Background WavePink WaveYellow Wave

ANCILE GROUP HOLDINGS LIMITED (12575330)

ANCILE GROUP HOLDINGS LIMITED (12575330) is an active UK company. incorporated on 28 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ANCILE GROUP HOLDINGS LIMITED has been registered for 5 years. Current directors include BEAN, Nicola Lynn, LUGT, Coenraad Alexander, PAYNE, Christopher and 1 others.

Company Number
12575330
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEAN, Nicola Lynn, LUGT, Coenraad Alexander, PAYNE, Christopher, TROTT, Simon Mark
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCILE GROUP HOLDINGS LIMITED

ANCILE GROUP HOLDINGS LIMITED is an active company incorporated on 28 April 2020 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. ANCILE GROUP HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12575330

LTD Company

Age

5 Years

Incorporated 28 April 2020

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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England
From: 2 June 2020To: 16 July 2024
12 Paslow Hall Cottages King Street High Ongar Ongar CM5 9NP United Kingdom
From: 28 April 2020To: 2 June 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
May 20
Funding Round
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Nov 24
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TROTT, Simon Mark

Active
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 02 Apr 2024

BEAN, Nicola Lynn

Active
5 St. Helen's Place, LondonEC3A 6AB
Born February 1989
Director
Appointed 27 Sept 2021

LUGT, Coenraad Alexander

Active
5 St. Helen's Place, LondonEC3A 6AB
Born June 1973
Director
Appointed 27 Sept 2021

PAYNE, Christopher

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1971
Director
Appointed 28 Apr 2020

TROTT, Simon Mark

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1969
Director
Appointed 02 Apr 2024

LINNEY, Graham Robert

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born November 1974
Director
Appointed 28 Apr 2020
Resigned 02 Apr 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Graham Robert Linney

Ceased
114a Cromwell Road, LondonSW7 4AG
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2020
Ceased 19 Nov 2024

Mr Christopher Payne

Ceased
Edinburgh Way, HarlowCM20 2NQ
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2020
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2024
PSC08Cessation of Other Registrable Person PSC
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 October 2021
MAMA
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2021
RESOLUTIONSResolutions
Resolution
20 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Resolution
28 May 2020
RESOLUTIONSResolutions
Memorandum Articles
28 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Incorporation Company
28 April 2020
NEWINCIncorporation