ARDENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARDENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09557117

Incorporation date

23/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

33 Glasshouse Street, 3rd Floor, London W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon08/03/2026
Micro company accounts made up to 2025-12-31
dot icon03/12/2025
Withdrawal of a person with significant control statement on 2025-12-03
dot icon03/12/2025
Notification of Alma Nutrix Limited as a person with significant control on 2025-11-28
dot icon07/10/2025
Amended full accounts made up to 2024-12-31
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon08/04/2025
Registered office address changed from 33 Glasshouse Street 6th Floor London W1B 5DG England to 33 Glasshouse Street 3rd Floor London W1B 5DG on 2025-04-08
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Satisfaction of charge 095571170001 in full
dot icon06/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Notification of a person with significant control statement
dot icon13/09/2022
Cessation of Athena Holdings B.V. as a person with significant control on 2019-10-07
dot icon23/06/2022
Change of details for Athena Holdings B.V. as a person with significant control on 2022-01-01
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon05/05/2021
Satisfaction of charge 095571170002 in full
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon10/05/2020
Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 33 Glasshouse Street 6th Floor London W1B 5DG on 2020-05-10
dot icon02/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Resolutions
dot icon21/11/2019
Memorandum and Articles of Association
dot icon10/11/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon16/10/2019
Registration of charge 095571170002, created on 2019-10-07
dot icon16/10/2019
Registration of charge 095571170001, created on 2019-10-07
dot icon15/10/2019
Appointment of Dr Caspaar Friedrich Trautwein as a director on 2019-10-07
dot icon11/10/2019
Termination of appointment of Daniel Longfellow Warner as a director on 2019-10-07
dot icon11/10/2019
Termination of appointment of Knud Lind Winkler as a director on 2019-10-07
dot icon11/10/2019
Termination of appointment of Michael Thomas Stockwell as a secretary on 2019-10-07
dot icon11/10/2019
Termination of appointment of Kerri Ann Mcclellan as a director on 2019-10-07
dot icon11/10/2019
Termination of appointment of David Jeffrey Harris as a director on 2019-10-07
dot icon11/10/2019
Notification of Athena Holdings B.V. as a person with significant control on 2019-10-07
dot icon11/10/2019
Cessation of Thomas Bannon Crowley Jr as a person with significant control on 2019-10-07
dot icon11/10/2019
Cessation of A P Møller-Mærsk a/S as a person with significant control on 2019-10-07
dot icon11/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Thomas Bannon Crowley, Jr as a director on 2019-07-02
dot icon08/07/2019
Termination of appointment of Jacob Sune Ulrik as a director on 2019-07-02
dot icon08/07/2019
Appointment of Kerri Ann Mcclellan as a director on 2019-07-02
dot icon08/07/2019
Termination of appointment of Allen Todd Busch as a director on 2019-07-02
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon13/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/10/2018
Change of details for Thomas Bannon Crowley Jr as a person with significant control on 2018-10-11
dot icon19/10/2018
Secretary's details changed for Michael Thomas Stockwell on 2018-10-11
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon16/10/2018
Appointment of Mr David Jeffrey Harris as a director on 2018-10-11
dot icon16/10/2018
Termination of appointment of John Kilby as a director on 2018-10-11
dot icon16/10/2018
Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 18 King William Street London EC4N 7BP on 2018-10-16
dot icon20/06/2018
Group of companies' accounts made up to 2016-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/04/2018
Termination of appointment of Kasper Friis Nilaus as a director on 2018-04-09
dot icon20/04/2018
Appointment of Director Jacob Sune Ulrik as a director on 2018-04-09
dot icon11/05/2017
Second filing of Confirmation Statement dated 23/04/2017
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon17/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Appointment of Michael Thomas Stockwell as a secretary on 2016-06-01
dot icon14/07/2016
Termination of appointment of Jason Richard Harris as a secretary on 2016-06-01
dot icon13/07/2016
Director's details changed for Mr Thomas Bannon Crowley, Jr on 2016-04-06
dot icon27/05/2016
Registered office address changed from The Maersk Company Ltd Maersk House, Braham Street London E1 8EP England to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 2016-05-27
dot icon04/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon22/01/2016
Director's details changed for Mr Knud Lind Winkler on 2015-04-23
dot icon22/01/2016
Director's details changed for Mr Daniel Longfellow Warner on 2015-04-23
dot icon22/01/2016
Director's details changed for Mr Kasper Friis Nilaus on 2015-04-23
dot icon22/01/2016
Director's details changed for Mr Allen Todd Busch on 2015-04-23
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-08-31
dot icon03/09/2015
Appointment of Jason Richard Harris as a secretary on 2015-08-19
dot icon03/09/2015
Termination of appointment of John Kilby as a secretary on 2015-08-19
dot icon15/07/2015
Appointment of Mr John Kilby as a director on 2015-05-01
dot icon11/06/2015
Resolutions
dot icon02/06/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon23/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
5.83M
-
0.00
-
-
2022
0
6.30M
-
0.00
-
-
2022
0
6.30M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

6.30M £Ascended8.17 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilby, John
Director
01/05/2015 - 11/10/2018
32
Harris, David Jeffrey
Director
11/10/2018 - 07/10/2019
23
Trautwein, Caspaar Friedrich, Dr
Director
07/10/2019 - Present
34
Nilaus, Kasper Friis
Director
23/04/2015 - 09/04/2018
5
Busch, Allen Todd
Director
23/04/2015 - 02/07/2019
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDENT HOLDINGS LIMITED

ARDENT HOLDINGS LIMITED is an(a) Active company incorporated on 23/04/2015 with the registered office located at 33 Glasshouse Street, 3rd Floor, London W1B 5DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDENT HOLDINGS LIMITED?

toggle

ARDENT HOLDINGS LIMITED is currently Active. It was registered on 23/04/2015 .

Where is ARDENT HOLDINGS LIMITED located?

toggle

ARDENT HOLDINGS LIMITED is registered at 33 Glasshouse Street, 3rd Floor, London W1B 5DG.

What does ARDENT HOLDINGS LIMITED do?

toggle

ARDENT HOLDINGS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ARDENT HOLDINGS LIMITED?

toggle

The latest filing was on 08/03/2026: Micro company accounts made up to 2025-12-31.