Background WavePink WaveYellow Wave

OAK GROUP HOLDCO LIMITED (16002134)

OAK GROUP HOLDCO LIMITED (16002134) is an active UK company. incorporated on 7 October 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. OAK GROUP HOLDCO LIMITED has been registered for 1 year. Current directors include CANNAN, Matthew Anselm, CARR, Cathal, FULI, Iris and 3 others.

Company Number
16002134
Status
active
Type
ltd
Incorporated
7 October 2024
Age
1 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CANNAN, Matthew Anselm, CARR, Cathal, FULI, Iris, LIESKOVSKA, Elena, UL HAQ, Agha Irfan, WINFIELD, Alexander William
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK GROUP HOLDCO LIMITED

OAK GROUP HOLDCO LIMITED is an active company incorporated on 7 October 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. OAK GROUP HOLDCO LIMITED was registered 1 year ago.(SIC: 66290)

Status

active

Active since 1 years ago

Company No

16002134

LTD Company

Age

1 Years

Incorporated 7 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 14 October 2024 (1 year ago)

Next Due

Due by 7 July 2026
Period: 7 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CANNAN, Matthew Anselm

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1984
Director
Appointed 09 Dec 2024

CARR, Cathal

Active
Old Gloucester Street, LondonWC1N 3AX
Born May 1982
Director
Appointed 07 Oct 2024

FULI, Iris

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1992
Director
Appointed 09 Dec 2024

LIESKOVSKA, Elena

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1971
Director
Appointed 09 Dec 2024

UL HAQ, Agha Irfan

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1980
Director
Appointed 09 Dec 2024

WINFIELD, Alexander William

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1984
Director
Appointed 09 Dec 2024

Persons with significant control

2

0 Active
2 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2024
Ceased 10 Dec 2024

Cathal Carr

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Memorandum Articles
9 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2024
NEWINCIncorporation