Background WavePink WaveYellow Wave

ASCLEPIUS HOLDCO LIMITED (13183040)

ASCLEPIUS HOLDCO LIMITED (13183040) is an active UK company. incorporated on 5 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ASCLEPIUS HOLDCO LIMITED has been registered for 5 years. Current directors include BRYAN, Thomas William, EBERLE, Thomas Eduard.

Company Number
13183040
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRYAN, Thomas William, EBERLE, Thomas Eduard
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCLEPIUS HOLDCO LIMITED

ASCLEPIUS HOLDCO LIMITED is an active company incorporated on 5 February 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 and 1 other business activity. ASCLEPIUS HOLDCO LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

13183040

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

27-28 Clements Lane London EC4N 7AE United Kingdom
From: 5 February 2021To: 14 November 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Left
May 21
Share Issue
May 21
Funding Round
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Feb 2021

BRYAN, Thomas William

Active
Cheapside, LondonEC2V 6DN
Born October 1989
Director
Appointed 31 Jan 2023

EBERLE, Thomas Eduard

Active
Cheapside, LondonEC2V 6DN
Born December 1980
Director
Appointed 12 Nov 2024

BRYAN, Thomas William

Resigned
Clements Lane, LondonEC4N 7AE
Born October 1989
Director
Appointed 05 Feb 2021
Resigned 19 Apr 2021

LINDBACK, Leif

Resigned
Cheapside, LondonEC2V 6DN
Born May 1977
Director
Appointed 19 Apr 2021
Resigned 12 Nov 2024

PETTY, Cathrin

Resigned
Cheapside, LondonEC2V 6DN
Born May 1973
Director
Appointed 05 Feb 2021
Resigned 31 Jan 2023

Persons with significant control

1

Clement's Lan, LondonEC4N 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
12 January 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 May 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Incorporation Company
5 February 2021
NEWINCIncorporation