Background WavePink WaveYellow Wave

ICHOR MANAGEMENT LIMITED (15079249)

ICHOR MANAGEMENT LIMITED (15079249) is an active UK company. incorporated on 17 August 2023. with registered office in Stone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICHOR MANAGEMENT LIMITED has been registered for 2 years. Current directors include FARIAS, Anthony Giorgio, GUILLAUMOT, Vincent, KRISHNAN, Vikram Venkatesh.

Company Number
15079249
Status
active
Type
ltd
Incorporated
17 August 2023
Age
2 years
Address
2 Diamond Way, Stone, ST15 0SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARIAS, Anthony Giorgio, GUILLAUMOT, Vincent, KRISHNAN, Vikram Venkatesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHOR MANAGEMENT LIMITED

ICHOR MANAGEMENT LIMITED is an active company incorporated on 17 August 2023 with the registered office located in Stone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICHOR MANAGEMENT LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15079249

LTD Company

Age

2 Years

Incorporated 17 August 2023

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 20 June 2025 (10 months ago)
Period: 17 August 2023 - 31 December 2024(17 months)
Type: Group 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 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

2 Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 17 August 2023To: 16 October 2025
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Nov 23
Loan Secured
Dec 23
Director Joined
Feb 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Oct 2025

FARIAS, Anthony Giorgio

Active
Diamond Way, StoneST15 0SD
Born August 1991
Director
Appointed 17 Aug 2023

GUILLAUMOT, Vincent

Active
Diamond Way, StoneST15 0SD
Born February 1978
Director
Appointed 17 Aug 2023

KRISHNAN, Vikram Venkatesh

Active
Diamond Way, StoneST15 0SD
Born April 1981
Director
Appointed 13 Oct 2025

REASON, Philip

Resigned
Diamond Way, StoneST15 0SD
Born December 1961
Director
Appointed 05 Feb 2024
Resigned 13 Oct 2025

Persons with significant control

1

Diamond Way, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
22 October 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2023
NEWINCIncorporation