Background WavePink WaveYellow Wave

HOWDEN UK REFINANCE 2 PLC (15326844)

HOWDEN UK REFINANCE 2 PLC (15326844) is an active UK company. incorporated on 4 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HOWDEN UK REFINANCE 2 PLC has been registered for 2 years. Current directors include PANUCCIO, Susan Lee, SHALDERS, David Peter.

Company Number
15326844
Status
active
Type
plc
Incorporated
4 December 2023
Age
2 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PANUCCIO, Susan Lee, SHALDERS, David Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN UK REFINANCE 2 PLC

HOWDEN UK REFINANCE 2 PLC is an active company incorporated on 4 December 2023 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. HOWDEN UK REFINANCE 2 PLC was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15326844

PLC Company

Age

2 Years

Incorporated 4 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 4 December 2023 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

One Creechurch Place London, EC3A 5AF,

Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOORE, Andrew John

Active
LondonEC3A 5AF
Secretary
Appointed 30 Sept 2024

PANUCCIO, Susan Lee

Active
LondonEC3A 5AF
Born June 1972
Director
Appointed 17 Feb 2026

SHALDERS, David Peter

Active
LondonEC3A 5AF
Born February 1967
Director
Appointed 12 Sept 2025

GRIFFIN, Steven Terence Hunter

Resigned
LondonEC3A 5AF
Secretary
Appointed 04 Dec 2023
Resigned 30 Sept 2024

BLOOMER, William David

Resigned
LondonEC3A 5AF
Born December 1969
Director
Appointed 08 Jan 2024
Resigned 14 Mar 2024

CRAIG, Mark Skimming

Resigned
LondonEC3A 5AF
Born June 1972
Director
Appointed 04 Dec 2023
Resigned 17 Feb 2026

KEYTE, Robert Peter

Resigned
LondonEC3A 5AF
Born September 1988
Director
Appointed 04 Dec 2023
Resigned 18 Jan 2024

ROBERTS, Gareth Huw

Resigned
LondonEC3A 5AF
Born November 1978
Director
Appointed 08 Jan 2024
Resigned 12 Sept 2025

Persons with significant control

1

LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Legacy
20 December 2023
CERT8ACERT8A
Application Trading Certificate
20 December 2023
SH50SH50
Change Account Reference Date Company Current Shortened
4 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2023
NEWINCIncorporation