Mincing Lane
London
EC3R 7PD
Director Name | Mr Huw Scott Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Sarah Margaret Wilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Simon James Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 September 2018(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2019(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Philip Mark Bunker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
25 September 2022 | Delivered on: 28 September 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
4 March 2024 | Registration of charge 115500300008, created on 29 February 2024 (33 pages) |
---|---|
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 October 2023 | Company name changed ardonagh advisory holdings LIMITED\certificate issued on 03/10/23
|
15 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
5 September 2023 | Satisfaction of charge 115500300003 in full (1 page) |
25 July 2023 | Registration of charge 115500300007, created on 21 July 2023 (30 pages) |
9 February 2023 | Termination of appointment of Feilim Mackle as a director on 27 January 2023 (1 page) |
3 February 2023 | Registration of charge 115500300006, created on 31 January 2023 (30 pages) |
13 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
13 January 2023 | Resolutions
|
13 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
6 January 2023 | Statement by Directors (1 page) |
6 January 2023 | Resolutions
|
6 January 2023 | Statement by Directors (1 page) |
6 January 2023 | Resolutions
|
6 January 2023 | Statement of capital on 6 January 2023
|
6 January 2023 | Resolutions
|
6 January 2023 | Solvency Statement dated 22/12/22 (1 page) |
6 January 2023 | Solvency Statement dated 22/12/22 (1 page) |
6 January 2023 | Solvency Statement dated 22/12/22 (1 page) |
6 January 2023 | Statement of capital on 6 January 2023
|
6 January 2023 | Statement of capital on 6 January 2023
|
6 January 2023 | Resolutions
|
6 January 2023 | Statement by Directors (1 page) |
25 November 2022 | Appointment of Mrs Sarah Margaret Wilton as a director on 7 November 2022 (2 pages) |
25 November 2022 | Appointment of Mr Simon James Gulliford as a director on 17 November 2022 (2 pages) |
14 October 2022 | Termination of appointment of Philip Mark Bunker as a director on 30 September 2022 (1 page) |
29 September 2022 | All of the property or undertaking has been released from charge 115500300003 (1 page) |
28 September 2022 | Registration of charge 115500300005, created on 25 September 2022 (30 pages) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages) |
7 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages) |
11 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 July 2022 | Termination of appointment of Diane Cougill as a director on 22 July 2022 (1 page) |
7 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
7 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
5 October 2021 | Registration of charge 115500300004, created on 1 October 2021 (31 pages) |
9 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
27 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages) |
26 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
26 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
23 July 2020 | Satisfaction of charge 115500300002 in full (1 page) |
23 July 2020 | Satisfaction of charge 115500300001 in full (1 page) |
15 July 2020 | Registration of charge 115500300003, created on 14 July 2020 (54 pages) |
14 July 2020 | Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
18 June 2020 | Registration of charge 115500300002, created on 10 June 2020 (72 pages) |
22 January 2020 | Termination of appointment of Alexander Douglas Alway as a director on 31 December 2019 (1 page) |
12 December 2019 | Resolutions
|
19 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
31 July 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page) |
13 May 2019 | Appointment of Mr Philip Mark Bunker as a director on 29 April 2019 (2 pages) |
9 April 2019 | Appointment of Alex Douglas Alway as a director on 8 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Huw Scott Williams as a director on 11 February 2019 (2 pages) |
4 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
26 March 2019 | Appointment of Mr Feilim Mackle as a director on 11 February 2019 (2 pages) |
26 March 2019 | Appointment of Ms Diane Cougill as a director on 11 February 2019 (2 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
14 February 2019 | Termination of appointment of Antonios Erotocritou as a director on 11 February 2019 (1 page) |
14 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
14 January 2019 | Appointment of Mr Dean Clarke as a secretary on 11 December 2018 (2 pages) |
24 December 2018 | Resolutions
|
24 December 2018 | Memorandum and Articles of Association (22 pages) |
18 December 2018 | Registration of charge 115500300001, created on 14 December 2018 (12 pages) |
3 September 2018 | Incorporation Statement of capital on 2018-09-03
|