ZEPPELIN MIDCO 2 LIMITED
Overview
| Company Name | ZEPPELIN MIDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13856167 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZEPPELIN MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 2154 LIMITED | Jan 18, 2022 | Jan 18, 2022 |
What are the latest accounts for ZEPPELIN MIDCO 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZEPPELIN MIDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for ZEPPELIN MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Satisfaction of charge 138561670001 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 138561670004, created on Aug 15, 2025 | 66 pages | MR01 | ||||||||||
Cessation of Zeppelin Midco 1 Limited as a person with significant control on Aug 15, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Blue Sky Topco Limited as a person with significant control on Aug 15, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Mayank Karbal as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joshua Ian Bowerman Edwards as a director on Aug 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Michael Butler as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 14, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 07, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Alasdair Marnoch as a director on Apr 30, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Consolidation of shares on Mar 21, 2024 | 4 pages | SH02 | ||||||||||
Termination of appointment of Paul Matthew Mckay as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of David Morris as a director on Apr 25, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James Michael Butler as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ZEPPELIN MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Joshua Ian Bowerman | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 338872810001 | |||||||||
| KARBAL, Mayank | Director | Old Bailey EC4M 7BF London 20 United Kingdom | United Kingdom | British | 252390710001 | |||||||||
| MARNOCH, Alasdair | Director | Benham Campus, Southampton Science Park Chilworth SO16 7QJ Southampton 5 Benham Road Hampshire | United Kingdom | British | 336757890001 | |||||||||
| MORRIS, David | Director | Benham Campus, Southampton Science Park Chilworth SO16 7QJ Southampton 5 Benham Road Hampshire | United Kingdom | British | 335280690001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| BUTLER, James Michael | Director | Benham Campus, Southampton Science Park Chilworth SO16 7QJ Southampton 5 Benham Road Hampshire | United Kingdom | British | 247633910001 | |||||||||
| CHAPMAN, Richard Anthony | Director | Benham Road, Benham Campus Southampton Science Park, Chilworth SO16 7QJ Southampton 3 Hampshire United Kingdom | England | British | 141406650001 | |||||||||
| COOKE, Graham Ian | Director | Benham Road, Benham Campus Southampton Science Park, Chilworth SO16 7QJ Southampton 3 Hampshire United Kingdom | United Kingdom | British | 173409690002 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HUGHES, Robert Damien | Director | Benham Road, Benham Campus Southampton Science Park, Chilworth SO16 7QJ Southampton 3 Hampshire United Kingdom | Ireland | Irish | 320183240001 | |||||||||
| MCKAY, Paul Matthew | Director | Benham Campus, Southampton Science Park Chilworth SO16 7QJ Southampton 5 Benham Road Hampshire | England | British | 148529660001 | |||||||||
| REDMAN, David Ashley | Director | Benham Road, Benham Campus Southampton Science Park, Chilworth SO16 7QJ Southampton 3 Hampshire United Kingdom | England | British | 128739620001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of ZEPPELIN MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blue Sky Topco Limited | Aug 15, 2025 | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zeppelin Midco 1 Limited | Feb 03, 2022 | Southampton Science Park Chilworth SO16 7QJ Southampton 3 Benham Road, Benham Campus Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jan 18, 2022 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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