Background WavePink WaveYellow Wave

LONGACRE WILLOW LIMITED (12251779)

LONGACRE WILLOW LIMITED (12251779) is an active UK company. incorporated on 9 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LONGACRE WILLOW LIMITED has been registered for 6 years. Current directors include NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
12251779
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NICHOLSON, George Elliott, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE WILLOW LIMITED

LONGACRE WILLOW LIMITED is an active company incorporated on 9 October 2019 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. LONGACRE WILLOW LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12251779

LTD Company

Age

6 Years

Incorporated 9 October 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 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

AGHOCO 1901 LIMITED
From: 9 October 2019To: 27 January 2020
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 October 2019To: 30 January 2020
Timeline

8 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 20
Loan Secured
Jun 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NICHOLSON, George Elliott

Active
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 01 Feb 2020

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 24 Jan 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Oct 2019
Resigned 24 Jan 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Oct 2019
Resigned 24 Jan 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Oct 2019
Resigned 24 Jan 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 09 Oct 2019
Resigned 24 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Resolution
27 January 2020
RESOLUTIONSResolutions
Incorporation Company
9 October 2019
NEWINCIncorporation