Company NameLlaud Holdings (UK) Limited
DirectorsSteven Siegel and Coley James Brenan
Company StatusActive
Company Number11690264
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSteven Siegel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY
Director NameMr Coley James Brenan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor 63 St. James's Street
London
SW1A 1LY

Location

Registered Address3rd Floor 63 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

9 October 2020Delivered on: 21 October 2020
Persons entitled: Whsp Lodges Pty Limited (Acn 643 456 660)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2020Delivered on: 20 October 2020
Persons entitled: Whsp Lodges Pty Limited (Acn 643 456 660)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

8 February 2021Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 October 2020Registration of charge 116902640002, created on 9 October 2020 (62 pages)
20 October 2020Registration of charge 116902640001, created on 9 October 2020 (58 pages)
26 August 2020Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5RS England to Myo, 123 Victoria Street London SW1E 6DE on 26 August 2020 (1 page)
3 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
12 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 26,543,101
(3 pages)
19 December 2018Cessation of Eric Charles Resnick as a person with significant control on 18 December 2018 (1 page)
19 December 2018Notification of Llaud Investment (Uk) Limited as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Cessation of Michael Scott Shannon as a person with significant control on 18 December 2018 (1 page)
23 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
(43 pages)