Background WavePink WaveYellow Wave

REVOLUT GROUP HOLDINGS LTD (12743269)

REVOLUT GROUP HOLDINGS LTD (12743269) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REVOLUT GROUP HOLDINGS LTD has been registered for 5 years. Current directors include BRITTON, Caroline Louise, GILBERT, Martin James, SHERWOOD, Michael Sidney and 5 others.

Company Number
12743269
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
30 South Colonnade, London, E14 5HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRITTON, Caroline Louise, GILBERT, Martin James, SHERWOOD, Michael Sidney, SIEVWRIGHT, John Phimister, STORONSKIY, Nikolay, TEODOSIU, Dan, WILSON, Ian Douglas, YATSENKO, Vladyslav
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVOLUT GROUP HOLDINGS LTD

REVOLUT GROUP HOLDINGS LTD is an active company incorporated on 15 July 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. REVOLUT GROUP HOLDINGS LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12743269

LTD Company

Age

5 Years

Incorporated 15 July 2020

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 30 April 2025 (11 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 17 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

30 South Colonnade London, E14 5HX,

Previous Addresses

, 7 Westferry Circus, Canary Wharf, London, E14 4HD, England
From: 15 July 2020To: 2 September 2025
Timeline

55 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Oct 20
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jul 22
Capital Update
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Loan Cleared
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Capital Reduction
Aug 24
Funding Round
Aug 24
Share Buyback
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Apr 25
Capital Update
May 25
Funding Round
Jun 25
Capital Reduction
Jun 25
Share Buyback
Oct 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Jan 26
46
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

FLEMING, Heather

Active
South Colonnade, LondonE14 5HX
Secretary
Appointed 19 Jun 2025

BRITTON, Caroline Louise

Active
South Colonnade, LondonE14 5HX
Born February 1965
Director
Appointed 28 Apr 2022

GILBERT, Martin James

Active
South Colonnade, LondonE14 5HX
Born July 1955
Director
Appointed 28 Apr 2022

SHERWOOD, Michael Sidney

Active
South Colonnade, LondonE14 5HX
Born July 1965
Director
Appointed 28 Apr 2022

SIEVWRIGHT, John Phimister

Active
South Colonnade, LondonE14 5HX
Born February 1955
Director
Appointed 28 Apr 2022

STORONSKIY, Nikolay

Active
South Colonnade, LondonE14 5HX
Born July 1984
Director
Appointed 15 Jul 2020

TEODOSIU, Dan

Active
South Colonnade, LondonE14 5HX
Born September 1966
Director
Appointed 27 Nov 2023

WILSON, Ian Douglas

Active
South Colonnade, LondonE14 5HX
Born April 1964
Director
Appointed 28 Apr 2022

YATSENKO, Vladyslav

Active
South Colonnade, LondonE14 5HX
Born August 1983
Director
Appointed 15 Jul 2020

HAMBRETT, Thomas Bruce

Resigned
Westferry Circus, LondonE14 4HD
Secretary
Appointed 28 Apr 2022
Resigned 19 Jun 2025

Persons with significant control

1

Mr Nikolay Storonskiy

Active
South Colonnade, LondonE14 5HX
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

110

Miscellaneous
12 February 2026
MISCMISC
Capital Return Purchase Own Shares
20 January 2026
SH03Return of Purchase of Own Shares
Miscellaneous
8 January 2026
MISCMISC
Legacy
30 December 2025
ANNOTATIONANNOTATION
Legacy
30 December 2025
ANNOTATIONANNOTATION
Legacy
30 December 2025
ANNOTATIONANNOTATION
Capital Sale Or Transfer Treasury Shares
30 December 2025
SH04Notice of Sale or Transfer under s727
Legacy
30 December 2025
SH03Return of Purchase of Own Shares
Legacy
30 December 2025
SH03Return of Purchase of Own Shares
Legacy
30 December 2025
SH03Return of Purchase of Own Shares
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
15 October 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement
14 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Capital Cancellation Shares
9 June 2025
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 May 2025
SH19Statement of Capital
Legacy
19 May 2025
SH20SH20
Legacy
19 May 2025
CAP-SSCAP-SS
Resolution
19 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
2 September 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
24 August 2024
MAMA
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Resolution
6 August 2024
RESOLUTIONSResolutions
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 August 2024
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
2 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Capital Allotment Shares
7 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Capital Allotment Shares
31 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Resolution
11 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Capital Allotment Shares
22 April 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 January 2023
SH19Statement of Capital
Legacy
31 January 2023
SH20SH20
Legacy
31 January 2023
CAP-SSCAP-SS
Resolution
31 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 July 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 November 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2020
RESOLUTIONSResolutions
Incorporation Company
15 July 2020
NEWINCIncorporation