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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Dean Clarke as a secretary on Sep 10, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian James Donaldson as a director on Sep 10, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Leonard Clarke as a director on Sep 10, 2021 | 2 pages | AP01 | ||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Anna-Marie | Director | Minster Court Mincing Lane EC3R 7PD London 2 England England | England | British | Company Secretary | 323599540003 | ||||
GOURIET, Geoffrey Costerton | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Solicitor | 240724000001 | ||||
MUNALULA, Pamela, Ms | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Company Director | 299212960001 | ||||
QUINN, Niall | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | Ireland | Irish | Company Secretary | 329981080001 | ||||
RIGDEN, Melissa | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Company Director | 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 | Solicitor | 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 | Director | 109298830003 | ||||
BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | Chief Executive | 165770320001 | ||||
BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 132720300001 | ||||
CATTERALL, Sarah | Director | 521 Holcombe Road Greenmount BL8 4EL Bury Lancashire | Great Britain | British | Company Director | 56567240001 | ||||
CATTERALL, Scot Anthony | Director | 521 Holcombe Road Greenmount BL8 4EL Bury Greater Manchester | British | Company Director | 56567750001 | |||||
CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 51441260002 | ||||
CLARKE, Dean Leonard | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Chartered Secretary | 231596740001 | ||||
DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | Deputy Ceo | 238355920001 | ||||
DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | Director | 167333040002 | ||||
DONALDSON, Ian James | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | England | British | Director | 253784440001 | ||||
FISHER, Craig Andrew | Director | 10 Ridgeways Haslingden BB4 6QY Rossendale | British | Director | 67815130002 | |||||
HALPIN, Peter Joseph | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 38789050002 | ||||
HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | Director | 196407900002 | ||||
HARGREAVES, Sally Anne | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | English | Company Secretary | 1778900007 | ||||
KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | Director | 211745270001 | ||||
KUEH, Hsueh Wen | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | Malaysian | None | 207815610001 | ||||
MITCHLEY, Simon | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Group Company Secretary | 316591940001 | ||||
NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | Director | 175288680002 | ||||
OBAYE, Lydia | Director | Mincing Lane EC3R 7PD London 2 Minster Court England | United Kingdom | British | Company Secretary | 270704110003 | ||||
PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 130813500001 | ||||
TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | Director | 86414540001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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