ARDONAGH ADVISORY BROKING HOLDINGS LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom
StatusACTIVE
Company No.11550030
CategoryPrivate Limited Company
Incorporated03 Sep 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

ARDONAGH ADVISORY BROKING HOLDINGS LIMITED is an active private limited company with number 11550030. It was incorporated 5 years, 9 months, 16 days ago, on 03 September 2018. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-06-06

Psc name: Ardonagh Finco Plc

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2024

Action Date: 06 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-06-06

Psc name: Ardonagh Advisory Platform Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Laurance Worrell

Change date: 2024-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-29

Charge number: 115500300008

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardonagh advisory holdings LIMITED\certificate issued on 03/10/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115500300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-21

Charge number: 115500300007

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feilim Mackle

Termination date: 2023-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-31

Charge number: 115500300006

Documents

View document PDF

Resolution

Date: 13 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 59,794,965 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 30,613,037 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-01-06

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/22

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/22

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2023-01-06

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/22

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Simon James Gulliford

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mrs Sarah Margaret Wilton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Philip Mark Bunker

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 115500300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 25 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-25

Charge number: 115500300005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cougill

Termination date: 2022-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-22

Officer name: Dean Clarke

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-02-22

Officer name: Ardonagh Corporate Secretary Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115500300004

Charge creation date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Capital : 55,810,384 GBP

Date: 2020-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115500300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115500300001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-14

Charge number: 115500300003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 1 Minster Court London EC3R 7AA United Kingdom

New address: 2 Minster Court Mincing Lane London EC3R 7PD

Change date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-14

Psc name: Ardonagh Finco Plc

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-10

Charge number: 115500300002

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Alexander Douglas Alway

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 55 Bishopsgate London EC2N 3AS

New address: 1 Minster Court London EC3R 7AA

Change date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mark Bunker

Appointment date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-08

Officer name: Alex Douglas Alway

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Huw Scott Williams

Documents

View document PDF

Change account reference date company current extended

Date: 04 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feilim Mackle

Appointment date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Ms Diane Cougill

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-11

Capital : 47,075,583 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonios Erotocritou

Termination date: 2019-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Clarke

Appointment date: 2018-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Costerton Gouriet

Termination date: 2018-12-11

Documents

View document PDF

Memorandum articles

Date: 24 Dec 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2018

Action Date: 14 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-14

Charge number: 115500300001

Documents

View document PDF

Incorporation company

Date: 03 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLPHIN SUPPLIES NORTH WEST LIMITED

RICHMOND HOUSE,PRESTON,PR1 4DX

Number:10602582
Status:ACTIVE
Category:Private Limited Company

HYDROGEN METALLICS LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10598599
Status:ACTIVE
Category:Private Limited Company

NEPTUNE ENERGY FINANCE LIMITED

NOVA NORTH,LONDON,SW1E 5BY

Number:11135991
Status:ACTIVE
Category:Private Limited Company

O'TOOLES LEISURE C.I.C.

7 PRIOR CROFT CLOSE,CAMBERLEY,GU15 1DE

Number:07776152
Status:ACTIVE
Category:Community Interest Company

OTTERBURN HALL C.I.C.

4 TYNE VIEW,NEWCASTLE UPON TYNE,NE15 8DE

Number:09533966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

SHIRELOC LTD

9 CHADWELL SPRINGS,GRIMSBY,DN37 0UU

Number:11682756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source