Company NameDarwin Acquisitions Limited
Company StatusActive
Company Number08915028
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 Old Street
London
EC1V 9HU
Director NameMs Samantha Faye Tubb
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 Old Street
London
EC1V 9HU
Director NameMr Christopher Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 80 Old Street
London
EC1V 9HU
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 80 Old Street
London
EC1V 9HU
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameJune Olivia O'Flagherty Stevenson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 21 Southampton Row
London
WC1B 5HA
Director NameFergal William Roche
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ludgate Hill
2nd Floor
London
EC4M 7JR
Director NameMr Richard Edward Jewell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameLord Michael George Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Andrew Evan Paul Turner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Ludgate Hill
2nd Floor
London
EC4M 7JR
Director NameMrs Vanessa Ann Dewhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Paul Keith Osborne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 29 Ludgate Hill
London
EC4M 7JR
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMs Sarah Louise Hernandez
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 October 2021)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Richard Alastair Harley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

736k at £1Isfield Nominees LTD
80.00%
Ordinary
20k at £1Andrew Turner
2.17%
Ordinary
20k at £1Richard Jewell
2.17%
Ordinary
105.8k at £1Fergal Roche
11.50%
Ordinary
10k at £1Joseph Blair
1.09%
Ordinary
10k at £1Lynsey Farnsworth
1.09%
Ordinary
8.2k at £1Michael Bichard
0.89%
Ordinary
5k at £1Hannah Durno
0.54%
Ordinary
5k at £1Rebecca Hall
0.54%
Ordinary

Financials

Year2014
Turnover£2,306,510
Gross Profit£2,130,653
Net Worth-£16,841,587
Cash£2,704,471
Current Liabilities£5,891,078

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Charges

20 December 2019Delivered on: 20 December 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 August 2023Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
15 May 2023Accounts for a small company made up to 31 August 2022 (24 pages)
12 May 2023Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page)
12 May 2023Change of details for Beagle Bidco Limited as a person with significant control on 12 May 2023 (2 pages)
9 June 2022Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page)
9 June 2022Change of details for Beagle Bidco Limited as a person with significant control on 9 June 2022 (2 pages)
12 May 2022Full accounts made up to 31 August 2021 (25 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages)
18 October 2021Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021 (1 page)
1 September 2021Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page)
27 May 2021Notification of Beagle Bidco Limited as a person with significant control on 10 December 2020 (2 pages)
27 May 2021Cessation of Isfield Nominees Limited as a person with significant control on 10 December 2020 (1 page)
13 May 2021Group of companies' accounts made up to 31 August 2020 (38 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
21 April 2021Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Michael George Bichard as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Simon Geoffrey Vardigans as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Vanessa Ann Dewhurst as a director on 31 March 2021 (1 page)
3 March 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 December 2020Memorandum and Articles of Association (13 pages)
9 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 11,245.37
(3 pages)
30 November 2020Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page)
30 November 2020Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page)
6 November 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 10,615.37
(3 pages)
24 July 2020Group of companies' accounts made up to 31 August 2019 (33 pages)
2 March 2020Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 (1 page)
15 January 2020Second filing of Confirmation Statement dated 30/11/2019 (5 pages)
23 December 2019Appointment of Mr Christopher Kenyon as a director on 11 December 2019 (2 pages)
20 December 2019Registration of charge 089150280001, created on 20 December 2019 (47 pages)
16 December 2019Notification of Isfield Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2019Cessation of Simon Vardigans as a person with significant control on 6 April 2016 (1 page)
11 December 2019Cessation of Ian Armitage as a person with significant control on 6 April 2016 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/01/2020.
(6 pages)
3 June 2019Group of companies' accounts made up to 31 August 2018 (33 pages)
27 February 2019Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
13 September 2018Termination of appointment of Fergal William Roche as a director on 10 May 2018 (1 page)
21 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 10,373
(4 pages)
18 June 2018Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018 (2 pages)
18 June 2018Appointment of Mr Richard Alastair Harley as a director on 22 May 2018 (2 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (31 pages)
1 February 2018Statement of capital following an allotment of shares on 24 November 2017
  • GBP 9,816
(6 pages)
21 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 9,636
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 9,636
(3 pages)
26 October 2017Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages)
26 October 2017Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
12 July 2016Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (27 pages)
12 May 2016Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages)
12 May 2016Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,616.00
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 9,616.00
(5 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 January 2016Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 920,000
(7 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 920,000
(7 pages)
4 September 2015Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages)
4 September 2015Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages)
4 September 2015Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2015 (2 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 920,000
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 920,000
(4 pages)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
24 June 2015Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page)
7 May 2015Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages)
7 May 2015Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages)
17 March 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
17 March 2015Group of companies' accounts made up to 31 August 2014 (24 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,100
(6 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,100
(6 pages)
22 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 9,100.00
(4 pages)
22 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 9,100.00
(4 pages)
3 April 2014Appointment of Lord Michael George Bichard as a director (3 pages)
3 April 2014Appointment of Lord Michael George Bichard as a director (3 pages)
24 March 2014Appointment of Fergal William Roche as a director (3 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 March 2014Appointment of June Olivia 0'Flagherty Stevenson as a director (3 pages)
24 March 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages)
24 March 2014Appointment of June Olivia 0'Flagherty Stevenson as a director (3 pages)
24 March 2014Current accounting period shortened from 28 February 2015 to 31 August 2014 (3 pages)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 9,050.00
(4 pages)
24 March 2014Appointment of Richard Edward Jewell as a director (3 pages)
24 March 2014Appointment of Fergal William Roche as a director (3 pages)
24 March 2014Appointment of Richard Edward Jewell as a director (3 pages)
24 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 9,050.00
(4 pages)
24 March 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 24 March 2014 (2 pages)
27 February 2014Incorporation (28 pages)
27 February 2014Incorporation (28 pages)