Background WavePink WaveYellow Wave

LEOPARDI HOLDING MIDCO LIMITED (12062111)

LEOPARDI HOLDING MIDCO LIMITED (12062111) is an active UK company. incorporated on 20 June 2019. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEOPARDI HOLDING MIDCO LIMITED has been registered for 6 years. Current directors include PANESAR, Mandeep Singh, ZAPPATERRA, Fabrizio Dorian.

Company Number
12062111
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PANESAR, Mandeep Singh, ZAPPATERRA, Fabrizio Dorian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARDI HOLDING MIDCO LIMITED

LEOPARDI HOLDING MIDCO LIMITED is an active company incorporated on 20 June 2019 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEOPARDI HOLDING MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12062111

LTD Company

Age

6 Years

Incorporated 20 June 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 5 January 2026 (2 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham, PO15 7AD,

Previous Addresses

C/O Lion Capital 21 Grosvenor Pl London SW1X 7HF United Kingdom
From: 20 June 2019To: 30 October 2019
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Owner Exit
Jun 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park,, FarehamPO15 7AD
Corporate secretary
Appointed 28 Oct 2019

PANESAR, Mandeep Singh

Active
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD
Born April 1978
Director
Appointed 09 Apr 2021

ZAPPATERRA, Fabrizio Dorian

Active
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD
Born July 1973
Director
Appointed 21 Jun 2019

BIBA, Elvin, Associate

Resigned
Grosvenor Place, LondonSW1X 7HF
Born July 1990
Director
Appointed 29 Aug 2022
Resigned 25 Aug 2023

COSULICH, Augusto

Resigned
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD
Born December 1991
Director
Appointed 20 Jun 2019
Resigned 05 Jun 2020

LEWIS, Richard Sean

Resigned
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD
Born February 1967
Director
Appointed 20 Jun 2019
Resigned 09 Apr 2021

SESSA, Emanuele

Resigned
Forum 4, Solent Business Park, Parkway South, FarehamPO15 7AD
Born June 1993
Director
Appointed 05 Jun 2020
Resigned 29 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Ceased 28 Jun 2024
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Resolution
17 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Incorporation Company
20 June 2019
NEWINCIncorporation