Background WavePink WaveYellow Wave

SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED (11460201)

SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED (11460201) is an active UK company. incorporated on 11 July 2018. 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.. SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED has been registered for 7 years. Current directors include BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen.

Company Number
11460201
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED

SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED is an active company incorporated on 11 July 2018 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.. SELKIE INVESTMENTS MIDSTREAM MIDCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11460201

LTD Company

Age

7 Years

Incorporated 11 July 2018

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 19 June 2025 (9 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 21 May 2019To: 27 September 2022
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 17 May 2019To: 21 May 2019
C/O Wren House Infrastructure Management Limited Wren House 15 Carter Lane London EC4V 5EY
From: 11 July 2018To: 17 May 2019
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 12 Feb 2019

BARBARO, Gabriele Saturnio

Active
Dover Street, LondonW1S 4NA
Born July 1971
Director
Appointed 23 Oct 2020

BARRY, John Richard

Active
LondonEC4Y 0JP
Born January 1968
Director
Appointed 23 Dec 2019

FLETCHER, Angela Sarah Helen

Active
Dover Street, LondonW1S 4NA
Born August 1970
Director
Appointed 03 Feb 2025

BOWNES, Philip Thomas Brennan

Resigned
Wren House, LondonEC4V 5EY
Born February 1982
Director
Appointed 11 Jul 2018
Resigned 26 Sept 2018

COX, Sayma

Resigned
Dover Street, LondonW1S 4NA
Born July 1975
Director
Appointed 21 Sept 2022
Resigned 22 Nov 2024

HEPPEL, Andrew Robert William

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1971
Director
Appointed 24 Sept 2018
Resigned 21 Sept 2022

LIM, Karl

Resigned
Templeback, BristolBS1 6FL
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 23 Oct 2020

OZSANLAV, Richard

Resigned
Dover Street, LondonW1S 4NA
Born May 1969
Director
Appointed 22 Nov 2024
Resigned 17 Feb 2025

SOCHOCKI, Piotr Lukasz

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1982
Director
Appointed 24 Sept 2018
Resigned 25 Jul 2019

STUART, James Macdonald

Resigned
Wren House, LondonEC4V 5EY
Born September 1968
Director
Appointed 11 Jul 2018
Resigned 24 Sept 2018

SULAIMAN, Sara Murtadha Jaffar

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born December 1977
Director
Appointed 19 Feb 2019
Resigned 23 Dec 2019

WILLIAMS, Gareth

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1974
Director
Appointed 24 Sept 2018
Resigned 14 Jul 2019

Persons with significant control

6

1 Active
5 Ceased
Gresham Street, LondonEC2V 7AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2022
Pall Mall, LondonSW1Y 5JH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jul 2021
Ceased 01 Aug 2022
Boulevard De La Foire, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2019
Ceased 01 Aug 2022
Ministries Complex,, Kuwait City13001

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Feb 2019
Ceased 16 Jul 2021
Wren House 15 Carter Lane, LondonEC4V 5EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 15 Feb 2019

The Kuwait Investment Authority

Ceased
Ministries Complex, Kuwait City13001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Memorandum Articles
4 September 2021
MAMA
Memorandum Articles
1 September 2021
MAMA
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2019
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation