Background WavePink WaveYellow Wave

HUMMINGBIRD UK MIDCO LIMITED (13915243)

HUMMINGBIRD UK MIDCO LIMITED (13915243) is a liquidation UK company. incorporated on 14 February 2022. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HUMMINGBIRD UK MIDCO LIMITED has been registered for 4 years. Current directors include EREZ, Yair, Dr.

Company Number
13915243
Status
liquidation
Type
ltd
Incorporated
14 February 2022
Age
4 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EREZ, Yair, Dr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMMINGBIRD UK MIDCO LIMITED

HUMMINGBIRD UK MIDCO LIMITED is an liquidation company incorporated on 14 February 2022 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HUMMINGBIRD UK MIDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

liquidation

Active since 4 years ago

Company No

13915243

LTD Company

Age

4 Years

Incorporated 14 February 2022

Size

N/A

Accounts

ARD: 28/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 14 February 2022 - 31 December 2022(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 16 March 2025
Period: 1 January 2023 - 28 December 2023

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 3 April 2024To: 28 July 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 22 June 2022To: 3 April 2024
5th Floor 1 Old Queen Street London SW1H 9JA United Kingdom
From: 14 February 2022To: 22 June 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
Sept 23
Funding Round
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Jun 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EREZ, Yair, Dr

Active
Leman Street, LondonE1W 9US
Born October 1973
Director
Appointed 17 Jun 2024

BROOKS, James William

Resigned
Leman Street, LondonE1W 9US
Born January 1978
Director
Appointed 14 Feb 2022
Resigned 26 Jun 2024

GILLIE, John David

Resigned
Leman Street, LondonE1W 9US
Born March 1970
Director
Appointed 10 Feb 2023
Resigned 22 Jan 2025

HARGUTT, Patrick Peter

Resigned
Leman Street, LondonE1W 9US
Born October 1985
Director
Appointed 14 Feb 2022
Resigned 17 Jun 2024

LYALL-COTTLE, Simon William

Resigned
Leman Street, LondonE1W 9US
Born September 1975
Director
Appointed 14 Feb 2022
Resigned 22 Mar 2025

PRABHU, Mahesh

Resigned
Leman Street, LondonE1W 9US
Born February 1980
Director
Appointed 14 Jun 2022
Resigned 20 Dec 2024

QURESHI, Humaira

Resigned
Leman Street, LondonE1W 9US
Born July 1978
Director
Appointed 14 Jun 2022
Resigned 12 Sept 2024

Persons with significant control

1

1 Old Queen Street, LondonSW1H 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Voluntary Creditors Return Of Final Meeting
23 February 2026
LIQ14LIQ14
Liquidation Voluntary Resignation Liquidator
5 August 2025
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 July 2025
600600
Resolution
28 July 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
28 July 2025
LIQ02LIQ02
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
10 January 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
2 January 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
2 January 2025
RM02RM02
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
18 December 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
18 December 2024
RM01RM01
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Incorporation Company
14 February 2022
NEWINCIncorporation