Background WavePink WaveYellow Wave

LONGACRE GROUP LIMITED (11976847)

LONGACRE GROUP LIMITED (11976847) is an active UK company. incorporated on 2 May 2019. 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.. LONGACRE GROUP LIMITED has been registered for 6 years. Current directors include ABRAHAMS, Iain Henry, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
11976847
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
1 Mercer Street, London, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABRAHAMS, Iain Henry, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE GROUP LIMITED

LONGACRE GROUP LIMITED is an active company incorporated on 2 May 2019 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.. LONGACRE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11976847

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

1 Mercer Street, London Mercer Street London, WC2H 9QJ,

Previous Addresses

1 Redcliff Street Bristol BS1 6TP United Kingdom
From: 2 May 2019To: 3 May 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Sept 19
Funding Round
Nov 19
Funding Round
Jun 20
Funding Round
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Sept 21
Share Buyback
Sept 21
New Owner
Mar 23
New Owner
Mar 23
Loan Cleared
Oct 23
Funding Round
Apr 24
Director Left
Apr 26
8
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAHAMS, Iain Henry

Active
LondonWC2H 9QJ
Born May 1959
Director
Appointed 02 May 2019

SCHMIDT-CHIARI, Stanislaus Eduard

Active
LondonWC2H 9QJ
Born April 1984
Director
Appointed 02 May 2019

NICHOLSON, Elliott George

Resigned
LondonWC2H 9QJ
Born January 1982
Director
Appointed 02 May 2019
Resigned 02 Apr 2026

Persons with significant control

3

Mr George Elliott Nicholson

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Stanislaus Eduard Schmidt-Chiari

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2023
LondonWC2H 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Memorandum Articles
10 April 2024
MAMA
Resolution
10 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Capital Cancellation Shares
14 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2021
SH03Return of Purchase of Own Shares
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2020
SH06Cancellation of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Incorporation Company
2 May 2019
NEWINCIncorporation