OURHOUSE MIDCO LIMITED
Overview
| Company Name | OURHOUSE MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 16042045 |
| 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 OURHOUSE MIDCO LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is OURHOUSE MIDCO LIMITED located?
| Registered Office Address | Level 19 The Shard 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OURHOUSE MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| LHG MIDCO LIMITED | Oct 25, 2024 | Oct 25, 2024 |
What are the latest accounts for OURHOUSE MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jul 25, 2026 |
What is the status of the latest confirmation statement for OURHOUSE MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for OURHOUSE MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lhg Topco Limited as a person with significant control on Feb 17, 2026 | 2 pages | PSC05 | ||||||||||||||||||||||
Certificate of change of name Company name changed lhg midco LIMITED\certificate issued on 17/02/26 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Woody Bruce as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Oct 24, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Luigi Caruso as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Appointment of Guilherme Jose Sales Gomes De Sa as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Current accounting period extended from Oct 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 06, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to Level 19 the Shard 32 London Bridge Street London SE1 9SG on Apr 29, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||||||||||||||
Change of details for Lhg Topco Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of OURHOUSE MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROSTHWAITE, Nicholas Anthony | Director | New Cavendish Street W1W 6XH London 101 England | England | British | 320760910002 | |||||||||
| GARDINER, Charles Robert | Director | New Cavendish Street W1W 6XH London 101 England | England | British | 187510740003 | |||||||||
| GOMES DE SA, Guilherme Jose Sales | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Portuguese | 337725310001 | |||||||||
| UNDERWOOD, Steven Bradley | Director | 32 London Bridge Street SE1 9SG London Level 19 England | England | British | 298322730001 | |||||||||
| WERHAHN, Peter-Wilhelm | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | German | 328641580001 | |||||||||
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | Cannon Street EC4N 6EU London 10th Floor, 110 United Kingdom |
| 257041080001 | ||||||||||
| BRUCE, Woody | Director | New Cavendish Street W1W 6XH London 101 England | England | British | 150519970002 | |||||||||
| CARUSO, Luigi | Director | The Shard 32 London Bridge Street SE1 9SG London Level 19 England | England | Italian | 282226620003 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | Cannon Street EC4N 6EU London 10th Floor, 110 United Kingdom | England | British | 308207180001 | |||||||||
| MARTINEZ, Jose Gabriel Caballero | Director | The Shard, London Bridge Street 32 SE1 9SG London Level 19 United Kingdom | England | Spanish | 294156990001 |
Who are the persons with significant control of OURHOUSE MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ourhouse Topco Limited | Oct 25, 2024 | Cannon Street EC4N 6EU London 10th Floor, 110 United Kingdom | No | ||||
| |||||||
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