About

Registered Number: 10679958
Date of Incorporation: 20/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Having been setup in 2017, Ardonagh Midco 2 Plc are based in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Clarke, Dean, Gouriet, Geoffrey Costerton, Gregory, Jacqueline, Raino, Matthew William for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINO, Matthew William 31 January 2018 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline 19 May 2017 03 August 2018 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 20 August 2020
SH01 - Return of Allotment of shares 19 August 2020
SH01 - Return of Allotment of shares 10 August 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR01 - N/A 21 July 2020
MR01 - N/A 21 July 2020
MR01 - N/A 15 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 02 July 2020
MA - Memorandum and Articles 18 June 2020
MR01 - N/A 17 June 2020
RESOLUTIONS - N/A 08 June 2020
MA - Memorandum and Articles 08 June 2020
CS01 - N/A 19 March 2020
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 21 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
CS01 - N/A 25 March 2019
SH01 - Return of Allotment of shares 05 February 2019
RESOLUTIONS - N/A 17 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
MR01 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
AA - Annual Accounts 29 May 2018
AUD - Auditor's letter of resignation 24 May 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AA01 - Change of accounting reference date 17 November 2017
RESOLUTIONS - N/A 14 July 2017
SH01 - Return of Allotment of shares 06 July 2017
SH01 - Return of Allotment of shares 06 July 2017
RESOLUTIONS - N/A 30 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
MR01 - N/A 23 June 2017
SH01 - Return of Allotment of shares 22 June 2017
RESOLUTIONS - N/A 09 June 2017
AP01 - Appointment of director 20 May 2017
TM01 - Termination of appointment of director 20 May 2017
TM01 - Termination of appointment of director 20 May 2017
AP01 - Appointment of director 20 May 2017
RESOLUTIONS - N/A 19 May 2017
RESOLUTIONS - N/A 19 May 2017
MAR - Memorandum and Articles - used in re-registration 19 May 2017
BS - Balance sheet 19 May 2017
AUDR - Auditor's report 19 May 2017
AUDS - Auditor's statement 19 May 2017
RR01 - Application by a private company for re-registration as a public company 19 May 2017
CONNOT - N/A 19 May 2017
AD01 - Change of registered office address 18 May 2017
NEWINC - New incorporation documents 20 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 14 July 2020 Outstanding

N/A

A registered charge 14 July 2020 Outstanding

N/A

A registered charge 10 June 2020 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 22 June 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.