, Daniel James

Active
10th Floor, LondonEC3A 8BF
Born June 1987
Director
Appointed 19 Jun 2023

WALDRON, Jared

Active
King Street West, TorontoM5H 3S1
Born September 1982
Director
Appointed 16 May 2018

MADAN, Kriti

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1985
Director
Appointed 06 Jan 2020
Resigned 08 Apr 2022

ROSS, David Michael

Resigned
10th Floor, LondonEC3A 8BF
Born January 1979
Director
Appointed 08 Apr 2022
Resigned 19 Jun 2023

ROSS, David Michael

Resigned
Waterloo Place, LondonSW1Y 4AR
Born January 1979
Director
Appointed 16 May 2018
Resigned 06 Jan 2020

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

63

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
29 December 2023
SH19Statement of Capital
Legacy
29 December 2023
SH20SH20
Legacy
29 December 2023
CAP-SSCAP-SS
Resolution
29 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 September 2023
SH19Statement of Capital
Legacy
14 September 2023
SH20SH20
Legacy
14 September 2023
CAP-SSCAP-SS
Resolution
14 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 June 2022
SH19Statement of Capital
Legacy
16 June 2022
SH20SH20
Legacy
16 June 2022
CAP-SSCAP-SS
Resolution
16 June 2022
RESOLUTIONSResolutions
Auditors Resignation Company
26 April 2022
AUDAUD
Auditors Resignation Company
25 April 2022
AUDAUD
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Auditors Resignation Company
11 August 2020
AUDAUD
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Legacy
18 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2019
SH19Statement of Capital
Legacy
18 March 2019
CAP-SSCAP-SS
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Incorporation Company
16 May 2018
NEWINCIncorporation