ARDONAGH FINCO UK LIMITED

Register to unlock more data on OkredoRegister

ARDONAGH FINCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09424525

Incorporation date

05/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon20/04/2026
Change of details for Ardonagh Midco 3 Plc as a person with significant control on 2024-06-04
dot icon13/02/2026
Registration of charge 094245250021, created on 2026-02-05
dot icon13/02/2026
Registration of charge 094245250022, created on 2026-02-05
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Appointment of Mr James Dawson Carey as a director on 2025-12-16
dot icon17/11/2025
Registration of charge 094245250019, created on 2025-11-17
dot icon17/11/2025
Registration of charge 094245250020, created on 2025-11-17
dot icon04/11/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon28/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of Mr James Robert Matthews as a director on 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon21/05/2025
Registration of charge 094245250017, created on 2025-05-15
dot icon21/05/2025
Registration of charge 094245250018, created on 2025-05-15
dot icon14/04/2025
Director's details changed for Mr Shant Babikian on 2025-04-09
dot icon12/02/2025
Registration of charge 094245250015, created on 2025-02-10
dot icon12/02/2025
Registration of charge 094245250016, created on 2025-02-10
dot icon28/01/2025
Statement of capital following an allotment of shares on 2024-10-11
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-10-11
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-10-10
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Solvency Statement dated 26/09/24
dot icon27/09/2024
Statement by Directors
dot icon27/09/2024
Statement of capital on 2024-09-27
dot icon21/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/08/2024
Registration of charge 094245250013, created on 2024-08-07
dot icon12/08/2024
Registration of charge 094245250014, created on 2024-08-07
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon14/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon10/06/2024
Registration of charge 094245250012, created on 2024-06-06
dot icon04/06/2024
Change of name notice
dot icon04/06/2024
Certificate of change of name
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Re-registration from a public company to a private limited company
dot icon04/06/2024
Re-registration of Memorandum and Articles
dot icon04/06/2024
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/03/2024
Registration of charge 094245250011, created on 2024-02-29
dot icon04/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Registration of charge 094245250010, created on 2023-07-21
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/02/2023
Registration of charge 094245250009, created on 2023-01-31
dot icon09/11/2022
Appointment of Mr Martyn Scrivens as a director on 2022-10-21
dot icon28/09/2022
Registration of charge 094245250008, created on 2022-09-25
dot icon21/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Appointment of Matthew William Raino as a director on 2022-05-31
dot icon23/06/2022
Appointment of Mr Shant Babikian as a director on 2022-05-31
dot icon17/06/2022
Termination of appointment of Clive Bouch as a director on 2022-05-31
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-19
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-19
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-04-19
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon05/10/2021
Registration of charge 094245250007, created on 2021-10-01
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/04/2021
Director's details changed for Mr Scot French on 2020-12-01
dot icon10/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-05-19
dot icon10/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-03-06
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-03-06
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-05-19
dot icon07/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon21/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-07-29
dot icon23/07/2020
Satisfaction of charge 094245250005 in full
dot icon23/07/2020
Satisfaction of charge 094245250004 in full
dot icon15/07/2020
Registration of charge 094245250006, created on 2020-07-14
dot icon14/07/2020
Change of details for Ardonagh Midco 3 Plc as a person with significant control on 2020-07-14
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon27/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon27/06/2020
Change of details for Ardonagh Midco 3 Plc as a person with significant control on 2019-08-01
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Registration of charge 094245250005, created on 2020-06-10
dot icon08/06/2020
Resolutions
dot icon08/06/2020
Memorandum and Articles of Association
dot icon01/08/2019
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 2 Minster Court Mincing Lane London EC3R 7PD on 2019-08-01
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon21/06/2019
Termination of appointment of Matthew William Raino as a director on 2019-06-11
dot icon20/06/2019
Termination of appointment of Feilim Mackle as a director on 2019-06-11
dot icon20/06/2019
Termination of appointment of Aurelio Cusaro as a director on 2019-06-11
dot icon20/06/2019
Termination of appointment of Christine Elaine Dandridge as a director on 2019-06-11
dot icon20/06/2019
Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 2019-06-11
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon24/01/2019
Auditor's resignation
dot icon17/01/2019
Resolutions
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon04/01/2019
Termination of appointment of Antonios Erotocritou as a director on 2018-11-07
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2018-12-11
dot icon04/01/2019
Appointment of Ms Diane Cougill as a director on 2018-11-07
dot icon01/10/2018
Registration of charge 094245250004, created on 2018-09-26
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon02/03/2018
Appointment of Mr Antonios Erotocritou as a director on 2018-03-02
dot icon07/02/2018
Appointment of Mr Matthew William Raino as a director on 2018-01-31
