Background WavePink WaveYellow Wave

ANDARIA FINANCIAL SERVICES UK LTD (12840774)

ANDARIA FINANCIAL SERVICES UK LTD (12840774) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ANDARIA FINANCIAL SERVICES UK LTD has been registered for 5 years. Current directors include MCADAM, Kevin Paul, SEGUEV, Patrick Itzhak, SMITH, Alan Derrick and 1 others.

Company Number
12840774
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
36-38 Cornhill, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCADAM, Kevin Paul, SEGUEV, Patrick Itzhak, SMITH, Alan Derrick, VAGHJIANI, Suresh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDARIA FINANCIAL SERVICES UK LTD

ANDARIA FINANCIAL SERVICES UK LTD is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ANDARIA FINANCIAL SERVICES UK LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12840774

LTD Company

Age

5 Years

Incorporated 27 August 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 3 October 2025 (6 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INTERCASH FINANCIAL SERVICES UK LIMITED
From: 27 August 2020To: 9 February 2021
Contact
Address

36-38 Cornhill International House London, EC3V 3NG,

Previous Addresses

Hamilton House Mabledon Place London WC1H 9BD England
From: 29 March 2022To: 9 March 2023
Leigh House 28-32 st Pauls Street Leeds LS1 2JT United Kingdom
From: 27 August 2020To: 29 March 2022
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
May 25
Director Left
May 25
17
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ELLIOTT, Grant Kenneth

Active
Cornhill, LondonEC3V 3NG
Secretary
Appointed 30 Jun 2024

MCADAM, Kevin Paul

Active
Cornhill, LondonEC3V 3NG
Born March 1961
Director
Appointed 15 Aug 2024

SEGUEV, Patrick Itzhak

Active
Cornhill, LondonEC3V 3NG
Born April 1958
Director
Appointed 27 Aug 2020

SMITH, Alan Derrick

Active
Cornhill, LondonEC3V 3NG
Born February 1970
Director
Appointed 14 Apr 2021

VAGHJIANI, Suresh

Active
Cornhill, LondonEC3V 3NG
Born October 1975
Director
Appointed 01 Dec 2021

MENNIE, Robert George

Resigned
Cornhill, LondonEC3V 3NG
Secretary
Appointed 29 Mar 2022
Resigned 30 Jun 2024

CHANCERY SECRETARIES LIMITED

Resigned
10a Prospect Hill, Douglas
Corporate secretary
Appointed 27 Aug 2020
Resigned 29 Mar 2022

EBBUTT, Hazel

Resigned
10a Prospect Hill, Douglas
Born March 1963
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2021

GLADMAN, Aaron

Resigned
1548 Rue Des Bassins, Montreal QcH3C 0L4
Born June 1987
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2021

GOODMAN, Warren Martin

Resigned
28-32 St Pauls Street, LeedsLS1 2JT
Born December 1951
Director
Appointed 27 Aug 2020
Resigned 01 Dec 2021

MENNIE, Robert George

Resigned
Cornhill, LondonEC3V 3NG
Born August 1963
Director
Appointed 01 Dec 2021
Resigned 30 Jun 2024

PATEL, Nirav

Resigned
Cornhill, LondonEC3V 3NG
Born September 1984
Director
Appointed 01 Nov 2024
Resigned 07 May 2025

PATEL, Nirav

Resigned
Bellingdon, CheshamHP5 2XN
Born September 1984
Director
Appointed 27 Aug 2020
Resigned 14 Apr 2021

Persons with significant control

1

Mr Patrick Itzhak Seguev

Active
10a Prospect Hill, DouglasIM1 1EJ
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Incorporation Company
27 August 2020
NEWINCIncorporation