Background WavePink WaveYellow Wave

HGH MIDCO 2 LIMITED (13644440)

HGH MIDCO 2 LIMITED (13644440) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HGH MIDCO 2 LIMITED has been registered for 4 years. Current directors include PANUCCIO, Susan Lee, SHALDERS, David Peter.

Company Number
13644440
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
One, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PANUCCIO, Susan Lee, SHALDERS, David Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGH MIDCO 2 LIMITED

HGH MIDCO 2 LIMITED is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HGH MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13644440

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

One Creechurch Place London, EC3A 5AF,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jan 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Share Issue
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOORE, Andrew John

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 27 Sept 2021

PANUCCIO, Susan Lee

Active
LondonEC3A 5AF
Born June 1972
Director
Appointed 17 Feb 2026

SHALDERS, David Peter

Active
Creechurch Place, LondonEC3A 5AF
Born February 1967
Director
Appointed 12 Sept 2025

BLOOMER, William David

Resigned
Creechurch Place, LondonEC3A 5AF
Born December 1969
Director
Appointed 27 Sept 2021
Resigned 14 Mar 2024

CRAIG, Mark Skimming

Resigned
Creechurch Place, LondonEC3A 5AF
Born June 1972
Director
Appointed 27 Sept 2021
Resigned 17 Feb 2026

ROBERTS, Gareth Huw

Resigned
Creechurch Place, LondonEC3A 5AF
Born November 1978
Director
Appointed 08 Aug 2024
Resigned 12 Sept 2025

ROBERTS, Gareth Huw

Resigned
Creechurch Place, LondonEC3A 5AF
Born November 1978
Director
Appointed 18 Jan 2024
Resigned 18 Apr 2024

THIERIET, Serge Robert

Resigned
Creechurch Place, LondonEC3A 5AF
Born January 1972
Director
Appointed 18 Apr 2024
Resigned 08 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
Ceased 25 Jan 2022
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 September 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Incorporation Company
27 September 2021
NEWINCIncorporation