Background WavePink WaveYellow Wave

CENTRAL HOLDCO LTD (14186680)

CENTRAL HOLDCO LTD (14186680) is an active UK company. incorporated on 21 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CENTRAL HOLDCO LTD has been registered for 3 years. Current directors include EDGELEY, Michael David Simon, MONEY, Timothy John, WILLIAMS, Philip John.

Company Number
14186680
Status
active
Type
ltd
Incorporated
21 June 2022
Age
3 years
Address
1 Great Tower Street, London, EC3R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EDGELEY, Michael David Simon, MONEY, Timothy John, WILLIAMS, Philip John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL HOLDCO LTD

CENTRAL HOLDCO LTD is an active company incorporated on 21 June 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. CENTRAL HOLDCO LTD was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14186680

LTD Company

Age

3 Years

Incorporated 21 June 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 June 2025 (11 months ago)
Submitted on 1 July 2025 (11 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Great Tower Street Great Tower Street London, EC3R 5AA,

Previous Addresses

4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 21 June 2022To: 1 March 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Share Issue
Jul 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Jitendra

Active
3 Barton Close, LeicesterLE19 1SJ
Secretary
Appointed 24 Feb 2023

EDGELEY, Michael David Simon

Active
Great Tower Street, LondonEC3R 5AA
Born October 1966
Director
Appointed 16 Nov 2022

MONEY, Timothy John

Active
Great Tower Street, LondonEC3R 5AA
Born January 1967
Director
Appointed 16 Nov 2022

WILLIAMS, Philip John

Active
Great Tower Street, LondonEC3R 5AA
Born May 1983
Director
Appointed 16 Nov 2022

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Corporate secretary
Appointed 21 Jun 2022
Resigned 24 Feb 2023

LAL, Mihir

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born July 1985
Director
Appointed 21 Jun 2022
Resigned 22 Dec 2022

TITI-CAPPELLI, Michele

Resigned
52-54 Gracechurch Street, LondonEC3V 0EH
Born June 1976
Director
Appointed 21 Jun 2022
Resigned 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Resolution
16 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 July 2022
AA01Change of Accounting Reference Date
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 July 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
1 July 2022
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Incorporation Company
21 June 2022
NEWINCIncorporation