Background WavePink WaveYellow Wave

LEO INTERMEDIATECO LIMITED (11768386)

LEO INTERMEDIATECO LIMITED (11768386) is an active UK company. incorporated on 15 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LEO INTERMEDIATECO LIMITED has been registered for 7 years. Current directors include AUJLA, Jatender Singh, BISCHOPS, Jeroen, BOUHADIBA, Fares and 2 others.

Company Number
11768386
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
10th Floor, 1 Minster Court, London, EC3R 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
AUJLA, Jatender Singh, BISCHOPS, Jeroen, BOUHADIBA, Fares, MUGGE, Mark Stephen, SONI, Deepak
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEO INTERMEDIATECO LIMITED

LEO INTERMEDIATECO LIMITED is an active company incorporated on 15 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LEO INTERMEDIATECO LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11768386

LTD Company

Age

7 Years

Incorporated 15 January 2019

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

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

10th Floor, 1 Minster Court Mincing Lane London, EC3R 7AA,

Previous Addresses

The Prow 1 Wilder Walk Soho London W1B 5AP
From: 18 September 2019To: 4 December 2019
1 Wilder Walk the Prow London W1B 5AP England
From: 16 September 2019To: 18 September 2019
28 King Street St James's London SW1Y 6QW United Kingdom
From: 15 January 2019To: 16 September 2019
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Mar 19
Funding Round
Mar 19
Loan Secured
Sept 20
Funding Round
Mar 21
Loan Secured
Mar 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Aug 22
Owner Exit
May 23
Funding Round
Apr 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CALLIDUS SECRETARIES LIMITED

Active
Old Jewry, LondonEC2R 8DD
Corporate secretary
Appointed 01 Jul 2024

AUJLA, Jatender Singh

Active
Minster Court, LondonEC3R 7AA
Born May 1982
Director
Appointed 15 Jan 2019

BISCHOPS, Jeroen

Active
Minster Court, LondonEC3R 7AA
Born December 1983
Director
Appointed 06 Dec 2021

BOUHADIBA, Fares

Active
Minster Court, LondonEC3R 7AA
Born October 1994
Director
Appointed 16 Dec 2025

MUGGE, Mark Stephen

Active
Minster Court, LondonEC3R 7AA
Born October 1969
Director
Appointed 16 Dec 2025

SONI, Deepak

Active
1 Minster Court, LondonEC3R 7AA
Born June 1980
Director
Appointed 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Royal Plaza, St Peter PortGY1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022
1 Wilder Walk, LondonW1B 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2019
NEWINCIncorporation