Background WavePink WaveYellow Wave

RADAR CAPITAL UK LIMITED (12150240)

RADAR CAPITAL UK LIMITED (12150240) is an active UK company. incorporated on 12 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. RADAR CAPITAL UK LIMITED has been registered for 6 years. Current directors include FOX, Roland James, GARSTON, Ben Charles, GROOM, Andrew James and 4 others.

Company Number
12150240
Status
active
Type
ltd
Incorporated
12 August 2019
Age
6 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
FOX, Roland James, GARSTON, Ben Charles, GROOM, Andrew James, JACOB, Benjamin Molyneux, SALTER, Richard James, TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADAR CAPITAL UK LIMITED

RADAR CAPITAL UK LIMITED is an active company incorporated on 12 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. RADAR CAPITAL UK LIMITED was registered 6 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 6 years ago

Company No

12150240

LTD Company

Age

6 Years

Incorporated 12 August 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 20 October 2025 (6 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 20
Owner Exit
Jan 20
Capital Reduction
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Capital Reduction
Jan 20
Loan Secured
Jan 20
Funding Round
Jan 21
Funding Round
Jan 22
Funding Round
Jan 23
Capital Reduction
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jan 24
Funding Round
Jan 25
Capital Update
Sept 25
Funding Round
Feb 26
15
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 12 Aug 2019

FOX, Roland James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born February 1962
Director
Appointed 12 Aug 2019

GARSTON, Ben Charles

Active
40 Gracechurch Street, LondonEC3V 0BT
Born October 1966
Director
Appointed 12 Aug 2019

GROOM, Andrew James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1965
Director
Appointed 12 Aug 2019

JACOB, Benjamin Molyneux

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1974
Director
Appointed 12 Aug 2019

SALTER, Richard James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1984
Director
Appointed 12 Aug 2019

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 12 Aug 2019

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 12 Aug 2019
Resigned 31 Jul 2023

Persons with significant control

1

0 Active
1 Ceased
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2019
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Legacy
22 October 2025
RPCH01RPCH01
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 September 2025
SH19Statement of Capital
Legacy
15 September 2025
SH20SH20
Legacy
15 September 2025
CAP-SSCAP-SS
Resolution
15 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 February 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
9 March 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 February 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Capital Cancellation Shares
13 January 2020
SH06Cancellation of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control Statement
9 January 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2019
NEWINCIncorporation