Background WavePink WaveYellow Wave

DRUMLIN ACQUISITIONS (UK) LIMITED (15912227)

DRUMLIN ACQUISITIONS (UK) LIMITED (15912227) is an active UK company. incorporated on 22 August 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. DRUMLIN ACQUISITIONS (UK) LIMITED has been registered for 1 year. Current directors include ADRIAANSE, Wenda Margaretha, KARAKAS, Halil Cem, Dr.

Company Number
15912227
Status
active
Type
ltd
Incorporated
22 August 2024
Age
1 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ADRIAANSE, Wenda Margaretha, KARAKAS, Halil Cem, Dr
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMLIN ACQUISITIONS (UK) LIMITED

DRUMLIN ACQUISITIONS (UK) LIMITED is an active company incorporated on 22 August 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. DRUMLIN ACQUISITIONS (UK) LIMITED was registered 1 year ago.(SIC: 64202)

Status

active

Active since 1 years ago

Company No

15912227

LTD Company

Age

1 Years

Incorporated 22 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 weeks left

Last Filed

Made up to N/A
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 May 2026
Period: 22 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 22 August 2024To: 29 July 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Owner Exit
Aug 24
Loan Secured
Dec 24
Funding Round
Apr 25
Funding Round
May 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Jul 25
Capital Update
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 22 Aug 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 22 Aug 2024

KARAKAS, Halil Cem, Dr

Active
5 Churchill Place, LondonE14 5HU
Born October 1974
Director
Appointed 22 Aug 2024

GERALD, Rupert John Mckenzie

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1988
Director
Appointed 04 Jul 2025
Resigned 24 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
The Exchange Building, DublinD01 P2V6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Ceased 22 Aug 2024
Holborn Circus 20 St. Andrew Street, LondonEC4A 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
30 July 2025
RP04SH01RP04SH01
Legacy
30 July 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
22 August 2024
NEWINCIncorporation