Company NameLudgate Limited
Company StatusActive
Company Number13891988
CategoryPrivate Limited Company
Incorporation Date3 February 2022(2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Cheere Emmett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian,South Afr
StatusCurrent
Appointed03 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameElizabeth Mary McGregor
StatusCurrent
Appointed26 July 2022(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Jonathan Shanahan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed13 October 2022(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Storm Back
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Harry Bhavnani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Clive Stephen Buesnel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed13 October 2022(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2023(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

24 September 2022Delivered on: 29 September 2022
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited

Classification: A registered charge
Outstanding

Filing History

12 February 2024Confirmation statement made on 2 February 2024 with updates (5 pages)
6 February 2024Full accounts made up to 30 June 2023 (29 pages)
30 January 2024Satisfaction of charge 138919880001 in full (1 page)
30 November 2023Termination of appointment of Katherine Anne Cross as a director on 30 November 2023 (1 page)
2 October 2023Termination of appointment of Andrew Thomas Karl Westenberger as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Mr Michael Storm Back as a director on 25 September 2023 (2 pages)
25 September 2023Appointment of Ms Katherine Anne Cross as a director on 25 September 2023 (2 pages)
25 September 2023Appointment of Mr Harry Bhavnani as a director on 25 September 2023 (2 pages)
22 August 2023Termination of appointment of Clive Stephen Buesnel as a director on 22 August 2023 (1 page)
3 April 2023Termination of appointment of Sian Woods as a secretary on 31 March 2023 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
17 October 2022Director's details changed for Mr Michael Patrick Cheere Emmett on 17 October 2022 (2 pages)
17 October 2022Secretary's details changed for Elizabeth Mary Mcgregor on 17 October 2022 (1 page)
13 October 2022Appointment of Mr Clive Stephen Buesnel as a director on 13 October 2022 (2 pages)
13 October 2022Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 October 2022 (1 page)
13 October 2022Appointment of Mr Andrew Thomas Karl Westenberger as a director on 13 October 2022 (2 pages)
13 October 2022Appointment of Mr Mark Jonathan Shanahan as a director on 13 October 2022 (2 pages)
13 October 2022Appointment of Ms Sian Woods as a secretary on 13 October 2022 (2 pages)
5 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2022Statement of capital following an allotment of shares on 30 September 2022
  • AUD 560,535,958
  • GBP 1
(3 pages)
29 September 2022Registration of charge 138919880001, created on 24 September 2022 (57 pages)
16 September 2022Memorandum and Articles of Association (30 pages)
16 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 August 2022Director's details changed for Mr Michael Patrick Cheere Emmett on 4 May 2022 (2 pages)
26 July 2022Appointment of Elizabeth Mary Mcgregor as a secretary on 26 July 2022 (2 pages)
14 February 2022Current accounting period extended from 28 February 2023 to 30 June 2023 (1 page)
3 February 2022Incorporation
Statement of capital on 2022-02-03
  • GBP 1
(38 pages)