Background WavePink WaveYellow Wave

GALAHAD MIDCO LIMITED (09792375)

GALAHAD MIDCO LIMITED (09792375) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GALAHAD MIDCO LIMITED has been registered for 10 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
09792375
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAHAD MIDCO LIMITED

GALAHAD MIDCO LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GALAHAD MIDCO LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09792375

LTD Company

Age

10 Years

Incorporated 23 September 2015

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 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

1 Poultry London EC2R 8EJ United Kingdom
From: 17 December 2018To: 9 June 2025
1 Swan Lane Swan Lane London EC4R 3TN England
From: 23 February 2016To: 17 December 2018
Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England
From: 23 September 2015To: 23 February 2016
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Feb 19
Director Joined
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 31 Dec 2024

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 31 Dec 2024

BOHMER, Christoph

Resigned
Poultry, LondonEC2R 8EJ
Born December 1966
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2024

CHERRY, Stephen Michael

Resigned
Poultry, LondonEC2R 8EJ
Born March 1982
Director
Appointed 21 Feb 2019
Resigned 30 Sept 2025

D' AMBROSIO, Claudio Albino

Resigned
Swan Lane, LondonEC4R 3TN
Born July 1978
Director
Appointed 02 Nov 2015
Resigned 21 Jul 2016

FILMER-WILSON, Robin Hubert

Resigned
55 Newhall Street, BirminghamB3 3RB
Born September 1975
Director
Appointed 23 Sept 2015
Resigned 02 Nov 2015

HEMPSHALL, Peter

Resigned
Poultry, LondonEC2R 8EJ
Born June 1979
Director
Appointed 01 Aug 2019
Resigned 20 Jan 2026

IGOSHEVA, Anna

Resigned
Poultry, LondonEC2R 8EJ
Born January 1991
Director
Appointed 01 May 2021
Resigned 01 May 2021

KARVER, Rebecca Jana

Resigned
Poultry, LondonEC2R 8EJ
Born September 1979
Director
Appointed 28 Apr 2017
Resigned 08 Aug 2022

KEEBLE, Simon John

Resigned
Swan Lane, LondonEC4R 3TN
Born April 1958
Director
Appointed 02 Mar 2016
Resigned 21 Jul 2016

PEDERSEN, Jonas

Resigned
Poultry, LondonEC2R 8EJ
Born January 1969
Director
Appointed 28 Apr 2017
Resigned 31 Dec 2024

SILVA, Tiago Pontes

Resigned
Poultry, LondonEC2R 8EJ
Born September 1996
Director
Appointed 16 Jun 2021
Resigned 08 Aug 2022

VARICHON, Benoit

Resigned
Poultry, LondonEC2R 8EJ
Born August 1982
Director
Appointed 28 Jun 2016
Resigned 19 Apr 2021

Persons with significant control

1

Poultry, LondonEC2R 8EJ

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
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 April 2019
RP04SH01RP04SH01
Legacy
19 March 2019
RP04CS01RP04CS01
Legacy
19 March 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 March 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Change Sail Address Company With New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Incorporation Company
23 September 2015
NEWINCIncorporation