Background WavePink WaveYellow Wave

LYNC WEALTH HOLDCO LIMITED (15980785)

LYNC WEALTH HOLDCO LIMITED (15980785) is an active UK company. incorporated on 26 September 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. LYNC WEALTH HOLDCO LIMITED has been registered for 1 year. Current directors include COUZENS, Michael Alastair, FERNANDEZ ESCRIHUELA, Agustin, FERNS, Michael Andrew and 3 others.

Company Number
15980785
Status
active
Type
ltd
Incorporated
26 September 2024
Age
1 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
COUZENS, Michael Alastair, FERNANDEZ ESCRIHUELA, Agustin, FERNS, Michael Andrew, JUSTHAM, Christopher, PROCTOR, Dean Michael, WALKER, Duncan Richard
SIC Codes
66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNC WEALTH HOLDCO LIMITED

LYNC WEALTH HOLDCO LIMITED is an active company incorporated on 26 September 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. LYNC WEALTH HOLDCO LIMITED was registered 1 year ago.(SIC: 66190, 66290)

Status

active

Active since 1 years ago

Company No

15980785

LTD Company

Age

1 Years

Incorporated 26 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 1 October 2024 (1 year ago)

Next Due

Due by 26 June 2026
Period: 26 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Brookdale Centre Manchester Road Knutsford WA16 0SR United Kingdom
From: 26 September 2024To: 17 April 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Sept 24
Funding Round
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Mar 26
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
Vincent Court, Ground Floor, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 31 Mar 2025

COUZENS, Michael Alastair

Active
Angel Court, LondonEC2R 7HJ
Born January 1964
Director
Appointed 26 Sept 2024

FERNANDEZ ESCRIHUELA, Agustin

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 31 Mar 2025

FERNS, Michael Andrew

Active
Angel Court, LondonEC2R 7HJ
Born March 1964
Director
Appointed 25 Mar 2025

JUSTHAM, Christopher

Active
Angel Court, LondonEC2R 7HJ
Born February 1985
Director
Appointed 17 Apr 2025

PROCTOR, Dean Michael

Active
Angel Court, LondonEC2R 7HJ
Born August 1971
Director
Appointed 31 Mar 2025

WALKER, Duncan Richard

Active
Angel Court, LondonEC2R 7HJ
Born October 1969
Director
Appointed 31 Mar 2025

FORBES, Charlotte Angela

Resigned
Manchester Road, KnutsfordWA16 0SR
Secretary
Appointed 26 Sept 2024
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
59 Chorley New Road, BoltonBL1 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2025
Ceased 31 Mar 2025

Mr Michael Alastair Couzens

Ceased
Manchester Road, KnutsfordWA16 0SR
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
22 April 2025
MAMA
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2024
NEWINCIncorporation