Background WavePink WaveYellow Wave

UMBREON (UK) LIMITED (13488936)

UMBREON (UK) LIMITED (13488936) is an active UK company. incorporated on 1 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. UMBREON (UK) LIMITED has been registered for 4 years. Current directors include BATESON, Benjamin James Anthony.

Company Number
13488936
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BATESON, Benjamin James Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMBREON (UK) LIMITED

UMBREON (UK) LIMITED is an active company incorporated on 1 July 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. UMBREON (UK) LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13488936

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 5 August 2022To: 23 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 16 September 2021To: 5 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS England
From: 1 July 2021To: 16 September 2021
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Owner Exit
Feb 22
New Owner
Feb 22
New Owner
Mar 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 01 Jul 2021

ALEKSEEVA, Anastasia

Resigned
Ground Floor, LondonW1G 9JU
Born November 1987
Director
Appointed 18 Oct 2021
Resigned 25 Nov 2021

VERSOS DIRECTORS LIMITED

Resigned
20 Margaret Street, LondonW1W 8RS
Corporate director
Appointed 01 Jul 2021
Resigned 18 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Christopher Cundy

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 08 Feb 2022

Mr Alan Peter Hollingsworth

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2021
Atlantic House, DouglasIM1 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Incorporation Company
1 July 2021
NEWINCIncorporation