Company NameContango Holdings Plc
Company StatusActive
Company Number10186111
CategoryPublic Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Previous NameContango Holdings Limited

Business Activity

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

Directors

Director NameMr Oliver William Stansfield
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameMr Graham Philip May
StatusCurrent
Appointed22 August 2016(3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY
Director NameMr Carl James Esprey
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Roy Aubrey Pitchford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Gordon Victor Thompson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed27 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Philip Ronald Lamb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Nicholas Charles McCarthy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jonathan David Evans
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 July 2016)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressBrandon Hill Capital, 5th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Neal Thomas Griffith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Brian Keith McMaster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Courtfield Gardens
London
SW5 0NJ
Director NameMr Matthew Gaden Western Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed23 August 2016(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 34 Dover Street
Mayfair
London
W1S 4NG
Secretary NameGraham Philip May
NationalityBritish
StatusResigned
Appointed07 June 2017(1 year after company formation)
Appointment DurationResigned same day (resigned 07 June 2017)
RoleCompany Director
Correspondence AddressHawksmoor Partners Limited 4th Floor, 36 Spital Sq
London
E1 6DY
Director NameMr William Philip Seymour Richards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4th Floor 36 Spital Square
London
E1 6DY

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

15 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 2,416,332.77
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,414,666.11
(3 pages)
26 January 2021Full accounts made up to 31 May 2020 (42 pages)
13 January 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 2,402,166.11
(3 pages)
22 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 2,396,332.78
(3 pages)
10 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 2,036,332.78
(3 pages)
23 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2020Termination of appointment of Neal Thomas Griffith as a director on 18 June 2020 (1 page)
18 June 2020Appointment of Mr Carl James Esprey as a director on 18 June 2020 (2 pages)
18 June 2020Appointment of Mr Roy Aubrey Pitchford as a director on 18 June 2020 (2 pages)
18 June 2020Termination of appointment of Brian Keith Mcmaster as a director on 18 June 2020 (1 page)
17 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 2,031,332.78
(3 pages)
4 June 2020Confirmation statement made on 17 May 2020 with updates (7 pages)
20 April 2020Registered office address changed from 1 Tudor Street Fifth Floor London EC4Y 0AH England to 4th Floor 36 Spital Square London E1 6DY on 20 April 2020 (1 page)
23 December 2019Notification of a person with significant control statement (2 pages)
4 November 2019Full accounts made up to 31 May 2019 (31 pages)
5 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 May 2018 (33 pages)
4 September 2018Auditor's resignation (1 page)
11 June 2018Confirmation statement made on 17 May 2018 with no updates (7 pages)
15 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
15 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
2 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 175,000
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 175,000
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 429,499.87
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 429,499.87
(3 pages)
11 October 2017Termination of appointment of Graham Philip May as a secretary on 7 June 2017 (1 page)
11 October 2017Cessation of Jonathan David Evans as a person with significant control on 1 June 2017 (1 page)
11 October 2017Cessation of Jonathan David Evans as a person with significant control on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Graham Philip May as a secretary on 7 June 2017 (1 page)
27 September 2017Appointment of Mr William Philip Seymour Richards as a director on 26 September 2017 (2 pages)
27 September 2017Appointment of Mr William Philip Seymour Richards as a director on 26 September 2017 (2 pages)
26 July 2017Termination of appointment of Matthew Gaden Western Wood as a director on 20 July 2017 (1 page)
26 July 2017Termination of appointment of Matthew Gaden Western Wood as a director on 20 July 2017 (1 page)
17 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 50,000.00
(5 pages)
17 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 50,000.00
(5 pages)
15 June 2017Sub-division of shares on 1 June 2017 (4 pages)
15 June 2017Sub-division of shares on 1 June 2017 (4 pages)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ One issued ordinary share of £1.00 each be sub divided into 100 ordiaryshares of £0.01 each 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ One issued ordinary share of £1.00 each be sub divided into 100 ordiaryshares of £0.01 each 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2017Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1 Tudor Street Fifth Floor London EC4Y 0AH on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1 Tudor Street Fifth Floor London EC4Y 0AH on 8 June 2017 (1 page)
7 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 June 2017Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
7 June 2017Balance Sheet (2 pages)
7 June 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 June 2017Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
7 June 2017Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2017Auditor's report (1 page)
7 June 2017Auditor's statement (1 page)
7 June 2017Re-registration of Memorandum and Articles (53 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 August 2016Appointment of Mr Matthew Gaden Western Wood as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr Matthew Gaden Western Wood as a director on 23 August 2016 (2 pages)
22 August 2016Appointment of Mr Oliver William Stansfield as a director on 11 July 2016 (2 pages)
22 August 2016Termination of appointment of Philip Ronald Lamb as a director on 11 July 2016 (1 page)
22 August 2016Appointment of Mr Neal Thomas Griffith as a director on 11 July 2016 (2 pages)
22 August 2016Appointment of Mr Graham Philip May as a secretary on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Jonathan David Evans as a director on 11 July 2016 (2 pages)
22 August 2016Termination of appointment of Nicholas Charles Mccarthy as a director on 11 July 2016 (1 page)
22 August 2016Termination of appointment of Philip Ronald Lamb as a director on 11 July 2016 (1 page)
22 August 2016Appointment of Mr Neal Thomas Griffith as a director on 11 July 2016 (2 pages)
22 August 2016Termination of appointment of Nicholas Charles Mccarthy as a director on 11 July 2016 (1 page)
22 August 2016Termination of appointment of Jonathan David Evans as a director on 11 July 2016 (1 page)
22 August 2016Appointment of Mr Jonathan David Evans as a director on 11 July 2016 (2 pages)
22 August 2016Appointment of Mr Oliver William Stansfield as a director on 11 July 2016 (2 pages)
22 August 2016Appointment of Mr Graham Philip May as a secretary on 22 August 2016 (2 pages)
22 August 2016Termination of appointment of Jonathan David Evans as a director on 11 July 2016 (1 page)
16 August 2016Appointment of Mr Brian Keith Mcmaster as a director on 11 July 2016 (2 pages)
16 August 2016Appointment of Mr Brian Keith Mcmaster as a director on 11 July 2016 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(16 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(16 pages)