Background WavePink WaveYellow Wave

NCP GHENT HOLDING (UK) LIMITED (12317036)

NCP GHENT HOLDING (UK) LIMITED (12317036) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NCP GHENT HOLDING (UK) LIMITED has been registered for 6 years. Current directors include GADSBY, Roderick John, JARLEGANT, Thibault Antoine.

Company Number
12317036
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
48 Dover Street, London, W1S 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GADSBY, Roderick John, JARLEGANT, Thibault Antoine
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCP GHENT HOLDING (UK) LIMITED

NCP GHENT HOLDING (UK) LIMITED is an active company incorporated on 15 November 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. NCP GHENT HOLDING (UK) LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12317036

LTD Company

Age

6 Years

Incorporated 15 November 2019

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

48 Dover Street 4th Floor London, W1S 4FF,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 5 October 2022To: 7 November 2025
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 London SW1Y 4AR United Kingdom
From: 15 November 2019To: 17 November 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Capital Update
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jun 22
Capital Update
Oct 22
Director Left
Apr 23
Director Joined
Apr 23
Capital Update
Jul 23
Capital Update
Oct 24
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GADSBY, Roderick John

Active
Dover Street, LondonW1S 4FF
Born May 1969
Director
Appointed 15 Nov 2019

JARLEGANT, Thibault Antoine

Active
Dover Street, LondonW1S 4FF
Born June 1985
Director
Appointed 14 Apr 2023

MADAN, Kriti

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1985
Director
Appointed 15 Nov 2019
Resigned 08 Apr 2022

ROSS, David Michael

Resigned
10th Floor, LondonEC3A 8BF
Born January 1979
Director
Appointed 08 Apr 2022
Resigned 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Legacy
9 November 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Legacy
31 October 2024
CAP-SSCAP-SS
Resolution
31 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 July 2023
SH19Statement of Capital
Legacy
31 July 2023
CAP-SSCAP-SS
Legacy
31 July 2023
SH20SH20
Resolution
31 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 October 2022
SH19Statement of Capital
Resolution
10 October 2022
RESOLUTIONSResolutions
Legacy
10 October 2022
CAP-SSCAP-SS
Legacy
10 October 2022
SH20SH20
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
15 June 2022
SH19Statement of Capital
Legacy
15 June 2022
SH20SH20
Legacy
15 June 2022
CAP-SSCAP-SS
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
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
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Legacy
5 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2020
SH19Statement of Capital
Legacy
5 October 2020
CAP-SSCAP-SS
Resolution
5 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Incorporation Company
15 November 2019
NEWINCIncorporation