Company NameArdent Holdings Limited
DirectorCaspaar Friedrich Trautwein
Company StatusActive
Company Number09557117
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed07 October 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
6th Floor
London
W1B 5DG
Director NameMr Kasper Friis Nilaus
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Allen Todd Busch
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleSr. V.P. & Gm
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameMr Thomas Bannon Crowley, Jr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameMr Daniel Longfellow Warner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleSr. V.P. & Treasurer
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameMr Knud Lind Winkler
Date of BirthMay 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address18 King William Street
London
EC4N 7BP
Secretary NameMr John Kilby
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Maersk Company Ltd Maersk House, Braham Street
London
E1 8EP
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2018)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address18 King William Street
London
EC4N 7BP
Secretary NameJason Richard Harris
StatusResigned
Appointed19 August 2015(3 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2016)
RoleCompany Director
Correspondence Address13th Floor, Aldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMichael Thomas Stockwell
StatusResigned
Appointed01 June 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameJacob Sune Ulrik
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 April 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2019)
RoleChief Legal Counsel
Country of ResidenceDenmark
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameKerri Ann McClellan
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2019(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP

Location

Registered Address33 Glasshouse Street
6th Floor
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

7 October 2019Delivered on: 16 October 2019
Persons entitled: Svitzer Salvage Holding a/S

Classification: A registered charge
Outstanding
7 October 2019Delivered on: 16 October 2019
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding

Filing History

13 January 2021Full accounts made up to 31 December 2019 (19 pages)
10 May 2020Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 33 Glasshouse Street 6th Floor London W1B 5DG on 10 May 2020 (1 page)
2 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
11 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of shares 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
21 November 2019Memorandum and Articles of Association (25 pages)
10 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 37,948,586.38134
(4 pages)
16 October 2019Registration of charge 095571170002, created on 7 October 2019 (53 pages)
16 October 2019Registration of charge 095571170001, created on 7 October 2019 (54 pages)
15 October 2019Appointment of Dr Caspaar Friedrich Trautwein as a director on 7 October 2019 (2 pages)
11 October 2019Termination of appointment of Knud Lind Winkler as a director on 7 October 2019 (1 page)
11 October 2019Cessation of A P Møller-Mærsk a/S as a person with significant control on 7 October 2019 (1 page)
11 October 2019Termination of appointment of David Jeffrey Harris as a director on 7 October 2019 (1 page)
11 October 2019Notification of Athena Holdings B.V. as a person with significant control on 7 October 2019 (2 pages)
11 October 2019Cessation of Thomas Bannon Crowley Jr as a person with significant control on 7 October 2019 (1 page)
11 October 2019Termination of appointment of Daniel Longfellow Warner as a director on 7 October 2019 (1 page)
11 October 2019Termination of appointment of Michael Thomas Stockwell as a secretary on 7 October 2019 (1 page)
11 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
11 October 2019Termination of appointment of Kerri Ann Mcclellan as a director on 7 October 2019 (1 page)
9 July 2019Termination of appointment of Thomas Bannon Crowley, Jr as a director on 2 July 2019 (1 page)
8 July 2019Appointment of Kerri Ann Mcclellan as a director on 2 July 2019 (2 pages)
8 July 2019Termination of appointment of Jacob Sune Ulrik as a director on 2 July 2019 (1 page)
8 July 2019Termination of appointment of Allen Todd Busch as a director on 2 July 2019 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
13 November 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
19 October 2018Secretary's details changed for Michael Thomas Stockwell on 11 October 2018 (1 page)
19 October 2018Change of details for Thomas Bannon Crowley Jr as a person with significant control on 11 October 2018 (2 pages)
16 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 37,948,560
(3 pages)
16 October 2018Appointment of Mr David Jeffrey Harris as a director on 11 October 2018 (2 pages)
16 October 2018Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 18 King William Street London EC4N 7BP on 16 October 2018 (1 page)
16 October 2018Termination of appointment of John Kilby as a director on 11 October 2018 (1 page)
20 June 2018Group of companies' accounts made up to 31 December 2016 (42 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 April 2018Termination of appointment of Kasper Friis Nilaus as a director on 9 April 2018 (1 page)
20 April 2018Appointment of Director Jacob Sune Ulrik as a director on 9 April 2018 (2 pages)
11 May 2017Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
11 May 2017Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/05/2017.
(6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 11/05/2017.
(6 pages)
17 January 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
17 January 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
14 July 2016Termination of appointment of Jason Richard Harris as a secretary on 1 June 2016 (2 pages)
14 July 2016Appointment of Michael Thomas Stockwell as a secretary on 1 June 2016 (3 pages)
14 July 2016Appointment of Michael Thomas Stockwell as a secretary on 1 June 2016 (3 pages)
14 July 2016Termination of appointment of Jason Richard Harris as a secretary on 1 June 2016 (2 pages)
13 July 2016Director's details changed for Mr Thomas Bannon Crowley, Jr on 6 April 2016 (2 pages)
13 July 2016Director's details changed for Mr Thomas Bannon Crowley, Jr on 6 April 2016 (2 pages)
27 May 2016Registered office address changed from The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(6 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(6 pages)
22 January 2016Director's details changed for Mr Daniel Longfellow Warner on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Daniel Longfellow Warner on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Knud Lind Winkler on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Kasper Friis Nilaus on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Allen Todd Busch on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Allen Todd Busch on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Kasper Friis Nilaus on 23 April 2015 (2 pages)
22 January 2016Director's details changed for Mr Knud Lind Winkler on 23 April 2015 (2 pages)
22 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
(4 pages)
22 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 101
(4 pages)
18 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 101
(4 pages)
3 September 2015Termination of appointment of John Kilby as a secretary on 19 August 2015 (2 pages)
3 September 2015Appointment of Jason Richard Harris as a secretary on 19 August 2015 (3 pages)
3 September 2015Appointment of Jason Richard Harris as a secretary on 19 August 2015 (3 pages)
3 September 2015Termination of appointment of John Kilby as a secretary on 19 August 2015 (2 pages)
15 July 2015Appointment of Mr John Kilby as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Mr John Kilby as a director on 1 May 2015 (2 pages)
15 July 2015Appointment of Mr John Kilby as a director on 1 May 2015 (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
2 June 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(18 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(18 pages)