Background WavePink WaveYellow Wave

LIME INVESTMENT HOLDINGS LIMITED (13398955)

LIME INVESTMENT HOLDINGS LIMITED (13398955) is an active UK company. incorporated on 14 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIME INVESTMENT HOLDINGS LIMITED has been registered for 4 years. Current directors include ANGUS, Morgan William Charles, GANDY, Crispin James De Grave, RABINOWITZ, Gavin Lawrence and 1 others.

Company Number
13398955
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
17 Portland Place, London, W1B 1PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Morgan William Charles, GANDY, Crispin James De Grave, RABINOWITZ, Gavin Lawrence, WOOLMER, Edward Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME INVESTMENT HOLDINGS LIMITED

LIME INVESTMENT HOLDINGS LIMITED is an active company incorporated on 14 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIME INVESTMENT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13398955

LTD Company

Age

4 Years

Incorporated 14 May 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 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

17 Portland Place London, W1B 1PU,

Timeline

10 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ANGUS, Morgan William Charles

Active
Hereditable House, LondonW1S 4NA
Born February 1973
Director
Appointed 26 Jul 2021

GANDY, Crispin James De Grave

Active
Portland Place, LondonW1B 1PU
Born August 1975
Director
Appointed 14 May 2021

RABINOWITZ, Gavin Lawrence

Active
Portland Place, LondonW1B 1PU
Born September 1961
Director
Appointed 26 Jul 2021

WOOLMER, Edward Laurence

Active
Hereditable House, LondonW1S 4NA
Born April 1984
Director
Appointed 26 Jul 2021

FORMAN, Saul Jonathan

Resigned
Portland Place, LondonW1B 1PU
Born April 1975
Director
Appointed 14 May 2021
Resigned 26 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Aon Plc

Active
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Significant influence or control
Notified 26 Jul 2021
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 26 Jul 2021
Portland Place, LondonW1B 1PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Change Account Reference Date Company Current Shortened
3 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Incorporation Company
14 May 2021
NEWINCIncorporation