Background WavePink WaveYellow Wave

ARDEN UW LTD (NI662563)

ARDEN UW LTD (NI662563) is an active UK company. incorporated on 26 June 2019. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARDEN UW LTD has been registered for 6 years. Current directors include ANDERSON, Lee David, HANLY, Joseph James, WILDE, Gregory Joseph.

Company Number
NI662563
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
Newsletter Building, Belfast, BT1 2FH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Lee David, HANLY, Joseph James, WILDE, Gregory Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN UW LTD

ARDEN UW LTD is an active company incorporated on 26 June 2019 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARDEN UW LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

NI662563

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

DONEGALL STREET NEWCO LIMITED
From: 26 June 2019To: 5 September 2019
Contact
Address

Newsletter Building 55-59 Donegall Street Belfast, BT1 2FH,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Lee David

Active
17 Crosswall, LondonEC3N 2LB
Born January 1972
Director
Appointed 01 Jul 2025

HANLY, Joseph James

Active
17 Crosswall, LondonEC3N 2LB
Born July 1971
Director
Appointed 01 Jul 2025

WILDE, Gregory Joseph

Active
55-59 Donegall Street, BelfastBT1 2FH
Born July 1965
Director
Appointed 26 Jun 2019

WILLIS, Colin Robert

Resigned
55-59 Donegall Street, BelfastBT1 2FH
Born October 1973
Director
Appointed 26 Jun 2019
Resigned 01 Jul 2025

WILLIS, Mark Anthony

Resigned
55-59 Donegall Street, BelfastBT1 2FH
Born July 1975
Director
Appointed 26 Jun 2019
Resigned 01 Jul 2025

WILLIS, Richard William

Resigned
55-59 Donegall Street, BelfastBT1 2FH
Born August 1979
Director
Appointed 26 Jun 2019
Resigned 01 Jul 2025

WILLIS, Stephen James

Resigned
55-59 Donegall Street, BelfastBT1 2FH
Born July 1984
Director
Appointed 26 Jun 2019
Resigned 01 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Gb Underwriting Ltd

Active
17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Wf Risk Group Limited

Ceased
Donegall Street, BelfastBT1 2FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Resolution
5 September 2019
RESOLUTIONSResolutions
Incorporation Company
26 June 2019
NEWINCIncorporation