Background WavePink WaveYellow Wave

AZURE HOLDCO LIMITED (15675973)

AZURE HOLDCO LIMITED (15675973) is an active UK company. incorporated on 24 April 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.. AZURE HOLDCO LIMITED has been registered for 1 year. Current directors include BARBAROSSA, Nando, GIAMBELLI, Stefano, ROSEN, Jonathan Barlow.

Company Number
15675973
Status
active
Type
ltd
Incorporated
24 April 2024
Age
1 years
Address
C/O Pirola Pennuto Zei & Associati Ltd 5th Floor, Aldermary House, London, EC4N 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBAROSSA, Nando, GIAMBELLI, Stefano, ROSEN, Jonathan Barlow
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE HOLDCO LIMITED

AZURE HOLDCO LIMITED is an active company incorporated on 24 April 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.. AZURE HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15675973

LTD Company

Age

1 Years

Incorporated 24 April 2024

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to N/A
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 30 December 2025
Period: 24 April 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

C/O Pirola Pennuto Zei & Associati Ltd 5th Floor, Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

20 Bentinck Street London W1U 2EU United Kingdom
From: 24 April 2024To: 4 June 2025
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Capital Update
Oct 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARBAROSSA, Nando

Active
5th Floor, Aldermary House, LondonEC4N 1TX
Born October 1970
Director
Appointed 22 Oct 2024

GIAMBELLI, Stefano

Active
5th Floor, Aldermary House, LondonEC4N 1TX
Born November 1980
Director
Appointed 22 Oct 2024

ROSEN, Jonathan Barlow

Active
5th Floor, Aldermary House, LondonEC4N 1TX
Born October 1970
Director
Appointed 22 Oct 2024

GILKS, Emma Katherine

Resigned
LondonW1U 2EU
Born September 1986
Director
Appointed 24 Apr 2024
Resigned 22 Oct 2024

MAY, Gary

Resigned
LondonW1U 2EU
Born September 1958
Director
Appointed 24 Apr 2024
Resigned 22 Oct 2024

Persons with significant control

1

LondonW1U 2EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
3 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
18 October 2024
SH14Notice of Redenomination
Capital Statement Capital Company With Date Currency Figure
18 October 2024
SH19Statement of Capital
Legacy
18 October 2024
SH20SH20
Legacy
18 October 2024
CAP-SSCAP-SS
Resolution
18 October 2024
RESOLUTIONSResolutions
Incorporation Company
24 April 2024
NEWINCIncorporation