Background WavePink WaveYellow Wave

GOLDCLIPPER HOLDINGS LIMITED (13765494)

GOLDCLIPPER HOLDINGS LIMITED (13765494) is an active UK company. incorporated on 25 November 2021. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOLDCLIPPER HOLDINGS LIMITED has been registered for 4 years. Current directors include HEPBURN, Jamie Patrick William, UNDERWOOD, Jon, WALSH, John Paul.

Company Number
13765494
Status
active
Type
ltd
Incorporated
25 November 2021
Age
4 years
Address
35 Beresford Road, Kingston Upon Thames, KT2 6LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEPBURN, Jamie Patrick William, UNDERWOOD, Jon, WALSH, John Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCLIPPER HOLDINGS LIMITED

GOLDCLIPPER HOLDINGS LIMITED is an active company incorporated on 25 November 2021 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOLDCLIPPER HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13765494

LTD Company

Age

4 Years

Incorporated 25 November 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

35 Beresford Road Kingston Upon Thames, KT2 6LP,

Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Mar 22
Share Issue
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
New Owner
Sept 22
Owner Exit
Dec 23
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HEPBURN, Jamie Patrick William

Active
Beresford Road, Kingston Upon ThamesKT2 6LP
Born September 1966
Director
Appointed 25 Nov 2021

UNDERWOOD, Jon

Active
Beresford Road, Kingston Upon ThamesKT2 6LP
Born May 1972
Director
Appointed 23 Mar 2022

WALSH, John Paul

Active
Beresford Road, Kingston Upon ThamesKT2 6LP
Born July 1965
Director
Appointed 25 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Paul Walsh

Active
Beresford Road, Kingston Upon ThamesKT2 6LP
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr Jamie Patrick William Hepburn

Ceased
Beresford Road, Kingston Upon ThamesKT2 6LP
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
2 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Resolution
29 March 2022
RESOLUTIONSResolutions
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Incorporation Company
25 November 2021
NEWINCIncorporation