LARK (2012) LIMITED

ONE, CREECHURCH PLACE, LONDON  EC3A 5AF
  • Active
  • Private Limited Company
  • Company No. 08043688
  • Last Updated: 01 Jun 2023

Company Profile

LARK (2012) LIMITED was incorporated on Tuesday, April 24, 2012 as a Private Limited Company with registered address in LONDON. LARK (2012) LIMITED has the status: Active and it's listed in the following category: Activities of financial services holding companies. This Private Limited Company has been operating for 12 years 9 months and 29 days.

Name LARK (2012) LIMITED
Company number 08043688
Company type Private Limited Company
Incorporation date 24 Apr 2012
Status Active
Industry (SIC 2007)

Address

Registered Address ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Aston Scott Group Limited ME19 6QL Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Antelope (Bidco) Limited Town Hill, ME19 6QL Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Antelope (Topco) Limited Town Hill, ME19 6QL Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Aston Lark Group Limited Creechurch Place, EC3A 5AF Dates: Monday, April 23, 2018 - present
voting rights 75 to 100 percent
right to appoint and remove directors
Antelope (Midco) Limited Town Hill, ME19 6QL Dates: Monday, April 23, 2018 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Aston Lark (Bidco) Limited Eagle Place, SW1Y 6AF Dates: Tuesday, October 24, 2017 - Monday, April 23, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Bowmark Capital Llp Eagle Place, SW1Y 6AF Dates: Tuesday, October 24, 2017 - Monday, September 2, 2019
right to appoint and remove directors
Mr Graham Robert Starling Lark Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
ownership of shares 25 to 50 percent
Mr Stephen John Starling Lark Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
ownership of shares 25 to 50 percent
Hiscox Plc Great St. Helens, EC3A 6HX Dates: Wednesday, April 6, 2016 - Tuesday, October 24, 2017
significant influence or control

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 30 September
Next annual accounts due 30 June 2023, (-604 days left)
Latest accounts 31 December 2021
Next confirmation statement due 22 May 2017
Last confirmation statement dated 24 April 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
LARK (2012) LIMITED 24 Apr 2012
SNRDCO 3084 LIMITED 03 Jul 2012