AZENOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AZENOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13768473

Incorporation date

26/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 White Lion Court, Cornhill, London EC3V 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2021)
dot icon13/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon08/10/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon07/10/2025
Change of details for Mr Maximilian Hugh Carter as a person with significant control on 2025-10-07
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon15/08/2025
Replacement filing of SH01 - 30/04/25 Statement of Capital gbp 68429
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon07/08/2024
Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 2024-08-06
dot icon13/06/2024
Director's details changed for Mrs Constance Alice Dyson on 2024-06-13
dot icon09/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-18
dot icon03/05/2024
Cessation of Constance Alice Dyson as a person with significant control on 2024-04-18
dot icon03/05/2024
Change of details for Mr Maximilian Hugh Carter as a person with significant control on 2024-04-18
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon30/04/2024
Appointment of Jonathan Stutz as a director on 2024-04-18
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with updates
dot icon31/08/2023
Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 2 White Lion Court Cornhill London EC3V 3NP on 2023-08-31
dot icon31/08/2023
Change of details for Mrs Constance Alice Dyson as a person with significant control on 2023-08-31
dot icon31/08/2023
Director's details changed for Mrs Constance Alice Dyson on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr Maximilian Hugh Carter on 2023-08-31
dot icon31/08/2023
Secretary's details changed for Miss Evelyn Elisara on 2023-08-31
dot icon31/08/2023
Change of details for Mr Maximilian Hugh Carter as a person with significant control on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr Angus Geoffrey Michael Priestley Simpson on 2023-08-31
dot icon31/08/2023
Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP England to 2 White Lion Court Cornhill London EC3V 3NP on 2023-08-31
dot icon25/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/08/2023
Previous accounting period extended from 2022-11-30 to 2023-04-30
dot icon04/08/2023
Change of details for Mrs Constance Alice Dyson as a person with significant control on 2023-08-02
dot icon02/08/2023
Director's details changed for Mrs Constance Alice Dyson on 2023-08-02
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon16/12/2022
Change of details for Mr Maximilian Hugh Carter as a person with significant control on 2022-10-26
dot icon16/12/2022
Notification of Constance Alice Dyson as a person with significant control on 2022-10-26
dot icon16/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon12/12/2022
Change of share class name or designation
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon16/11/2022
Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director on 2022-11-01
dot icon26/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
51.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Angus Geoffrey Michael Priestley
Director
01/11/2022 - Present
12
Carter, Maximilian Hugh
Director
26/11/2021 - Present
10
Dyson, Constance Alice
Director
26/11/2021 - Present
11
Elisara, Evelyn
Secretary
26/11/2021 - Present
-
Stutz, Jonathan
Director
18/04/2024 - Present
-

Persons with Significant Control

3
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 AZENOR HOLDINGS LIMITED

AZENOR HOLDINGS LIMITED is an(a) Active company incorporated on 26/11/2021 with the registered office located at 2 White Lion Court, Cornhill, London EC3V 3NP. There are currently 5 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 AZENOR HOLDINGS LIMITED?

toggle

AZENOR HOLDINGS LIMITED is currently Active. It was registered on 26/11/2021 .

Where is AZENOR HOLDINGS LIMITED located?

toggle

AZENOR HOLDINGS LIMITED is registered at 2 White Lion Court, Cornhill, London EC3V 3NP.

What does AZENOR HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AZENOR HOLDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-04-30.