Darwin Acquisitions Limited LONDON


Founded in 2014, Darwin Acquisitions, classified under reg no. 08915028 is an active company. Currently registered at 8th Floor Hylo 103 EC1Y 8LZ, London the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Nicholas M., Christopher K. and Samantha T. and others. In addition one secretary - My L. - is with the company. As of 28 May 2024, there were 11 ex directors - Richard H., Sarah H. and others listed below. There were no ex secretaries.

Darwin Acquisitions Limited Address / Contact

Office Address 8th Floor Hylo 103
Office Address2 105 Bunhill Row
Town London
Post code EC1Y 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08915028
Date of Incorporation Thu, 27th Feb 2014
Industry Activities of head offices
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

My L.

Position: Secretary

Appointed: 08 August 2023

Nicholas M.

Position: Director

Appointed: 19 January 2022

Christopher K.

Position: Director

Appointed: 11 December 2019

Samantha T.

Position: Director

Appointed: 22 May 2018

Ian A.

Position: Director

Appointed: 27 February 2014

Richard H.

Position: Director

Appointed: 22 May 2018

Resigned: 31 March 2021

Sarah H.

Position: Director

Appointed: 16 October 2017

Resigned: 18 October 2021

Daniel A.

Position: Director

Appointed: 01 June 2016

Resigned: 31 August 2021

Paul O.

Position: Director

Appointed: 31 March 2016

Resigned: 30 October 2020

Vanessa D.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2021

Andrew T.

Position: Director

Appointed: 22 April 2015

Resigned: 31 December 2015

Michael B.

Position: Director

Appointed: 26 March 2014

Resigned: 31 March 2021

Fergal R.

Position: Director

Appointed: 19 March 2014

Resigned: 10 May 2018

June S.

Position: Director

Appointed: 19 March 2014

Resigned: 22 June 2015

Richard J.

Position: Director

Appointed: 19 March 2014

Resigned: 30 October 2020

Simon V.

Position: Director

Appointed: 27 February 2014

Resigned: 31 March 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Beagle Bidco Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Isfield Nominees Limited that entered Richmond, England as the address. This PSC has a legal form of "a nominee entity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Ian A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Beagle Bidco Limited

8th Floor Hylo 103, 105 Bunhill Row, London, EC1Y 8LZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12965093
Notified on 10 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isfield Nominees Limited

8 Lichfield Road, Richmond, TW9 3JR, England

Legal authority Companies House
Legal form Nominee Entity
Country registered England
Place registered England
Registration number 08915018
Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: significiant influence or control

Ian A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Simon V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/08/08, company appointed a new person to the position of a secretary
filed on: 9th, August 2023
Free Download (2 pages)

Company search