Background WavePink WaveYellow Wave

RELAY HOLDCO LIMITED (13059849)

RELAY HOLDCO LIMITED (13059849) is an active UK company. incorporated on 3 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RELAY HOLDCO LIMITED has been registered for 5 years. Current directors include JOHN, Philip, MAXWELL, Jonathan Marc.

Company Number
13059849
Status
active
Type
ltd
Incorporated
3 December 2020
Age
5 years
Address
1 Vine Street, London, W1J 0AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JOHN, Philip, MAXWELL, Jonathan Marc
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELAY HOLDCO LIMITED

RELAY HOLDCO LIMITED is an active company incorporated on 3 December 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. RELAY HOLDCO LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13059849

LTD Company

Age

5 Years

Incorporated 3 December 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

1 Vine Street London, W1J 0AH,

Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Loan Secured
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHN, Philip

Active
Regent Street, LondonW1B 3HH
Born July 1985
Director
Appointed 26 Feb 2021

MAXWELL, Jonathan Marc

Active
Vine Street, LondonW1J 0AH
Born April 1974
Director
Appointed 30 Jul 2024

CIRUELOS ALONSO, Alejandro Felipe

Resigned
LondonW1J 0AH
Born September 1980
Director
Appointed 03 Dec 2020
Resigned 30 Jul 2024

JIMENEZ LABRADO, Javier

Resigned
Vine Street, LondonW1J 0AH
Born September 1981
Director
Appointed 26 Feb 2021
Resigned 30 Jul 2024

SINCLAIR, Julian Lloyd

Resigned
Sackville Street, LondonW1S 3EA
Born November 1974
Director
Appointed 30 Jul 2024
Resigned 30 Sept 2024

Persons with significant control

2

Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
17 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
20 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
7 December 2023
MR05Certification of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Memorandum Articles
31 March 2021
MAMA
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
22 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
3 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 March 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Incorporation Company
3 December 2020
NEWINCIncorporation