Background WavePink WaveYellow Wave

ARDONAGH EUROPE LIMITED (13512650)

ARDONAGH EUROPE LIMITED (13512650) is an active UK company. incorporated on 15 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. ARDONAGH EUROPE LIMITED has been registered for 4 years. Current directors include BUTLER, Patrick Noel, CUSARO, Aurelio, REYES REVUELTA, Alicia and 1 others.

Company Number
13512650
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BUTLER, Patrick Noel, CUSARO, Aurelio, REYES REVUELTA, Alicia, TINER, John Ivan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDONAGH EUROPE LIMITED

ARDONAGH EUROPE LIMITED is an active company incorporated on 15 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. ARDONAGH EUROPE LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13512650

LTD Company

Age

4 Years

Incorporated 15 July 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 24
Owner Exit
Dec 24
Loan Secured
Feb 25
Loan Secured
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Sept 25
Loan Secured
Nov 25
Director Joined
Feb 26
Loan Secured
Feb 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

BUTLER, Patrick Noel

Active
Minster Court, LondonEC3R 7PD
Born December 1960
Director
Appointed 23 May 2025

CUSARO, Aurelio

Active
Minster Court, LondonEC3R 7PD
Born August 1985
Director
Appointed 23 May 2025

REYES REVUELTA, Alicia

Active
Minster Court, LondonEC3R 7PD
Born January 1972
Director
Appointed 15 Jan 2026

TINER, John Ivan

Active
Minster Court, LondonEC3R 7PD
Born February 1957
Director
Appointed 23 May 2025

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 15 Jul 2021
Resigned 22 Feb 2022

COUGILL, Diane

Resigned
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 15 Jul 2021
Resigned 23 May 2025

ROSS, David Christopher

Resigned
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 15 Jul 2021
Resigned 23 May 2025

Persons with significant control

3

1 Active
2 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 09 Oct 2024
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
23 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2021
NEWINCIncorporation