Background WavePink WaveYellow Wave

INIS HOLDING COMPANY LIMITED (13426129)

INIS HOLDING COMPANY LIMITED (13426129) is an active UK company. incorporated on 28 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.. INIS HOLDING COMPANY LIMITED has been registered for 4 years. Current directors include HULIN, Marc Pierre, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam.

Company Number
13426129
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
Jj Mack Building, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULIN, Marc Pierre, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INIS HOLDING COMPANY LIMITED

INIS HOLDING COMPANY LIMITED is an active company incorporated on 28 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.. INIS HOLDING COMPANY LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13426129

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Jj Mack Building 33 Charterhouse Street, 9th Floor London, EC1M 6HA,

Previous Addresses

C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 11 April 2023To: 8 April 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 28 May 2021To: 11 April 2023
Timeline

37 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Aug 23
Loan Secured
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
15
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HULIN, Marc Pierre

Active
Yonge Street, Toronto5650
Born January 1976
Director
Appointed 13 Jul 2022

MARTINEZ-NAVAS, Guillermo

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born May 1980
Director
Appointed 17 Mar 2026

NEWMAN, Sam

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1975
Director
Appointed 17 Mar 2026

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 28 May 2021
Resigned 16 Nov 2022

HOAD, Heather Gwendolyn

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 16 Nov 2022
Resigned 10 Feb 2023

HOLT, Michelle

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Secretary
Appointed 08 Apr 2024
Resigned 09 May 2025

MORTON, Jonathon

Resigned
Birchin Court, LondonEC3V 9DU
Secretary
Appointed 27 Mar 2023
Resigned 08 Apr 2024

FROHLICH, Jochen

Resigned
Birchin Court, LondonEC3V 9DU
Born October 1970
Director
Appointed 12 Oct 2023
Resigned 31 May 2024

GIULIANOTTI, Mark Angus

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1969
Director
Appointed 28 May 2021
Resigned 20 Dec 2024

MARDLE, Benjamin James

Resigned
Charterhouse Street, LondonEC1M 6HA
Born July 1968
Director
Appointed 29 Apr 2025
Resigned 29 Apr 2025

MARTINEZ-NAVAS, Guillermo

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born May 1980
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

MOLLER, Jesper

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born January 1983
Director
Appointed 31 Dec 2024
Resigned 17 Mar 2026

NORTHAM, Edward Patrick

Resigned
Birchin Court, LondonEC3V 9DU
Born October 1968
Director
Appointed 28 May 2021
Resigned 12 Oct 2023

PORTER, Matthew

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born April 1977
Director
Appointed 02 Sept 2024
Resigned 31 Dec 2024

RUSSELL, Richard Paul

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born February 1981
Director
Appointed 20 Dec 2024
Resigned 30 Jun 2025

WARD, Sharn Barbara

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 17 Mar 2026

WORT, Anthony James

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1977
Director
Appointed 28 May 2021
Resigned 20 Dec 2024

Persons with significant control

1

33 Charterhouse Street, 9th Floor, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
13 February 2025
AAAnnual Accounts
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Resolution
8 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
29 May 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 November 2021
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 October 2021
CC04CC04
Memorandum Articles
13 October 2021
MAMA
Resolution
13 October 2021
RESOLUTIONSResolutions
Incorporation Company
28 May 2021
NEWINCIncorporation