Background WavePink WaveYellow Wave

SUPERNOVA CAN UK HOLDCO LIMITED (13832690)

SUPERNOVA CAN UK HOLDCO LIMITED (13832690) is an active UK company. incorporated on 6 January 2022. 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.. SUPERNOVA CAN UK HOLDCO LIMITED has been registered for 4 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad, SPOERRI, Joshua Charles and 1 others.

Company Number
13832690
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
10th Floor, 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad, SPOERRI, Joshua Charles, TRUONG, Bao
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERNOVA CAN UK HOLDCO LIMITED

SUPERNOVA CAN UK HOLDCO LIMITED is an active company incorporated on 6 January 2022 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.. SUPERNOVA CAN UK HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13832690

LTD Company

Age

4 Years

Incorporated 6 January 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

10th Floor, 110 Cannon Street London, EC4N 6EU,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 6 January 2022To: 9 December 2024
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Share Issue
May 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 06 Jan 2022

JANMOHAMED, Aly Hassanali Moleaina

Active
Cannon Street, LondonEC4N 6EU
Born November 1957
Director
Appointed 21 Jul 2022

JANMOHAMED, Shehzad

Active
Cannon Street, LondonEC4N 6EU
Born September 1984
Director
Appointed 21 Jul 2022

SPOERRI, Joshua Charles

Active
Park Street, LondonW1K 2HX
Born May 1971
Director
Appointed 06 Jan 2022

TRUONG, Bao

Active
10 New Burlington Street, LondonW1S 3BE
Born August 1973
Director
Appointed 30 Jul 2024

BOSCH, Martijn

Resigned
Rue Genistre, LuxembourgL-1623
Born October 1976
Director
Appointed 06 Jan 2022
Resigned 13 Jun 2022

DENARI, Timothy

Resigned
New Burlington Street, LondonW1S 3BE
Born October 1988
Director
Appointed 06 Jan 2022
Resigned 29 Jun 2023

HART, Jed Alan

Resigned
New Burlington Street, LondonW1S 3BE
Born December 1967
Director
Appointed 11 Jul 2023
Resigned 21 Nov 2023

MAHONY, Kevin Soule

Resigned
10 New Burlington Street, LondonW1S 3BE
Born August 1987
Director
Appointed 21 Nov 2023
Resigned 13 Jun 2024

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Memorandum Articles
8 July 2022
MAMA
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Resolution
23 May 2022
RESOLUTIONSResolutions
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
17 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2022
NEWINCIncorporation