Background WavePink WaveYellow Wave

FOREIGNER UK HOLDCO LIMITED (13338240)

FOREIGNER UK HOLDCO LIMITED (13338240) is an active UK company. incorporated on 15 April 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOREIGNER UK HOLDCO LIMITED has been registered for 5 years. Current directors include BEETZ, Michael, LANGE, Michal Lech.

Company Number
13338240
Status
active
Type
ltd
Incorporated
15 April 2021
Age
5 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEETZ, Michael, LANGE, Michal Lech
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREIGNER UK HOLDCO LIMITED

FOREIGNER UK HOLDCO LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOREIGNER UK HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13338240

LTD Company

Age

5 Years

Incorporated 15 April 2021

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 14 November 2025 (5 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

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
From: 20 May 2021To: 18 October 2023
6th Floor, 3 st. James's Square London SW1Y 4JU United Kingdom
From: 15 April 2021To: 20 May 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Director Joined
May 21
Funding Round
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jun 24
Capital Update
Oct 24
Funding Round
Feb 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Apr 26
Funding Round
Apr 26
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEETZ, Michael

Active
1 Scott Place, ManchesterM3 3AA
Born October 1982
Director
Appointed 15 Apr 2021

LANGE, Michal Lech

Active
St. James's Square, LondonSW1Y 4JU
Born June 1984
Director
Appointed 08 Dec 2025

BOE, Henrik

Resigned
1 Scott Place, ManchesterM3 3AA
Born September 1986
Director
Appointed 15 Apr 2021
Resigned 04 Dec 2025

CROFT, Patrick Edward

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1988
Director
Appointed 15 Apr 2021
Resigned 04 Dec 2025

LEITH, Stephen Mark

Resigned
Suite 603, New York10006
Born September 1971
Director
Appointed 16 Nov 2023
Resigned 30 Mar 2026

OGAWA, Satoru Johan

Resigned
1 Scott Place, ManchesterM3 3AA
Born November 1976
Director
Appointed 20 May 2021
Resigned 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

32

Resolution
19 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 October 2024
SH19Statement of Capital
Resolution
23 October 2024
RESOLUTIONSResolutions
Legacy
23 October 2024
CAP-SSCAP-SS
Legacy
23 October 2024
SH20SH20
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Incorporation Company
15 April 2021
NEWINCIncorporation