Background WavePink WaveYellow Wave

SAMPHIRE HOLDCO LIMITED (16588987)

SAMPHIRE HOLDCO LIMITED (16588987) is an active UK company. incorporated on 17 July 2025. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAMPHIRE HOLDCO LIMITED has been registered for 0 years. Current directors include BUTCHER, Christopher Stewart, DAWES, Matthew Gregory, HANBURY, Charlie.

Company Number
16588987
Status
active
Type
ltd
Incorporated
17 July 2025
Age
0 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTCHER, Christopher Stewart, DAWES, Matthew Gregory, HANBURY, Charlie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMPHIRE HOLDCO LIMITED

SAMPHIRE HOLDCO LIMITED is an active company incorporated on 17 July 2025 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAMPHIRE HOLDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16588987

LTD Company

Age

N/A Years

Incorporated 17 July 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
Period: 17 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 17 July 2025To: 14 November 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTCHER, Christopher Stewart

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1962
Director
Appointed 30 Sept 2025

DAWES, Matthew Gregory

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1973
Director
Appointed 30 Sept 2025

HANBURY, Charlie

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1978
Director
Appointed 30 Sept 2025

NEWMAN, Graeme Stuart

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born February 1977
Director
Appointed 17 Jul 2025
Resigned 30 Sept 2025

WALSH, David Charles Anthony

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born January 1969
Director
Appointed 17 Jul 2025
Resigned 30 Sept 2025

Persons with significant control

1

Kantara Capital Ltd

Active
Lincoln's Inn Fields, LondonWC2A 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

13

Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Incorporation Company
17 July 2025
NEWINCIncorporation