Background WavePink WaveYellow Wave

HLB MIDCO UK LIMITED (12232608)

HLB MIDCO UK LIMITED (12232608) is an active UK company. incorporated on 30 September 2019. 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.. HLB MIDCO UK LIMITED has been registered for 6 years. Current directors include DOORMAN, Karel Willem Frederik, ENGELS, Nicholas, OSNABRUG, Benjamin Jacobus.

Company Number
12232608
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
22a St. James’S Square, London, SW1Y 4JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOORMAN, Karel Willem Frederik, ENGELS, Nicholas, OSNABRUG, Benjamin Jacobus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HLB MIDCO UK LIMITED

HLB MIDCO UK LIMITED is an active company incorporated on 30 September 2019 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.. HLB MIDCO UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12232608

LTD Company

Age

6 Years

Incorporated 30 September 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 22 July 2025 (8 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

22a St. James’S Square London, SW1Y 4JH,

Previous Addresses

21 st James's Square London SW1Y 4JZ
From: 9 November 2020To: 25 June 2021
Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 30 September 2019To: 9 November 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Oct 19
Funding Round
Dec 19
Director Left
Feb 20
Director Joined
Sept 20
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Aug 21
Owner Exit
Aug 23
Capital Update
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

O'BRIEN, Alexander William

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 31 Aug 2021

DOORMAN, Karel Willem Frederik

Active
St. James's Square, LondonSW1Y 4JZ
Born January 1988
Director
Appointed 31 Jan 2020

ENGELS, Nicholas

Active
St. James’S Square, LondonSW1Y 4JZ
Born November 1992
Director
Appointed 15 May 2024

OSNABRUG, Benjamin Jacobus

Active
St. James's Square, LondonSW1Y 4JZ
Born August 1979
Director
Appointed 30 Sept 2019

KEWISH, Guy Charles

Resigned
St. James’S Square, LondonSW1Y 4JZ
Born March 1983
Director
Appointed 15 May 2024
Resigned 01 Oct 2024

TANASE, Mircea Daniel

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born May 1987
Director
Appointed 30 Sept 2019
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
St. James’S Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 14 Oct 2021
St James’S Square, LondonSW1Y 4JZ

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 14 Oct 2021
5 Paternoster Square, LondonEC4M 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
20 May 2024
SH20SH20
Resolution
20 May 2024
RESOLUTIONSResolutions
Legacy
20 May 2024
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 September 2019
NEWINCIncorporation