ARDONAGH CORPORATE SECRETARY LIMITED

ARDONAGH CORPORATE SECRETARY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARDONAGH CORPORATE SECRETARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03702575
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARDONAGH CORPORATE SECRETARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDINSURE LIMITEDSep 29, 2006Sep 29, 2006
    CATTERALL INSURANCE SERVICES LIMITEDMar 26, 1999Mar 26, 1999
    SOLMAX TRADING LIMITEDJan 27, 1999Jan 27, 1999

    What are the latest accounts for ARDONAGH CORPORATE SECRETARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARDONAGH CORPORATE SECRETARY LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for ARDONAGH CORPORATE SECRETARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Mitchley as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Niall Quinn as a director on Dec 03, 2024

    2 pagesAP01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Director's details changed for Anna-Marie Davis on May 31, 2024

    2 pagesCH01

    Director's details changed for Anna-Marie Davis on May 31, 2024

    2 pagesCH01

    Appointment of Anna-Marie Davis as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Lydia Obaye as a director on Mar 28, 2024

    1 pagesTM01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Mitchley as a director on Oct 25, 2023

    2 pagesAP01

    Termination of appointment of Dean Leonard Clarke as a director on Oct 25, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Pamela Munalula as a director on Aug 18, 2022

    2 pagesAP01

    Appointment of Miss Lydia Obaye as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Hsueh Wen Kueh as a director on May 27, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Dean Clarke as a secretary on Sep 10, 2021

    1 pagesTM02

    Termination of appointment of Ian James Donaldson as a director on Sep 10, 2021

    1 pagesTM01

    Appointment of Mr Dean Leonard Clarke as a director on Sep 10, 2021

    2 pagesAP01

    Who are the officers of ARDONAGH CORPORATE SECRETARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Anna-Marie
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    England
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    England
    England
    EnglandBritishCompany Secretary 323599540003
    GOURIET, Geoffrey Costerton
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishSolicitor240724000001
    MUNALULA, Pamela, Ms
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishCompany Director 299212960001
    QUINN, Niall
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    IrelandIrishCompany Secretary329981080001
    RIGDEN, Melissa
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishCompany Director287275150001
    CATTERALL, Sarah
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Secretary
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    British56567240001
    CLARKE, Dean
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Secretary
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    255362530001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855720001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglishSolicitor1778900007
    HORROCKS, Judith
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    Secretary
    8 Hazel Grove
    Clayton Le Moors
    BB5 5PW Accrington
    Lancashire
    British90271860001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189553210001
    WILSON, Annabel Felicity
    RG1 8DA Reading
    Norman Place
    United Kingdom
    Secretary
    RG1 8DA Reading
    Norman Place
    United Kingdom
    196022790001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BALL, Craig David
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    EnglandBritishDirector109298830003
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrenchChief Executive165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector132720300001
    CATTERALL, Sarah
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Director
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Lancashire
    Great BritainBritishCompany Director56567240001
    CATTERALL, Scot Anthony
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Greater Manchester
    Director
    521 Holcombe Road
    Greenmount
    BL8 4EL Bury
    Greater Manchester
    BritishCompany Director56567750001
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector51441260002
    CLARKE, Dean Leonard
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishChartered Secretary231596740001
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritishDeputy Ceo238355920001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrenchDirector167333040002
    DONALDSON, Ian James
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    EnglandBritishDirector253784440001
    FISHER, Craig Andrew
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    Director
    10 Ridgeways
    Haslingden
    BB4 6QY Rossendale
    BritishDirector67815130002
    HALPIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector38789050002
    HARDING, David Robert
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritishDirector196407900002
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomEnglishCompany Secretary1778900007
    KENNEDY, Scott Stewart
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritishDirector211745270001
    KUEH, Hsueh Wen
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomMalaysianNone207815610001
    MITCHLEY, Simon
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishGroup Company Secretary316591940001
    NORMAND, Gilles
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomFrenchDirector175288680002
    OBAYE, Lydia
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    Director
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    England
    United KingdomBritishCompany Secretary270704110003
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritishDirector130813500001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritishDirector86414540001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ARDONAGH CORPORATE SECRETARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    United Kingdom
    Sep 10, 2021
    Mincing Lane
    EC3R 7PD London
    2 Minster Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07476462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    Apr 06, 2016
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1741892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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