Background WavePink WaveYellow Wave

ARMILLARY MIDCO 1 LIMITED (15235868)

ARMILLARY MIDCO 1 LIMITED (15235868) is an active UK company. incorporated on 25 October 2023. 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.. ARMILLARY MIDCO 1 LIMITED has been registered for 2 years. Current directors include FARLEY, Claire Elizabeth, MCKAY, Robert John.

Company Number
15235868
Status
active
Type
ltd
Incorporated
25 October 2023
Age
2 years
Address
The Steward Building, London, E1 6FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARLEY, Claire Elizabeth, MCKAY, Robert John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMILLARY MIDCO 1 LIMITED

ARMILLARY MIDCO 1 LIMITED is an active company incorporated on 25 October 2023 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.. ARMILLARY MIDCO 1 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15235868

LTD Company

Age

2 Years

Incorporated 25 October 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 22 September 2025 (7 months ago)
Period: 25 October 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Steward Building 12 Steward Street London, E1 6FQ,

Previous Addresses

47 Queen Anne Street Marylebone London W1G 9JG England
From: 25 October 2023To: 30 October 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Funding Round
Aug 24
Funding Round
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 08 Oct 2025

FARLEY, Claire Elizabeth

Active
12 Steward Street, LondonE1 6FQ
Born September 1970
Director
Appointed 08 Feb 2024

MCKAY, Robert John

Active
12 Steward Street, LondonE1 6FQ
Born December 1966
Director
Appointed 03 Nov 2025

OCORIAN (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 10 Mar 2025
Resigned 08 Oct 2025

CHAMAY, Marc-Henri Charles Marie

Resigned
12 Steward Street, LondonE1 6FQ
Born August 1967
Director
Appointed 08 Feb 2024
Resigned 01 Dec 2025

DAGGER, Rob

Resigned
Marylebone, LondonW1G 9JG
Born October 1989
Director
Appointed 25 Oct 2023
Resigned 08 Feb 2024

FERRARINI, Sergio

Resigned
Marylebone, LondonW1G 9JG
Born August 1981
Director
Appointed 25 Oct 2023
Resigned 08 Feb 2024

Persons with significant control

1

Marylebone, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 May 2025
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Incorporation Company
25 October 2023
NEWINCIncorporation