Background WavePink WaveYellow Wave

VIENNA MIDCO 2 LIMITED (13835161)

VIENNA MIDCO 2 LIMITED (13835161) is an active UK company. incorporated on 7 January 2022. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIENNA MIDCO 2 LIMITED has been registered for 4 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
13835161
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIENNA MIDCO 2 LIMITED

VIENNA MIDCO 2 LIMITED is an active company incorporated on 7 January 2022 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIENNA MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13835161

LTD Company

Age

4 Years

Incorporated 7 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

2nd Floor 55-58 Pall Mall London SW1Y 5JH United Kingdom
From: 7 January 2022To: 26 April 2022
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Sept 25
Director Left
Jan 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 15 Apr 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Wall Island, LichfieldWS14 0QP
Born November 1985
Director
Appointed 10 Nov 2023

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 25 Jun 2024

JORDAN, Laura Cheryl

Resigned
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 18 Feb 2022
Resigned 01 Nov 2023

BOWNES, Philip Thomas Brennan

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Born February 1982
Director
Appointed 07 Jan 2022
Resigned 18 Feb 2022

CANNON, Andrew John

Resigned
Wall Island, LichfieldWS14 0QP
Born August 1969
Director
Appointed 18 Feb 2022
Resigned 07 Mar 2024

DAVEY, Jayne Belinda

Resigned
Wall Island, LichfieldWS14 0QP
Born June 1973
Director
Appointed 18 Feb 2022
Resigned 02 Oct 2024

DE BIASIO, Benedetto Gaetano

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Born November 1986
Director
Appointed 07 Jan 2022
Resigned 18 Feb 2022

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 21 May 2024
Resigned 05 Jan 2026

PARKER, Shaun

Resigned
Wall Island, LichfieldWS14 0QP
Born February 1961
Director
Appointed 18 Feb 2022
Resigned 21 May 2024

PESTRAK, Gregory Stuart

Resigned
55-58 Pall Mall, LondonSW1Y 5JH
Born August 1971
Director
Appointed 07 Jan 2022
Resigned 18 Feb 2022

Persons with significant control

1

Wall Island, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 January 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2022
NEWINCIncorporation