Background WavePink WaveYellow Wave

HAVENTUS (ARDERSIER) HOLDCO LIMITED (15545430)

HAVENTUS (ARDERSIER) HOLDCO LIMITED (15545430) is an active UK company. incorporated on 7 March 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.. HAVENTUS (ARDERSIER) HOLDCO LIMITED has been registered for 2 years. Current directors include COBBAN, Ian George, ROUGHEAD, Martin.

Company Number
15545430
Status
active
Type
ltd
Incorporated
7 March 2024
Age
2 years
Address
Level 4 Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COBBAN, Ian George, ROUGHEAD, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENTUS (ARDERSIER) HOLDCO LIMITED

HAVENTUS (ARDERSIER) HOLDCO LIMITED is an active company incorporated on 7 March 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.. HAVENTUS (ARDERSIER) HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15545430

LTD Company

Age

2 Years

Incorporated 7 March 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 16 July 2025 (9 months ago)
Period: 7 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Level 4 Dashwood House 69 Old Broad Street London, EC2M 1QS,

Timeline

26 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Mar 24
Loan Secured
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
22
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONLIN, John Thomas

Active
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 10 Jul 2024

COBBAN, Ian George

Active
69 Old Broad Street, LondonEC2M 1QS
Born August 1964
Director
Appointed 07 Mar 2024

ROUGHEAD, Martin

Active
69 Old Broad Street, LondonEC2M 1QS
Born April 1987
Director
Appointed 21 Nov 2024

GILLIES, Lewis

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born August 1967
Director
Appointed 07 Mar 2024
Resigned 18 Aug 2025

Persons with significant control

1

69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Legacy
20 March 2025
RPCH01RPCH01
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2024
NEWINCIncorporation