Background WavePink WaveYellow Wave

ALD OGH UK LTD (11660662)

ALD OGH UK LTD (11660662) is an active UK company. incorporated on 5 November 2018. 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.. ALD OGH UK LTD has been registered for 7 years. Current directors include BUCKINGHAM, Mignon Louise, CARRIER, Geoffrey Arthur Serge, EVANS, Christopher James and 1 others.

Company Number
11660662
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKINGHAM, Mignon Louise, CARRIER, Geoffrey Arthur Serge, EVANS, Christopher James, MCGLOTHAN, Errol Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALD OGH UK LTD

ALD OGH UK LTD is an active company incorporated on 5 November 2018 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.. ALD OGH UK LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11660662

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 9 July 2024
3 More London Riverside 5th Floor London SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 5 November 2018To: 2 June 2023
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jun 25
Owner Exit
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Jan 2024

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 15 Oct 2020

CARRIER, Geoffrey Arthur Serge

Active
More London Riverside, LondonSE1 2AQ
Born June 1981
Director
Appointed 05 Nov 2018

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 05 Nov 2018

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 04 Dec 2020

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 05 Nov 2018
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

PINCHES, Stephen John

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1957
Director
Appointed 05 Nov 2018
Resigned 30 Oct 2020

SCHULZ, Oliver

Resigned
More London Riverside, LondonSE1 2AQ
Born January 1970
Director
Appointed 05 Nov 2018
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Incorporation Company
5 November 2018
NEWINCIncorporation