Background WavePink WaveYellow Wave

SV LUDGATE (UK) LIMITED (12993204)

SV LUDGATE (UK) LIMITED (12993204) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SV LUDGATE (UK) LIMITED has been registered for 5 years. Current directors include BAI, Xue Cheryl, CREGEEN, Ryan Martin, OBASI, Bruno Chibuzo and 1 others.

Company Number
12993204
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAI, Xue Cheryl, CREGEEN, Ryan Martin, OBASI, Bruno Chibuzo, TOWNSON, Neil David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SV LUDGATE (UK) LIMITED

SV LUDGATE (UK) LIMITED is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SV LUDGATE (UK) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12993204

LTD Company

Age

5 Years

Incorporated 3 November 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 24 June 2025 (9 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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GEN II SERVICES (UK) LIMITED

Active
LondonW1S 3DG
Corporate secretary
Appointed 03 Nov 2020

BAI, Xue Cheryl

Active
Sackville Street, LondonW1S 3DG
Born November 1981
Director
Appointed 09 Nov 2022

CREGEEN, Ryan Martin

Active
Ballagate Avenue, SurbyIM9 6QJ
Born April 1972
Director
Appointed 03 Nov 2020

OBASI, Bruno Chibuzo

Active
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 08 Sept 2023

TOWNSON, Neil David

Active
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 26 Aug 2022

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 09 Nov 2022
Resigned 22 Sept 2023

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 03 Nov 2020
Resigned 09 Nov 2022

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 17 Nov 2021
Resigned 08 Sept 2023

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 03 Nov 2020
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Hsien-Chuan Yang

Ceased
Scotts Road, #03-01a, Singapore
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 23 Nov 2020

Mr Ricky Au

Active
Robinson Road, Singapore068895
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Incorporation Company
3 November 2020
NEWINCIncorporation