Background WavePink WaveYellow Wave

SHOO 685 HOLDINGS LIMITED (15422159)

SHOO 685 HOLDINGS LIMITED (15422159) is an active UK company. incorporated on 17 January 2024. 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.. SHOO 685 HOLDINGS LIMITED has been registered for 2 years. Current directors include AVGHERINOS, Polly, DEVLIN, Cillian Dermot, HOLLIDAY, Jonathan and 4 others.

Company Number
15422159
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 years
Address
5th Floor, Aldgate Tower,, London, E1 8FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AVGHERINOS, Polly, DEVLIN, Cillian Dermot, HOLLIDAY, Jonathan, LEEMING, Robert Antony Dundas, MARONE, Alfonso, MARSH, Nicholas Paul Westwood, SMITH, Neil Edwin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOO 685 HOLDINGS LIMITED

SHOO 685 HOLDINGS LIMITED is an active company incorporated on 17 January 2024 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.. SHOO 685 HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15422159

LTD Company

Age

2 Years

Incorporated 17 January 2024

Size

N/A

Accounts

ARD: 30/6

Overdue

1 month overdue

Last Filed

Made up to N/A
Submitted on 9 February 2024 (2 years ago)

Next Due

Due by 17 February 2026
Period: 17 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

5th Floor, Aldgate Tower, 2 Leman Street, London, E1 8FA,

Previous Addresses

3rd Floor 100 Wigmore Street London W1U 3RN United Kingdom
From: 17 January 2024To: 14 November 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Mar 25
Director Joined
Nov 25
Funding Round
Feb 26
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

AVGHERINOS, Polly

Active
2 Leman Street,, LondonE1 8FA
Born January 1971
Director
Appointed 31 Jan 2024

DEVLIN, Cillian Dermot

Active
2 Leman Street,, LondonE1 8FA
Born February 1986
Director
Appointed 14 Nov 2025

HOLLIDAY, Jonathan

Active
2 Leman Street,, LondonE1 8FA
Born December 1980
Director
Appointed 31 Jan 2024

LEEMING, Robert Antony Dundas

Active
2 Leman Street,, LondonE1 8FA
Born October 1978
Director
Appointed 17 Jan 2024

MARONE, Alfonso

Active
100 Wigmore Street, LondonW1U 3RN
Born January 1971
Director
Appointed 31 Jan 2024

MARSH, Nicholas Paul Westwood

Active
2 Leman Street,, LondonE1 8FA
Born September 1977
Director
Appointed 17 Jan 2024

SMITH, Neil Edwin

Active
2 Leman Street,, LondonE1 8FA
Born March 1971
Director
Appointed 31 Jan 2024

Persons with significant control

1

LondonW1U 3RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Legacy
14 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Resolution
9 January 2026
RESOLUTIONSResolutions
Resolution
9 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Memorandum Articles
16 February 2024
MAMA
Resolution
16 February 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Incorporation Company
17 January 2024
NEWINCIncorporation