Background WavePink WaveYellow Wave

GALAXY GROUP MIDCO LIMITED (11112295)

GALAXY GROUP MIDCO LIMITED (11112295) is an active UK company. incorporated on 14 December 2017. 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.. GALAXY GROUP MIDCO LIMITED has been registered for 8 years. Current directors include RODRIGUES CARVALHO PENA, Mario Rui, SAUNDERS, Christopher Ian, SMALL, Alastair Brian Peter.

Company Number
11112295
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RODRIGUES CARVALHO PENA, Mario Rui, SAUNDERS, Christopher Ian, SMALL, Alastair Brian Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY GROUP MIDCO LIMITED

GALAXY GROUP MIDCO LIMITED is an active company incorporated on 14 December 2017 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.. GALAXY GROUP MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11112295

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 11 April 2019To: 11 October 2022
, C/O Amp Capital, Level 4 Berkeley Square House Berkeley Square, London, W1J 6BX
From: 23 July 2018To: 11 April 2019
, Level 4, Berkeley Square House Berkeley Square, London, W1J 6BX, United Kingdom
From: 14 December 2017To: 23 July 2018
Timeline

30 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 24
Director Joined
May 25
Loan Secured
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RODRIGUES CARVALHO PENA, Mario Rui

Active
9 Bressenden Place, LondonSW1E 5BY
Born August 1989
Director
Appointed 02 Dec 2022

SAUNDERS, Christopher Ian

Active
50 Broadway, LondonSW1H 0DB
Born September 1985
Director
Appointed 08 May 2025

SMALL, Alastair Brian Peter

Active
9 Bressenden Place, LondonSW1E 5BY
Born February 1989
Director
Appointed 01 Apr 2021

AGGARWAL, Manish

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1972
Director
Appointed 14 Dec 2017
Resigned 02 Dec 2022

BHAGOBATI, Ruben Kumar

Resigned
Berkeley Square, LondonW1J 6BX
Born November 1971
Director
Appointed 14 Dec 2017
Resigned 10 Dec 2018

BROWN, Malcolm

Resigned
Berkeley Square House, LondonW1J 6BX
Born March 1967
Director
Appointed 10 Apr 2019
Resigned 23 Jun 2020

FITTON, Garry John

Resigned
50 Broadway, LondonSW1H 0DB
Born April 1972
Director
Appointed 04 Jun 2020
Resigned 12 Jul 2024

FITTTON, Garry John

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born April 1972
Director
Appointed 04 Jun 2020
Resigned 04 Jun 2020

MCBREEN, Niamh Ann

Resigned
Berkeley Square, LondonW1J 6BX
Born July 1971
Director
Appointed 10 Dec 2018
Resigned 10 Apr 2019

PILBROW, Daniel Stephen

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1972
Director
Appointed 01 Jul 2020
Resigned 01 Apr 2021

PILBROW, Daniel Stephen

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1972
Director
Appointed 23 Jun 2020
Resigned 23 Jun 2020

RINGER, Adam

Resigned
Berkeley Square, LondonW1J 6BX
Born December 1980
Director
Appointed 14 Dec 2017
Resigned 10 Dec 2018

SOLWAY, Kate

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born November 1979
Director
Appointed 10 Dec 2018
Resigned 06 Aug 2020

Persons with significant control

2

Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 02 Feb 2023
Suite 210, Boca Raton33487

Nature of Control

Significant influence or control
Notified 02 Feb 2023
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2019
AA01Change of Accounting Reference Date
Resolution
14 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 January 2018
AA01Change of Accounting Reference Date
Resolution
19 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Incorporation Company
14 December 2017
NEWINCIncorporation