ARDONAGH CORPORATE SECRETARY LIMITED
Overview
| Company Name | ARDONAGH CORPORATE SECRETARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03702575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARDONAGH CORPORATE SECRETARY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ARDONAGH CORPORATE SECRETARY LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARDONAGH CORPORATE SECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDINSURE LIMITED | Sep 29, 2006 | Sep 29, 2006 |
| CATTERALL INSURANCE SERVICES LIMITED | Mar 26, 1999 | Mar 26, 1999 |
| SOLMAX TRADING LIMITED | Jan 27, 1999 | Jan 27, 1999 |
What are the latest accounts for ARDONAGH CORPORATE SECRETARY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ARDONAGH CORPORATE SECRETARY LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for ARDONAGH CORPORATE SECRETARY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anna-Marie Davis as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Hina Patel as a director on Nov 07, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Termination of appointment of Geoffrey Costerton Gouriet as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Claire Morris as a director | 3 pages | RP04AP01 | ||||||
Appointment of Claire Morris as a director on Apr 09, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Simon Mitchley as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Niall Quinn as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||
legacy | pages | ANNOTATION | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||
Director's details changed for Anna-Marie Davis on May 31, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Anna-Marie Davis on May 31, 2024 | 2 pages | CH01 | ||||||
Appointment of Anna-Marie Davis as a director on May 22, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Lydia Obaye as a director on Mar 28, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Simon Mitchley as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Dean Leonard Clarke as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Pamela Munalula as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||
Appointment of Miss Lydia Obaye as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Hsueh Wen Kueh as a director on May 27, 2022 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Who are the officers of ARDONAGH CORPORATE SECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Claire Rachel | Director | Mincing Lane EC3R 7PD London 2 Minister Court England | England | British | 264814180001 | |||||
| MUNALULA, Pamela, Ms | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 299212960001 | |||||
| PATEL, Hina | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 342443870001 | |||||
| QUINN, Niall | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | Ireland | Irish | 329981080001 | |||||
| RIGDEN, Melissa | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 287275150001 | |||||
| CATTERALL, Sarah | Secretary | 521 Holcombe Road Greenmount BL8 4EL Bury Lancashire | British | 56567240001 | ||||||
| CLARKE, Dean | Secretary | Mincing Lane EC3R 7PD London 2 Minster Court England | 255362530001 | |||||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169855720001 | |||||||
| HARGREAVES, Sally Anne | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | English | 1778900007 | ||||||
| HORROCKS, Judith | Secretary | 8 Hazel Grove Clayton Le Moors BB5 5PW Accrington Lancashire | British | 90271860001 | ||||||
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189553210001 | |||||||
| WILSON, Annabel Felicity | Secretary | RG1 8DA Reading Norman Place United Kingdom | 196022790001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BALL, Craig David | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | England | British | 109298830003 | |||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| CATTERALL, Sarah | Director | 521 Holcombe Road Greenmount BL8 4EL Bury Lancashire | Great Britain | British | 56567240001 | |||||
| CATTERALL, Scot Anthony | Director | 521 Holcombe Road Greenmount BL8 4EL Bury Greater Manchester | British | 56567750001 | ||||||
| CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 51441260002 | |||||
| CLARKE, Dean Leonard | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 231596740001 | |||||
| DAVIS, Anna-Marie | Director | Minster Court Mincing Lane EC3R 7PD London 2 England England | England | British | 323599540003 | |||||
| DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | 238355920001 | |||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| DONALDSON, Ian James | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | England | British | 253784440001 | |||||
| FISHER, Craig Andrew | Director | 10 Ridgeways Haslingden BB4 6QY Rossendale | British | 67815130002 | ||||||
| GOURIET, Geoffrey Costerton | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 240724000001 | |||||
| HALPIN, Peter Joseph | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 38789050002 | |||||
| HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 196407900002 | |||||
| HARGREAVES, Sally Anne | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | English | 1778900007 | |||||
| KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 211745270001 | |||||
| KUEH, Hsueh Wen | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | Malaysian | 207815610001 | |||||
| MITCHLEY, Simon | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 316591940001 | |||||
| NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | 175288680002 | |||||
| OBAYE, Lydia | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | 270704110003 | |||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 |
Who are the persons with significant control of ARDONAGH CORPORATE SECRETARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ardonagh Services Limited | Sep 10, 2021 | Mincing Lane EC3R 7PD London 2 Minster Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Swinton (Holdings) Limited | Apr 06, 2016 | 101 Cathedral Approach M3 4FB Salford Embankment West Tower United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0