DARWIN ACQUISITIONS LIMITED
Overview
Company Name | DARWIN ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08915028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DARWIN ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DARWIN ACQUISITIONS LIMITED located?
Registered Office Address | 8th Floor Hylo 103 105 Bunhill Row EC1Y 8LZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DARWIN ACQUISITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for DARWIN ACQUISITIONS LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for DARWIN ACQUISITIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Ms My Hoa Lam as a secretary on Aug 08, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2022 | 24 pages | AA | ||||||||||
Change of details for Beagle Bidco Limited as a person with significant control on May 12, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on May 12, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on Jun 09, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Beagle Bidco Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Colin Mcnulty as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Louise Hernandez as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Robert Allen as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Notification of Beagle Bidco Limited as a person with significant control on Dec 10, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Isfield Nominees Limited as a person with significant control on Dec 10, 2020 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Aug 31, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Alastair Harley as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Geoffrey Vardigans as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael George Bichard as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Ann Dewhurst as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Who are the officers of DARWIN ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAM, My Hoa | Secretary | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | 312246980001 | |||||||
ARMITAGE, Ian | Director | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | England | British | None | 19597270002 | ||||
KENYON, Christopher | Director | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | England | British | Chief Executive | 265574410001 | ||||
MCNULTY, Nicholas Colin | Director | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | England | British | Cfo | 291577730001 | ||||
TUBB, Samantha Faye | Director | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | United Kingdom | British | Director | 158365960001 | ||||
ALLEN, Daniel Robert | Director | White Lion Street N1 9PP London 3rd Floor 70 England | England | British | Chief Financial Officer | 188252980001 | ||||
BICHARD, Michael George, Lord | Director | White Lion Street N1 9PP London 3rd Floor 70 England | United Kingdom | British | None | 186537970001 | ||||
DEWHURST, Vanessa Ann | Director | White Lion Street N1 9PP London 3rd Floor 70 England | England | British | None | 179488570001 | ||||
HARLEY, Richard Alastair | Director | White Lion Street N1 9PP London 3rd Floor 70 England | England | British | Director | 142381840002 | ||||
HERNANDEZ, Sarah Louise | Director | White Lion Street N1 9PP London 3rd Floor 70 England | United Kingdom | British | Chief Marketing Officer | 237600750001 | ||||
JEWELL, Richard Edward | Director | White Lion Street N1 9PP London 3rd Floor 70 England | United Kingdom | British | None | 186192500001 | ||||
OSBORNE, Paul Keith | Director | 29 Ludgate Hill EC4M 7JR London 2nd Floor England | United Kingdom | British | Director | 100186730003 | ||||
ROCHE, Fergal William | Director | Ludgate Hill 2nd Floor EC4M 7JR London 29 England | United Kingdom | British | None | 104412900001 | ||||
STEVENSON, June Olivia O'Flagherty | Director | 21 Southampton Row WC1B 5HA London 5th Floor | Uk | British | None | 186192300001 | ||||
TURNER, Andrew Evan Paul | Director | Ludgate Hill 2nd Floor EC4M 7JR London 29 England | England | British | Chief Financial Officer | 111379060001 | ||||
VARDIGANS, Simon Geoffrey | Director | White Lion Street N1 9PP London 3rd Floor 70 England | England | British | None | 44988510001 |
Who are the persons with significant control of DARWIN ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beagle Bidco Limited | Dec 10, 2020 | Hylo 103 105 Bunhill Row EC1Y 8LZ London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Isfield Nominees Limited | Apr 06, 2016 | Lichfield Road TW9 3JR Richmond 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Geoffrey Vardigans | Apr 06, 2016 | 10 East Road N1 6AD London 1st Floor Linen Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Armitage | Apr 06, 2016 | 10 East Road N1 6AD London 1st Floor Linen Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does DARWIN ACQUISITIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2019 Delivered On Dec 20, 2019 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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