Ardor Holdings (UK) Limited LONDON


Founded in 2006, Ardor Holdings (UK), classified under reg no. 06026998 is an active company. Currently registered at 1 Duchess Street W1W 6AN, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Andrew L., appointed on 15 April 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nezia M. who worked with the the company until 10 June 2016.

Ardor Holdings (UK) Limited Address / Contact

Office Address 1 Duchess Street
Town London
Post code W1W 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06026998
Date of Incorporation Wed, 13th Dec 2006
Industry Activities of head offices
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Andrew L.

Position: Director

Appointed: 15 April 2008

Nezia M.

Position: Secretary

Appointed: 30 June 2011

Resigned: 10 June 2016

Saule V.

Position: Director

Appointed: 30 June 2011

Resigned: 17 June 2021

Delaware Management Company Limited

Position: Corporate Secretary

Appointed: 13 December 2006

Resigned: 30 June 2011

Delaware (secretaries) Limited

Position: Corporate Secretary

Appointed: 13 December 2006

Resigned: 13 December 2006

Marie B.

Position: Director

Appointed: 13 December 2006

Resigned: 30 June 2011

Delaware (directors) Limited

Position: Corporate Director

Appointed: 13 December 2006

Resigned: 13 December 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is The Trustees Of The Smc Trust from London, England. The abovementioned PSC is classified as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Trustees Of The Capital International Trust that entered London, United Kingdom as the address. This PSC has a legal form of "an international trust", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Trustees Of The Smc Trust

1 Duchess Street, London, W1W 6AN, England

Legal authority Bahamas
Legal form Trust
Country registered Bahamas
Place registered Bahamas
Registration number 23739b
Notified on 15 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Trustees Of The Capital International Trust

C/O Mayfair Trust Management Limited 1 Duchess Street, London, Zurich, W1W 6AN, United Kingdom

Legal authority Seychelles
Legal form International Trust
Country registered Seychelles
Place registered Seychelles International Business Authority
Registration number T000110
Notified on 6 April 2016
Ceased on 15 October 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 399 18923 278 10023 073 297       
Balance Sheet
Cash Bank In Hand15 719 1547 562 702510 098       
Cash Bank On Hand   861 489813 649778 412761 344761 343329 882205 263
Current Assets15 720 2597 563 115510 511861 902814 062778 825761 757761 756330 295205 676
Debtors1 105413413413413413413413413413
Net Assets Liabilities   23 016 76322 958 07022 900 24322 856 98822 811 14922 788 44422 731 833
Net Assets Liabilities Including Pension Asset Liability25 399 18923 278 10023 073 297       
Other Debtors   413413413413413413413
Reserves/Capital
Called Up Share Capital18 884 59418 884 59418 884 594       
Profit Loss Account Reserve6 514 5954 393 5064 188 703       
Shareholder Funds25 399 18923 278 10023 073 297       
Other
Administrative Expenses    58 69357 827    
Average Number Employees During Period   222    
Creditors   6 600 0006 600 0006 600 0006 600 0006 600 0006 600 0008 499 945
Creditors Due After One Year5 000 0005 000 0006 600 000       
Creditors Due Within One Year17 54117 94317 943       
Investments Fixed Assets14 696 47122 632 87331 080 67431 080 67431 080 67431 080 67431 080 67431 080 67431 080 67431 080 674
Net Current Assets Liabilities15 702 7187 545 172492 568436 034377 341319 514276 259230 420207 715151 104
Number Shares Allotted 11 633 12111 633 121       
Other Creditors   6 600 0006 600 0006 600 0006 600 0006 600 0006 600 0008 499 945
Other Loans Classified Under Investments  31 080 67431 080 67431 080 67431 080 67431 080 67431 080 67431 080 674 
Par Value Share 11       
Profit Loss    -58 693-57 827    
Profit Loss On Ordinary Activities Before Tax    -58 693-57 827    
Provisions For Liabilities Balance Sheet Subtotal   1 899 9451 899 9451 899 9451 899 9451 899 9451 899 945 
Provisions For Liabilities Charges 1 899 9451 899 945       
Share Capital Allotted Called Up Paid18 884 59418 884 59418 884 594       
Total Assets Less Current Liabilities30 399 18930 178 04531 573 24231 516 70831 458 01531 400 18831 356 93331 311 09431 288 38931 231 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (7 pages)

Company search