Background WavePink WaveYellow Wave

WHITE OAK EUROPE ABL LIMITED (15451786)

WHITE OAK EUROPE ABL LIMITED (15451786) is an active UK company. incorporated on 30 January 2024. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WHITE OAK EUROPE ABL LIMITED has been registered for 2 years. Current directors include BERRY, Kevin, HAKKAK, Andre, MOZAFFARIAN, Darius Joseph and 1 others.

Company Number
15451786
Status
active
Type
ltd
Incorporated
30 January 2024
Age
2 years
Address
Second Floor Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERRY, Kevin, HAKKAK, Andre, MOZAFFARIAN, Darius Joseph, OTTE, Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE OAK EUROPE ABL LIMITED

WHITE OAK EUROPE ABL LIMITED is an active company incorporated on 30 January 2024 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WHITE OAK EUROPE ABL LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15451786

LTD Company

Age

2 Years

Incorporated 30 January 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 January 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

AGHOCO 2295 LIMITED
From: 30 January 2024To: 17 April 2024
Contact
Address

Second Floor Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 30 January 2024To: 26 April 2024
Timeline

19 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Funding Round
May 24
Capital Update
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Capital Update
Oct 24
Funding Round
Nov 24
Capital Update
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERRY, Kevin

Active
Hq Offices, ChesterCH1 2NP
Born August 1991
Director
Appointed 17 Apr 2024

HAKKAK, Andre

Active
Embarcadero Center, San FranciscoCA 94111
Born January 1973
Director
Appointed 17 Apr 2024

MOZAFFARIAN, Darius Joseph

Active
Embarcadero Center, San FranciscoCA 94111
Born June 1977
Director
Appointed 24 Apr 2024

OTTE, Thomas

Active
Embarcadero Center, San FranciscoCA 94111
Born May 1955
Director
Appointed 17 Apr 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Jan 2024
Resigned 17 Apr 2024

HART, Roger

Resigned
Hq Offices, ChesterCH1 2NP
Born January 1971
Director
Appointed 30 Jan 2024
Resigned 17 Apr 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Jan 2024
Resigned 17 Apr 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Jan 2024
Resigned 17 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Hq Offices, ChesterCH1 2NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Ceased 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Legacy
14 February 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
SH20SH20
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 October 2024
SH19Statement of Capital
Legacy
9 October 2024
SH20SH20
Legacy
9 October 2024
CAP-SSCAP-SS
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Legacy
5 June 2024
SH20SH20
Legacy
5 June 2024
CAP-SSCAP-SS
Resolution
5 June 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2024
NEWINCIncorporation