BABYLON MIDCO 1 LIMITED: Filings
Overview
| Company Name | BABYLON MIDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15248953 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BABYLON MIDCO 1 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Mar 20, 2026
| 4 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Timothy Stephen Mcloughlin as a director on Feb 27, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Edouard Julien Tavernier as a director on Feb 27, 2026 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 30, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Mark Andrew Brinin as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||
legacy | pages | ANNOTATION | ||||||
Notification of Babylon Bidco Limited as a person with significant control on Jul 02, 2025 | 2 pages | PSC02 | ||||||
Termination of appointment of Kashmir Singh Sohi as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Oct 30, 2024 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Feb 01, 2024
| 5 pages | RP04SH01 | ||||||
Change of details for Babylon Topco Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||
Current accounting period extended from Oct 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to 100 Wood Street London EC2V 7AN on Mar 13, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Charles Henry Welham as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Edward Henry Alexander Goble as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||
Second filing of a statement of capital following an allotment of shares on Feb 01, 2024
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Feb 01, 2024
| 4 pages | SH01 | ||||||
Appointment of Mr Timothy Stephen Mcloughlin as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Kashmir Singh Sohi as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||
Registration of charge 152489530001, created on Jan 18, 2024 | 27 pages | MR01 | ||||||
Cessation of Bridgepoint Europe Vii Gp Llp as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||||||
Cessation of Bridgepoint Advisers Limited as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||||||
Notification of Babylon Topco Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC02 | ||||||
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