ARDONAGH PORTFOLIO SOLUTIONS LIMITED

ARDONAGH PORTFOLIO SOLUTIONS LIMITED

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

    Company NameARDONAGH PORTFOLIO SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04194472
    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 PORTFOLIO SOLUTIONS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is ARDONAGH PORTFOLIO SOLUTIONS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANTUR INSURANCE SERVICES LIMITEDApr 04, 2001Apr 04, 2001

    What are the latest accounts for ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed antur insurance services LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2022

    RES15

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Apr 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    163410790001
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940590001
    CROUCH, Richard Andrew
    99 Hendre Park
    SA14 8UR Llangennech
    Llanelli
    Secretary
    99 Hendre Park
    SA14 8UR Llangennech
    Llanelli
    British73446850002
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249087560001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    207676830001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221969830001
    JAMES, Stephen Richard
    Whitegates 205 Haven Road
    SA61 1DQ Haverfordwest
    Pembrokeshire
    Secretary
    Whitegates 205 Haven Road
    SA61 1DQ Haverfordwest
    Pembrokeshire
    British62020370001
    KNOX, John Edward
    6 Tudor Way
    Murton
    SA3 3AZ Swansea
    Secretary
    6 Tudor Way
    Murton
    SA3 3AZ Swansea
    British73446810001
    LYNCH, Sian Elizabeth
    Gwelfor
    Dunvant
    SA2 7QJ Swansea
    79
    West Glamorgan
    Secretary
    Gwelfor
    Dunvant
    SA2 7QJ Swansea
    79
    West Glamorgan
    British103957120001
    OWENS, Jennifer
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Secretary
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    183283550001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ACE, Ian James
    21 Bulford Road
    Johnston
    SA62 3EU Haverfordwest
    Pembrokeshire
    Director
    21 Bulford Road
    Johnston
    SA62 3EU Haverfordwest
    Pembrokeshire
    WalesBritish17478490001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish125097020001
    BRUCE, David James
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish171398800001
    CRADDOCK, Frederick Adrian David Rule
    Pentre Nicklaus Village
    SA15 2DF Llanelli
    99
    Carmarthenshire
    Director
    Pentre Nicklaus Village
    SA15 2DF Llanelli
    99
    Carmarthenshire
    WalesBritish128893040001
    CROUCH, Richard Andrew
    4 Clos Bryn Isaf
    Llwynhendy
    SA14 9EZ Llanelli
    Dyfed
    Director
    4 Clos Bryn Isaf
    Llwynhendy
    SA14 9EZ Llanelli
    Dyfed
    British73446850001
    DAVIES, Nigel Paul
    Cerrig Aur
    The Dell
    SA15 1UH Llanelli
    Carmarthenshire
    Director
    Cerrig Aur
    The Dell
    SA15 1UH Llanelli
    Carmarthenshire
    United KingdomBritish75524800001
    EGAN, Scott
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    HODGES, Mark Steven
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    United KingdomBritish58444370003
    JAMES, Stephen Richard
    Whitegates 205 Haven Road
    SA61 1DQ Haverfordwest
    Pembrokeshire
    Director
    Whitegates 205 Haven Road
    SA61 1DQ Haverfordwest
    Pembrokeshire
    British62020370001
    JEFFREY LEE, Partridge
    104 Mumbles Road
    Blackpill
    SA3 5AS Swansea
    West Glamorgan
    Director
    104 Mumbles Road
    Blackpill
    SA3 5AS Swansea
    West Glamorgan
    British105484340001
    JONES, Martin Philip
    1 Hendre Owain
    Grosvenor Heights
    SA2 9GT Ty Coch
    Swawsea
    Director
    1 Hendre Owain
    Grosvenor Heights
    SA2 9GT Ty Coch
    Swawsea
    WalesBritish302012440001
    KEEN, Gareth Richard
    2 Derwen Fawr
    Cilfrew
    SA10 8NX Neath
    West Glamorgan
    Director
    2 Derwen Fawr
    Cilfrew
    SA10 8NX Neath
    West Glamorgan
    British29495950003
    KNOX, John Edward
    6 Tudor Way
    Murton
    SA3 3AZ Swansea
    Director
    6 Tudor Way
    Murton
    SA3 3AZ Swansea
    United KingdomBritish73446810001
    LOVE, Stuart Charles
    Clos Dyfodwg
    Llantwit Fardre
    CF38 2TP Pontypridd
    3
    Mid Glamorgan
    United Kingdom
    Director
    Clos Dyfodwg
    Llantwit Fardre
    CF38 2TP Pontypridd
    3
    Mid Glamorgan
    United Kingdom
    British125553040002
    LYNCH, Sian Elizabeth
    Gwelfor
    Dunvant
    SA2 7QJ Swansea
    79
    West Glamorgan
    Director
    Gwelfor
    Dunvant
    SA2 7QJ Swansea
    79
    West Glamorgan
    WalesBritish103957120001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritish162920630005
    NEAL, Michael Owen
    6 Trefloyne Lane
    Penally
    SA70 7RH Tenby
    Pembrokeshire
    Director
    6 Trefloyne Lane
    Penally
    SA70 7RH Tenby
    Pembrokeshire
    WalesBritish45220860001
    PARK, Bryan
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish113694470002
    PARTRIDGE, Jeffrey Lee
    104 Mumbles Road
    Black Pill
    SA3 5AS Swansea
    Director
    104 Mumbles Road
    Black Pill
    SA3 5AS Swansea
    British76162760001
    REA, Michael Peter
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    Director
    Gate House
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    England
    EnglandBritish147194830001

    Who are the persons with significant control of ARDONAGH PORTFOLIO SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Antur (West Wales) Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06523951
    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.

    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