Background WavePink WaveYellow Wave

NEPTUNE MIDCO 1 LIMITED (08676747)

NEPTUNE MIDCO 1 LIMITED (08676747) is an active UK company. incorporated on 4 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEPTUNE MIDCO 1 LIMITED has been registered for 12 years. Current directors include AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash.

Company Number
08676747
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHILAN, Rajapillai Veluppillai, Dr, CUMMINS, Ian, KNOTTENBELT, David Prakash
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE MIDCO 1 LIMITED

NEPTUNE MIDCO 1 LIMITED is an active company incorporated on 4 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEPTUNE MIDCO 1 LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08676747

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

DE FACTO 2053 LIMITED
From: 4 September 2013To: 14 October 2013
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

, Ibex House 42-47 Minories, London, EC3N 1DY
From: 19 November 2013To: 4 May 2022
, 30 Warwick Street, London, W1B 5AL
From: 21 October 2013To: 19 November 2013
, 10 Snow Hill, London, EC1A 2AL, England
From: 4 September 2013To: 21 October 2013
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Dec 13
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Feb 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Funding Round
Jun 25
Capital Update
Nov 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AHILAN, Rajapillai Veluppillai, Dr

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1960
Director
Appointed 31 May 2020

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 05 Dec 2022

KNOTTENBELT, David Prakash

Active
10 Lower Thames Street, LondonEC3R 6EN
Born July 1976
Director
Appointed 18 Jan 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Sept 2013
Resigned 03 Oct 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Sept 2013
Resigned 03 Oct 2013

BUTT, Nadim

Resigned
42-47 Minories, LondonEC3N 1DY
Born December 1967
Director
Appointed 31 Oct 2013
Resigned 31 May 2020

KANGA, Mayank

Resigned
Warwick Street, LondonW1B 5AL
Born January 1982
Director
Appointed 03 Oct 2013
Resigned 31 Oct 2013

PAYNE, Alan Douglas

Resigned
Warwick Street, LondonW1B 5AL
Born October 1968
Director
Appointed 03 Oct 2013
Resigned 31 Oct 2013

SEGAL, Reuben

Resigned
Street 1, Arabian Ranches
Born February 1973
Director
Appointed 21 Dec 2020
Resigned 11 Jun 2024

SQUIRE, Andrew John

Resigned
42-47 Minories, LondonEC3N 1DY
Born May 1953
Director
Appointed 31 Oct 2013
Resigned 21 Dec 2020

WELLS, David

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born May 1955
Director
Appointed 21 Dec 2020
Resigned 15 Feb 2023

ZUZIC, Dean

Resigned
Postboks 1899 Vika, Osla
Born December 1963
Director
Appointed 21 Dec 2020
Resigned 12 Aug 2022

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2013
Resigned 03 Oct 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Sept 2013
Resigned 03 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Karenslyst Alle, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Minories, LondonEC3N 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Resolution
8 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Legacy
22 February 2024
ANNOTATIONANNOTATION
Legacy
22 February 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Incorporation Company
4 September 2013
NEWINCIncorporation