dot icon22/12/2017
Termination of appointment of Oliver Juha Markku Feix as a director on 2017-12-22
dot icon22/12/2017
Appointment of Mr Aurelio Cusaro as a director on 2017-12-22
dot icon20/11/2017
Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 2017-11-15
dot icon20/11/2017
Termination of appointment of Daniel Ryan Pietrzak as a director on 2017-11-15
dot icon19/07/2017
Change of details for Kirs Midco 3 Plc as a person with significant control on 2017-07-14
dot icon14/07/2017
Certificate of change of name
dot icon14/07/2017
Change of name notice
dot icon07/07/2017
Satisfaction of charge 094245250001 in full
dot icon07/07/2017
Satisfaction of charge 094245250002 in full
dot icon07/07/2017
Satisfaction of charge 094245250003 in full
dot icon23/06/2017
Registration of charge 094245250003, created on 2017-06-22
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-22
dot icon09/06/2017
Resolutions
dot icon05/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/05/2017
Change of name notice
dot icon23/05/2017
Certificate of change of name
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon16/02/2017
Resolutions
dot icon16/02/2017
Memorandum and Articles of Association
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/01/2017
Appointment of Mr Clive Bouch as a director on 2017-01-03
dot icon10/01/2017
Termination of appointment of Philip Wynford Moore as a director on 2017-01-03
dot icon22/12/2016
Appointment of Mr Vahe Alex Dombalagian as a director on 2016-12-16
dot icon21/12/2016
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon21/12/2016
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2016-12-20
dot icon11/08/2016
Appointment of Mr Feilim Mackle as a director on 2016-08-05
dot icon27/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Ms Christine Elaine Dandridge as a director on 2016-05-13
dot icon03/05/2016
Termination of appointment of Teresa Robson-Capps as a director on 2016-04-30
dot icon26/04/2016
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2016-03-18
dot icon26/04/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon19/04/2016
Appointment of Mr Patrick Noel Butler as a director on 2016-04-08
dot icon19/04/2016
Termination of appointment of Patrick Noel Butler as a director on 2016-03-08
dot icon15/04/2016
Appointment of Mr Patrick Noel Butler as a director on 2016-03-08
dot icon18/03/2016
Appointment of Mr Daniel Ryan Pietrzak as a director on 2016-03-08
dot icon17/03/2016
Termination of appointment of Dev Gopalan as a director on 2016-03-08
dot icon15/03/2016
Appointment of Mr David Christopher Ross as a director on 2016-03-09
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/12/2015
Director's details changed for Mr Dev Gopalan on 2015-11-25
dot icon30/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon09/11/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-11-03
dot icon06/11/2015
Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 2015-08-28
dot icon13/10/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon12/10/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon10/07/2015
Appointment of Mr John Ivan Tiner as a director on 2015-06-29
dot icon07/07/2015
Termination of appointment of Alastair David Lyons as a director on 2015-06-29
dot icon20/05/2015
Appointment of Jennifer Owens as a secretary on 2015-05-08
dot icon20/05/2015
Registered office address changed from 45 Ludgate Hill London EC4M 7JU to 2 Minster Court Mincing Lane London EC3R 7PD on 2015-05-20
dot icon20/05/2015
Termination of appointment of Brian Carne as a secretary on 2015-05-08
dot icon14/05/2015
Resolutions
dot icon05/05/2015
Appointment of Dr Teresa Robson-Capps as a director on 2015-04-02
dot icon05/05/2015
Appointment of Mr Dev Gopalan as a director on 2015-04-02
dot icon05/05/2015
Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 2015-04-02
dot icon05/05/2015
Appointment of Mr Scot French as a director on 2015-04-02
dot icon01/05/2015
Appointment of Mr Oliver Juha Markku Feix as a director on 2015-04-02
dot icon01/05/2015
Appointment of Mr Philip Wynford Moore as a director on 2015-04-02
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon22/04/2015
Registration of charge 094245250002, created on 2015-04-02
dot icon22/04/2015
Registration of charge 094245250001, created on 2015-04-02
dot icon14/04/2015
Appointment of Brian Carne as a secretary on 2015-03-27
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon14/04/2015
Sub-division of shares on 2015-03-27
dot icon30/03/2015
Auditor's statement
dot icon30/03/2015
Auditor's report
dot icon30/03/2015
Resolutions
dot icon30/03/2015
Re-registration from a private company to a public company
dot icon30/03/2015
Certificate of re-registration from Private to Public Limited Company
dot icon30/03/2015
Re-registration of Memorandum and Articles
dot icon30/03/2015
Balance Sheet
dot icon23/02/2015
Appointment of Alastair David Lyons as a director on 2015-02-12
dot icon23/02/2015
Appointment of Scott Egan as a director on 2015-02-12
dot icon23/02/2015
Termination of appointment of Fiona Wilson Milne as a director on 2015-02-12
dot icon20/02/2015
Termination of appointment of Ana Kekovska as a director on 2015-02-12
dot icon05/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
Dandridge, Christine Elaine
Director
13/05/2016 - 11/06/2019
26
Bouch, Clive
Director
03/01/2017 - 31/05/2022
18
Scrivens, Martyn
Director
21/10/2022 - Present
13
French, Scot
Director
02/04/2015 - Present
6

Persons with Significant Control

2
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 ARDONAGH FINCO UK LIMITED

ARDONAGH FINCO UK LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDONAGH FINCO UK LIMITED?

toggle

ARDONAGH FINCO UK LIMITED is currently Active. It was registered on 05/02/2015 .

Where is ARDONAGH FINCO UK LIMITED located?

toggle

ARDONAGH FINCO UK LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does ARDONAGH FINCO UK LIMITED do?

toggle

ARDONAGH FINCO UK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARDONAGH FINCO UK LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Ardonagh Midco 3 Plc as a person with significant control on 2024-06-04.