IBIS MIDCO LIMITED

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

    Company NameIBIS MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13273468
    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 IBIS MIDCO LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is IBIS MIDCO LIMITED located?

    Registered Office Address
    Investcorp House
    48 Grosvenor Street
    W1K 3HW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBIS MIDCO 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 IBIS MIDCO LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2027
    Next Confirmation Statement DueMar 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2026
    OverdueNo

    What are the latest filings for IBIS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 30, 2026

    • Capital: GBP 126,263.23
    3 pagesSH01

    Registration of charge 132734680002, created on Apr 29, 2026

    43 pagesMR01

    Confirmation statement made on Mar 17, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Nigel Donald Morris on Mar 30, 2026

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Appointment of Mr Richard Hugh Simons as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Scott David James Paterson as a director on Sep 03, 2025

    1 pagesTM01

    Appointment of Mr Crispin John Beale as a director on Sep 03, 2025

    2 pagesAP01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Nigel Donald Morris as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Scott David James Paterson as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Myles Peacock as a director on Jan 15, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Claire Margaret Price as a director on Jun 23, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of IBIS MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BEALE, Crispin John
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    EnglandBritish134059410001
    DAVIS, Andrea Jayne, Ms.
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    Director
    Grosvenor Street
    W1K 3HW London
    48
    United Kingdom
    United KingdomBritish224826640001
    LI, Yanlin
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    EnglandBritish280597900001
    MORRIS, Nigel
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United KingdomBritish106833260003
    PFEIFER, Jose Ignacio, Mr.
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    EnglandGerman268142510001
    SIMONS, Richard Hugh
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    England
    EnglandBritish165133500001
    PATERSON, Scott David James
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United KingdomBritish254171330001
    PEACOCK, Myles
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Director
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    United StatesBritish295763830001
    PRICE, Claire Margaret
    Counting House
    53 Tooley St
    SE1 2QN London
    Level 5
    United Kingdom
    Director
    Counting House
    53 Tooley St
    SE1 2QN London
    Level 5
    United Kingdom
    EnglandBritish181956820001
    SCALES, Charles Donald
    240 W. 37th Street
    Suite 7w
    10018 New York
    Investis Digital
    New York
    United States
    Director
    240 W. 37th Street
    Suite 7w
    10018 New York
    Investis Digital
    New York
    United States
    United StatesAmerican282364850001

    Who are the persons with significant control of IBIS MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    Mar 17, 2021
    48 Grosvenor Street
    W1K 3HW London
    Investcorp House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13270340
    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