Company NameArdonagh Advisory Broking Holdings Limited
Company StatusActive
Company Number11550030
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)
Previous NamesTowergate Insurance Broking Holdings Limited and Ardonagh Advisory Holdings Limited

Business Activity

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

Directors

Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Huw Scott Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameGeoffrey Costerton Gouriet
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Dean Clarke
StatusResigned
Appointed11 December 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2019(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(7 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Philip Mark Bunker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(7 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

31 January 2023Delivered 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 2022Delivered on: 28 September 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

4 March 2024Registration of charge 115500300008, created on 29 February 2024 (33 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 October 2023Company name changed ardonagh advisory holdings LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
(3 pages)
15 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
5 September 2023Satisfaction of charge 115500300003 in full (1 page)
25 July 2023Registration of charge 115500300007, created on 21 July 2023 (30 pages)
9 February 2023Termination of appointment of Feilim Mackle as a director on 27 January 2023 (1 page)
3 February 2023Registration of charge 115500300006, created on 31 January 2023 (30 pages)
13 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 59,794,965
(4 pages)
13 January 2023Resolutions
  • RES14 ‐ £59794964 capitalised and bonus issue of ordinary shares 22/12/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 30,613,037
(4 pages)
6 January 2023Statement by Directors (1 page)
6 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2023Statement by Directors (1 page)
6 January 2023Resolutions
  • RES14 ‐ Capitalise 30613036 shares of £1.00 each 22/12/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 1
(6 pages)
6 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2023Solvency Statement dated 22/12/22 (1 page)
6 January 2023Solvency Statement dated 22/12/22 (1 page)
6 January 2023Solvency Statement dated 22/12/22 (1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 1
(5 pages)
6 January 2023Statement of capital on 6 January 2023
  • GBP 1
(5 pages)
6 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2023Statement by Directors (1 page)
25 November 2022Appointment of Mrs Sarah Margaret Wilton as a director on 7 November 2022 (2 pages)
25 November 2022Appointment of Mr Simon James Gulliford as a director on 17 November 2022 (2 pages)
14 October 2022Termination of appointment of Philip Mark Bunker as a director on 30 September 2022 (1 page)
29 September 2022All of the property or undertaking has been released from charge 115500300003 (1 page)
28 September 2022Registration of charge 115500300005, created on 25 September 2022 (30 pages)
20 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (28 pages)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages)
11 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 July 2022Termination of appointment of Diane Cougill as a director on 22 July 2022 (1 page)
7 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
7 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
5 October 2021Registration of charge 115500300004, created on 1 October 2021 (31 pages)
9 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages)
26 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
24 August 2020Full accounts made up to 31 December 2019 (27 pages)
21 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 55,810,384
(3 pages)
23 July 2020Satisfaction of charge 115500300002 in full (1 page)
23 July 2020Satisfaction of charge 115500300001 in full (1 page)
15 July 2020Registration of charge 115500300003, created on 14 July 2020 (54 pages)
14 July 2020Change of details for Ardonagh Finco Plc as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered 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 2020Registration of charge 115500300002, created on 10 June 2020 (72 pages)
22 January 2020Termination of appointment of Alexander Douglas Alway as a director on 31 December 2019 (1 page)
12 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
19 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
31 July 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court London EC3R 7AA on 31 July 2019 (1 page)
13 May 2019Appointment of Mr Philip Mark Bunker as a director on 29 April 2019 (2 pages)
9 April 2019Appointment of Alex Douglas Alway as a director on 8 April 2019 (2 pages)
5 April 2019Appointment of Mr Huw Scott Williams as a director on 11 February 2019 (2 pages)
4 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
26 March 2019Appointment of Mr Feilim Mackle as a director on 11 February 2019 (2 pages)
26 March 2019Appointment of Ms Diane Cougill as a director on 11 February 2019 (2 pages)
25 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 47,075,583
(3 pages)
14 February 2019Termination of appointment of Antonios Erotocritou as a director on 11 February 2019 (1 page)
14 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
14 January 2019Appointment of Mr Dean Clarke as a secretary on 11 December 2018 (2 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2018Memorandum and Articles of Association (22 pages)
18 December 2018Registration of charge 115500300001, created on 14 December 2018 (12 pages)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)