Background WavePink WaveYellow Wave

RIBBON MIDCO LIMITED (09861523)

RIBBON MIDCO LIMITED (09861523) is an active UK company. incorporated on 6 November 2015. with registered office in West Drayton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RIBBON MIDCO LIMITED has been registered for 10 years. Current directors include KASSIANOS, Eleftherios, TEASDALE, Simon Michael.

Company Number
09861523
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KASSIANOS, Eleftherios, TEASDALE, Simon Michael
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBBON MIDCO LIMITED

RIBBON MIDCO LIMITED is an active company incorporated on 6 November 2015 with the registered office located in West Drayton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RIBBON MIDCO LIMITED was registered 10 years ago.(SIC: 64209, 82990)

Status

active

Active since 10 years ago

Company No

09861523

LTD Company

Age

10 Years

Incorporated 6 November 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 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU England
From: 12 April 2021To: 12 April 2021
Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 26 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 18 December 2017To: 26 March 2021
26 Red Lion Square London WC1R 4AG United Kingdom
From: 21 December 2015To: 18 December 2017
C/O Apollo Management International Llp 25 st. George Street London W1S 1FS United Kingdom
From: 6 November 2015To: 21 December 2015
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SOORIAH, Ramsamy

Active
Sipson Road, West DraytonUB7 0JU
Secretary
Appointed 24 Mar 2021

KASSIANOS, Eleftherios

Active
Sipson Road, West DraytonUB7 0JU
Born August 1973
Director
Appointed 19 Jun 2020

TEASDALE, Simon Michael

Active
Sipson Road, West DraytonUB7 0JU
Born April 1965
Director
Appointed 17 Dec 2015

LOYNES, Paul

Resigned
Red Lion Square, LondonWC1R 4AG
Secretary
Appointed 06 Nov 2015
Resigned 17 Dec 2015

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Queen Street Place, LondonEC4R 1AG
Corporate secretary
Appointed 17 Dec 2015
Resigned 24 Mar 2021

BAKER, Skardon Francis

Resigned
Red Lion Square, LondonWC1R 4AG
Born October 1969
Director
Appointed 06 Nov 2015
Resigned 17 Dec 2015

BEVERIDGE, David Mark Andrew

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1959
Director
Appointed 14 Sept 2018
Resigned 19 Jun 2020

COLLINS, Shaun

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1968
Director
Appointed 17 Dec 2015
Resigned 04 Apr 2018

EFRATI, Gideon

Resigned
47/3 Arie Dulzin St, Jerusalem9640707
Born June 1956
Director
Appointed 04 Apr 2018
Resigned 08 Jul 2019

KOLEV, Ivaylo

Resigned
Red Lion Square, LondonWC1R 4AG
Born January 1982
Director
Appointed 06 Nov 2015
Resigned 17 Dec 2015

LOYNES, Paul

Resigned
Red Lion Square, LondonWC1R 4AG
Born August 1972
Director
Appointed 06 Nov 2015
Resigned 17 Dec 2015

MABRY, Patrick Thomas

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1974
Director
Appointed 17 Dec 2015
Resigned 04 Apr 2018

ROBINSON, Justin Bruce

Resigned
Queen Street Place, LondonEC4R 1AG
Born August 1978
Director
Appointed 17 Dec 2015
Resigned 14 Sept 2018

Persons with significant control

1

Sipson Road, West DraytonUB7 0HP

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

74

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Incorporation Company
6 November 2015
NEWINCIncorporation