Company NameFreedom Acquisitions Limited
Company StatusActive
Company Number09110691
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Lindsey Villon McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NameJohn-Paul Wilkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr David Robert Dawson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameEmma Louise Steeley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House, Atlas Business Park Simonsway
Wythenshawe
Greater Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(6 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMrs Nicola Jane Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR
Director NameMr Mark Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR
Director NameMr Mark Russell Wainwright
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

15 October 2020Delivered on: 22 October 2020
Persons entitled: Honeycomb Investment Trust PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 248,894.78
(4 pages)
2 February 2021Resolutions
  • RES13 ‐ Loan agreement 21/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 February 2021Memorandum and Articles of Association (63 pages)
2 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2020Group of companies' accounts made up to 30 April 2020 (42 pages)
22 October 2020Registration of charge 091106910001, created on 15 October 2020 (23 pages)
7 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page)
5 February 2020Group of companies' accounts made up to 30 April 2019 (34 pages)
2 October 2019Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages)
11 September 2019Director's details changed for Ms Lindsey Mcmurray on 24 February 2016 (2 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
7 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,660.46
(3 pages)
4 February 2019Group of companies' accounts made up to 30 April 2018 (31 pages)
7 November 2018Termination of appointment of James William Scott as a director on 26 October 2018 (1 page)
2 November 2018Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 2 November 2018 (1 page)
29 October 2018Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 29 October 2018 (1 page)
20 September 2018Confirmation statement made on 6 September 2018 with updates (6 pages)
11 July 2018Appointment of Mr Michael James Peter England as a director on 30 May 2018 (2 pages)
26 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,594.7
(3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (6 pages)
31 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2,314.45
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 2,314.45
(3 pages)
20 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Notification of Lindsey Mcmurray as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
18 July 2017Notification of Lindsey Mcmurray as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
18 July 2017Notification of Lindsey Mcmurray as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,306.14
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,306.14
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,078.01
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,078.01
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1,817.86
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1,817.86
(3 pages)
25 January 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
25 January 2017Group of companies' accounts made up to 30 April 2016 (29 pages)
30 November 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,588.09
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,588.09
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,473.83
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1,473.83
(3 pages)
14 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
14 July 2016Statement of capital on 14 July 2016
  • GBP 1,362.95
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 06/07/2016
(4 pages)
14 July 2016Statement of capital on 14 July 2016
  • GBP 1,362.95
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 06/07/2016
(4 pages)
6 July 2016Statement by Directors (2 pages)
6 July 2016Resolutions
  • RES13 ‐ Reduce share premium account 06/07/2016
(1 page)
6 July 2016Resolutions
  • RES13 ‐ Reduce share premium account 06/07/2016
(1 page)
6 July 2016Statement by Directors (2 pages)
6 July 2016Statement of capital on 6 July 2016
  • GBP 248.01
  • ANNOTATION Clarification a second filed SH19 was registered on 14/07/2016
(4 pages)
6 July 2016Solvency Statement dated 06/07/16 (2 pages)
6 July 2016Statement of capital on 6 July 2016
  • GBP 248.01
  • ANNOTATION Clarification a second filed SH19 was registered on 14/07/2016
(4 pages)
6 July 2016Solvency Statement dated 06/07/16 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,362.95
(9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,362.95
(9 pages)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
28 June 2016Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
24 June 2016Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages)
8 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2015
(6 pages)
8 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 31/12/2015
(6 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1,362.95
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 1,362.95
(4 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,313.94
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2016
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,313.94
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2016
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,313.94
(4 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,114.94
(8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,114.94
(8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,114.94
(8 pages)
1 July 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
1 July 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
1 July 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
1 July 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
17 June 2015Appointment of Mr Mark Wainwright as a director on 15 October 2014 (2 pages)
17 June 2015Appointment of Mr Mark Wainwright as a director on 15 October 2014 (2 pages)
17 June 2015Appointment of Mrs Nicola Jane Georgiou as a director on 15 October 2014 (2 pages)
17 June 2015Appointment of Mrs Nicola Jane Georgiou as a director on 15 October 2014 (2 pages)
22 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,114.94
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,114.94
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,000
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,000
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 970
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 970
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 970
(3 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 23/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
7 August 2014Sub-division of shares on 23 July 2014 (5 pages)
7 August 2014Change of share class name or designation (2 pages)
7 August 2014Change of share class name or designation (2 pages)
7 August 2014Sub-division of shares on 23 July 2014 (5 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 23/07/2014
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
18 July 2014Appointment of Mrs Lindsey Mcmurray as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mrs Lindsey Mcmurray as a director on 17 July 2014 (2 pages)
9 July 2014Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
9 July 2014Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page)
1 July 2014Incorporation (34 pages)
1 July 2014Incorporation (34 pages)