Background WavePink WaveYellow Wave

PERIGEE MIDCO UK LIMITED (11473851)

PERIGEE MIDCO UK LIMITED (11473851) is an active UK company. incorporated on 19 July 2018. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERIGEE MIDCO UK LIMITED has been registered for 7 years. Current directors include MAIER, Michael Thomas.

Company Number
11473851
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAIER, Michael Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERIGEE MIDCO UK LIMITED

PERIGEE MIDCO UK LIMITED is an active company incorporated on 19 July 2018 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERIGEE MIDCO UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11473851

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Nimbus House Liphook Way 20-20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

, PO Box 4385, 11473851 - Companies House Default Address, Cardiff, CF14 8LH
From: 19 July 2018To: 13 March 2025
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Nov 18
Director Left
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Mar 21
Capital Update
Oct 22
Capital Update
Nov 22
Funding Round
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Capital Update
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAIER, Michael Thomas

Active
1501 Page Mill Road, Palo Alto
Born February 1979
Director
Appointed 20 Oct 2025

HANSEN, Rick Ellsworth

Resigned
1501 Page Mill Road, Palo Alto
Born September 1972
Director
Appointed 10 Feb 2023
Resigned 31 Aug 2025

KORTUM, Christopher Robert

Resigned
1501 Page Mill Road, Palo Alto
Born July 1987
Director
Appointed 31 Aug 2025
Resigned 20 Oct 2025

LO, Shirley Marshall

Resigned
1501 Page Mill Road, Palo Alto94304
Born August 1984
Director
Appointed 18 Dec 2020
Resigned 10 Feb 2023

ROSS, Ruairidh

Resigned
M/S 1560, California94304
Born December 1960
Director
Appointed 19 Jul 2018
Resigned 14 May 2020

SCOTT, Patrick Carroll

Resigned
1501 Page Mill Road, Palo Alto
Born June 1972
Director
Appointed 14 May 2020
Resigned 18 Dec 2020

Persons with significant control

1

LondonSW1Y 4LB

Nature of Control

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

Filing History

44

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
31 December 2024
RP05RP05
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 November 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Legacy
24 October 2022
SH20SH20
Legacy
24 October 2022
CAP-SSCAP-SS
Resolution
24 October 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
18 August 2022
RP04CS01RP04CS01
Confirmation Statement
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2018
NEWINCIncorporation