ZEPPELIN MIDCO 2 LIMITED

ZEPPELIN MIDCO 2 LIMITED

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

    Company NameZEPPELIN MIDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13856167
    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 ZEPPELIN MIDCO 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ZEPPELIN MIDCO 2 LIMITED located?

    Registered Office Address
    5 Benham Road Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEPPELIN MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 2154 LIMITEDJan 18, 2022Jan 18, 2022

    What are the latest accounts for ZEPPELIN 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 ZEPPELIN MIDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for ZEPPELIN MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    44 pagesAA

    Satisfaction of charge 138561670001 in full

    4 pagesMR04

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 138561670004, created on Aug 15, 2025

    66 pagesMR01

    Cessation of Zeppelin Midco 1 Limited as a person with significant control on Aug 15, 2025

    1 pagesPSC07

    Notification of Blue Sky Topco Limited as a person with significant control on Aug 15, 2025

    2 pagesPSC02

    Appointment of Mr Mayank Karbal as a director on Aug 15, 2025

    2 pagesAP01

    Appointment of Mr Joshua Ian Bowerman Edwards as a director on Aug 15, 2025

    2 pagesAP01

    Termination of appointment of James Michael Butler as a director on Aug 15, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 14, 2025

    • Capital: GBP 1,144
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced by £55,000,000 14/08/2025
    RES13

    legacy

    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 1,144
    3 pagesSH01

    Appointment of Alasdair Marnoch as a director on Apr 30, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consilidate 28/04/2025
    RES13

    Statement of capital following an allotment of shares on Mar 21, 2024

    • Capital: GBP 1,044
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 11, 2025Clarification A second filed SH01 was registered on 11/08/25.

    Consolidation of shares on Mar 21, 2024

    4 pagesSH02

    Termination of appointment of Paul Matthew Mckay as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of David Morris as a director on Apr 25, 2025

    2 pagesAP01

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 3 Benham Road, Benham Campus Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ United Kingdom to 5 Benham Road Benham Campus, Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ on Dec 10, 2024

    3 pagesAD01

    Appointment of Mr James Michael Butler as a director on Sep 24, 2024

    2 pagesAP01

    Who are the officers of ZEPPELIN MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Joshua Ian Bowerman
    Old Bailey
    EC4M 7BF London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7BF London
    20
    United Kingdom
    United KingdomBritish338872810001
    KARBAL, Mayank
    Old Bailey
    EC4M 7BF London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7BF London
    20
    United Kingdom
    United KingdomBritish252390710001
    MARNOCH, Alasdair
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    United KingdomBritish336757890001
    MORRIS, David
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    United KingdomBritish335280690001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    BUTLER, James Michael
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    United KingdomBritish247633910001
    CHAPMAN, Richard Anthony
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    EnglandBritish141406650001
    COOKE, Graham Ian
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    United KingdomBritish173409690002
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    HUGHES, Robert Damien
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    IrelandIrish320183240001
    MCKAY, Paul Matthew
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    Director
    Benham Campus, Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    5 Benham Road
    Hampshire
    EnglandBritish148529660001
    REDMAN, David Ashley
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    Director
    Benham Road, Benham Campus
    Southampton Science Park, Chilworth
    SO16 7QJ Southampton
    3
    Hampshire
    United Kingdom
    EnglandBritish128739620001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598228
    265085650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Aug 15, 2025
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16634421
    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.
    Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road, Benham Campus
    Hampshire
    United Kingdom
    Feb 03, 2022
    Southampton Science Park
    Chilworth
    SO16 7QJ Southampton
    3 Benham Road, Benham Campus
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13842348
    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.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Jan 18, 2022
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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