Background WavePink WaveYellow Wave

HOLBORN FINANCIAL HOLDCO LIMITED (14068611)

HOLBORN FINANCIAL HOLDCO LIMITED (14068611) is an active UK company. incorporated on 26 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HOLBORN FINANCIAL HOLDCO LIMITED has been registered for 3 years. Current directors include GRIERSON, Morven Sara, ROSE, Dominic John Wynyard.

Company Number
14068611
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN FINANCIAL HOLDCO LIMITED

HOLBORN FINANCIAL HOLDCO LIMITED is an active company incorporated on 26 April 2022 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. HOLBORN FINANCIAL HOLDCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14068611

LTD Company

Age

3 Years

Incorporated 26 April 2022

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 19 January 2026 (3 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN United Kingdom
From: 26 April 2022To: 5 October 2023
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
May 22
Funding Round
May 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 24
Loan Secured
Jul 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

VENTHAMS TRUSTEES LIMITED

Active
East Street, RochfordSS4 1DB
Corporate secretary
Appointed 11 Oct 2023

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 03 Oct 2023

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 03 Oct 2023

BLEASE, Emyr Glyn

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1959
Director
Appointed 26 Apr 2022
Resigned 03 Oct 2023

NEEDHAM, Scott William Grey

Resigned
35 Seething Lane, LondonEC3N 4AH
Born March 1991
Director
Appointed 26 Apr 2022
Resigned 03 Oct 2023

SPEIRS, Nigel

Resigned
18-20 Ridgway, WimbledonSW19 4QN
Born May 1957
Director
Appointed 26 Apr 2022
Resigned 03 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
35 Seething Lane, LondonEC3N 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023

Mr Emyr Glyn Blease

Ceased
35 Seething Lane, LondonEC3N 4AH
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022
Ceased 03 Oct 2023
Cavendish Square, LondonW1G 0PE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2022
Ceased 03 Oct 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2026
AAAnnual Accounts
Legacy
8 April 2026
PARENT_ACCPARENT_ACC
Legacy
8 April 2026
GUARANTEE2GUARANTEE2
Legacy
8 April 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Incorporation Company
26 April 2022
NEWINCIncorporation