Background WavePink WaveYellow Wave

BEN NEVIS CLEANCO LIMITED (13168325)

BEN NEVIS CLEANCO LIMITED (13168325) is an active UK company. incorporated on 29 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BEN NEVIS CLEANCO LIMITED has been registered for 5 years. Current directors include ATKIN, Charles Neville Rupert, CATTERALL, Peter Anthony Colin, GREEN, Karen Ann and 5 others.

Company Number
13168325
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ATKIN, Charles Neville Rupert, CATTERALL, Peter Anthony Colin, GREEN, Karen Ann, HANDS, James Michael, LEHANE, Dymphna Ann, PERRY, Neil Phillip, REID, Christopher Paul, TOCQUET, Raphael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN NEVIS CLEANCO LIMITED

BEN NEVIS CLEANCO LIMITED is an active company incorporated on 29 January 2021 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. BEN NEVIS CLEANCO LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13168325

LTD Company

Age

5 Years

Incorporated 29 January 2021

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 26 August 2025 (7 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 29 January 2021To: 7 June 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Funding Round
Mar 21
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Sept 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

STUART, Lynne

Active
LondonEC3R 7NQ
Secretary
Appointed 01 Oct 2025

ATKIN, Charles Neville Rupert

Active
Mark Lane, LondonEC3R 7NQ
Born June 1958
Director
Appointed 01 Jul 2025

CATTERALL, Peter Anthony Colin

Active
Mark Lane, LondonEC3R 7NQ
Born November 1968
Director
Appointed 28 Mar 2024

GREEN, Karen Ann

Active
Mark Lane, LondonEC3R 7NQ
Born June 1967
Director
Appointed 24 Sept 2024

HANDS, James Michael

Active
Mark Lane, LondonEC3R 7NQ
Born February 1975
Director
Appointed 28 Mar 2024

LEHANE, Dymphna Ann

Active
Mark Lane, LondonEC3R 7NQ
Born June 1963
Director
Appointed 01 Jul 2024

PERRY, Neil Phillip

Active
Mark Lane, LondonEC3R 7NQ
Born July 1970
Director
Appointed 28 Mar 2024

REID, Christopher Paul

Active
45 Seymour Street, LondonW1H 7LX
Born January 1977
Director
Appointed 29 Jan 2021

TOCQUET, Raphael

Active
Mark Lane, LondonEC3R 7NQ
Born December 1988
Director
Appointed 13 Mar 2024

FUSSELL, Jonathan David

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 29 Jun 2023
Resigned 01 Oct 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 29 Jan 2021
Resigned 06 Jun 2023

COLLINS, Gregory Eugene Mary

Resigned
Mark Lane, LondonEC3R 7NQ
Born October 1958
Director
Appointed 28 Mar 2024
Resigned 01 Jul 2025

SBROZZI, Luigi

Resigned
21 St James' Square, LondonSW1Y 4JZ
Born November 1982
Director
Appointed 29 Jan 2021
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 29 Jan 2021
Ceased 28 Mar 2024

Minister For Finance Of The Republic Of Singapore

Active
100 High Street, Singapore179434

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
5 November 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Incorporation Company
29 January 2021
NEWINCIncorporation