Background WavePink WaveYellow Wave

AIGRETTE FINANCING (ISSUER) PLC (13390485)

AIGRETTE FINANCING (ISSUER) PLC (13390485) is an active UK company. incorporated on 12 May 2021. with registered office in Huntingdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AIGRETTE FINANCING (ISSUER) PLC has been registered for 4 years. Current directors include BRADLEY, Michael Paul, RIVAZ, Rosalind Catherine, Dr, THURSTON, Mark John.

Company Number
13390485
Status
active
Type
plc
Incorporated
12 May 2021
Age
4 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Michael Paul, RIVAZ, Rosalind Catherine, Dr, THURSTON, Mark John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIGRETTE FINANCING (ISSUER) PLC

AIGRETTE FINANCING (ISSUER) PLC is an active company incorporated on 12 May 2021 with the registered office located in Huntingdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AIGRETTE FINANCING (ISSUER) PLC was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13390485

PLC Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOUGH, Celia Rosalind

Active
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 20 Nov 2025

BRADLEY, Michael Paul

Active
Lancaster Way, HuntingdonPE29 6XU
Born July 1963
Director
Appointed 28 Nov 2024

RIVAZ, Rosalind Catherine, Dr

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1955
Director
Appointed 25 Jan 2024

THURSTON, Mark John

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1967
Director
Appointed 05 Aug 2024

RUSSELL, Claire Tytherleigh

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 12 May 2021
Resigned 19 Nov 2025

BUCK, Steven John

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born February 1969
Director
Appointed 12 May 2021
Resigned 22 Nov 2023

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 23 Nov 2023
Resigned 27 Nov 2024

HIRST, John Raymond

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1952
Director
Appointed 12 May 2021
Resigned 24 Jan 2024

SIMPSON, Peter John

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1967
Director
Appointed 12 May 2021
Resigned 04 Aug 2024

Persons with significant control

1

Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Legacy
21 May 2021
CERT8ACERT8A
Application Trading Certificate
21 May 2021
SH50SH50
Incorporation Company
12 May 2021
NEWINCIncorporation