Background WavePink WaveYellow Wave

AZIMO HOLDING LTD (13585958)

AZIMO HOLDING LTD (13585958) is an active UK company. incorporated on 25 August 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.. AZIMO HOLDING LTD has been registered for 4 years. Current directors include DRONG, Ruben, GUEZ, Eynat Sandrin, HERMAN, Ofer.

Company Number
13585958
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRONG, Ruben, GUEZ, Eynat Sandrin, HERMAN, Ofer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZIMO HOLDING LTD

AZIMO HOLDING LTD is an active company incorporated on 25 August 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.. AZIMO HOLDING LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13585958

LTD Company

Age

4 Years

Incorporated 25 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

, 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 25 August 2021To: 20 December 2023
Timeline

26 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Share Issue
Nov 21
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Director Left
May 23
Director Joined
May 23
10
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 18 Dec 2023

DRONG, Ruben

Active
50 Broadway, LondonSW1H 0DB
Born May 1970
Director
Appointed 19 Apr 2023

GUEZ, Eynat Sandrin

Active
50 Broadway, LondonSW1H 0DB
Born April 1980
Director
Appointed 06 Jan 2023

HERMAN, Ofer

Active
50 Broadway, LondonSW1H 0DB
Born January 1973
Director
Appointed 06 Jan 2023

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 21 Feb 2022
Resigned 13 Oct 2023

AMBROSE, Richard John

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1974
Director
Appointed 01 Jan 2022
Resigned 06 Jan 2023

BIRON, Gur

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1975
Director
Appointed 06 Jan 2023
Resigned 19 Apr 2023

DUNNE, Steven Michael

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1968
Director
Appointed 01 Jan 2022
Resigned 28 Jul 2022

HAUG, Johan Andreas

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1963
Director
Appointed 01 Jan 2022
Resigned 28 Jul 2022

KENT, Michael David Fletcher

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1975
Director
Appointed 25 Aug 2021
Resigned 06 Jan 2023

Persons with significant control

2

0 Active
2 Ceased

Ms Alexandra Anne Kent

Ceased
107 Cheapside, LondonEC2V 6DN
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 01 Jan 2022

Mr Michael David Fletcher Kent

Ceased
107 Cheapside, LondonEC2V 6DN
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
18 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2023
SH10Notice of Particulars of Variation
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Resolution
22 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 March 2022
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
23 February 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
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
Notification Of A Person With Significant Control Statement
14 January 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2021
NEWINCIncorporation