PROJECT VISION MIDCO 2 LIMITED

PROJECT VISION MIDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT VISION MIDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12985024
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT VISION MIDCO 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROJECT VISION MIDCO 2 LIMITED located?

    Registered Office Address
    Cp House C/O Prescient Healthcare Group
    97-107 Uxbridge Road
    W5 5TL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT VISION MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 2278 LIMITEDOct 29, 2020Oct 29, 2020

    What are the latest accounts for PROJECT VISION MIDCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROJECT VISION MIDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for PROJECT VISION MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 129850240001 in full

    1 pagesMR04

    Registration of charge 129850240002, created on Jan 07, 2026

    65 pagesMR01

    Confirmation statement made on Oct 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Stephen Padgett as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Rachael Farmer as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Jason Mckenna as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Alekos Panayi as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Stephen Padgett as a director on Jun 14, 2024

    2 pagesAP01

    Appointment of Dr Nicholas Huw Edwards as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Debasish Talukdar as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Dr Debasish Talukdar as a director on Nov 22, 2022

    2 pagesAP01

    Termination of appointment of Jamie Alexander Denison-Pender as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Rakesh Verma as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Alekos Panayi as a director on Dec 17, 2021

    2 pagesAP01

    Confirmation statement made on Oct 28, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 19, 2021

    • Capital: GBP 85,622,207
    3 pagesSH01

    Registered office address changed from 95 Wigmore Street London W1U 1FB England to Cp House C/O Prescient Healthcare Group 97-107 Uxbridge Road London W5 5TL on Jan 21, 2021

    1 pagesAD01

    Termination of appointment of Stephen John Bonnard as a director on Jan 19, 2021

    1 pagesTM01

    Who are the officers of PROJECT VISION MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Nicholas Huw
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    United KingdomBritish164091980001
    FARMER, Rachael Anne
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    United KingdomBritish332906950001
    MCKENNA, Jason
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    United StatesAmerican331205600001
    BONNARD, Stephen John
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    United KingdomBritish152514190001
    DENISON-PENDER, Jamie Alexander
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    EnglandBritish212771000001
    M'BEMBATH, Jeannele Rhecy
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish267716500001
    PADGETT, Stephen
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    EnglandBritish324084230001
    PANAYI, Alekos
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    United KingdomBritish70026970002
    PAYNE, Alan Douglas
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish74345940003
    TALUKDAR, Debasish
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    United KingdomBritish303420530001
    VERMA, Rakesh, Dr
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    Director
    97-107 Uxbridge Road
    W5 5TL London
    Cp House C/O Prescient Healthcare Group
    England
    EnglandBritish278749030001
    YATES, William John
    Wigmore Street
    W1U 1FB London
    95
    England
    Director
    Wigmore Street
    W1U 1FB London
    95
    England
    EnglandBritish199555460001
    TRAVERS SMITH SECRETARIES LIMITED
    EC1A 2AL London
    10 Snow Hill
    England
    Director
    EC1A 2AL London
    10 Snow Hill
    England
    Identification TypeEuropean Economic Area
    Registration Number02132094
    127984580001

    Who are the persons with significant control of PROJECT VISION MIDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1FB London
    95
    England
    Dec 15, 2020
    Wigmore Street
    W1U 1FB London
    95
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12985016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travers Smith Secretaries Limited
    EC1A 2AL London
    10 Snow Hill
    England
    Oct 29, 2020
    EC1A 2AL London
    10 Snow Hill
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02132094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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