Background WavePink WaveYellow Wave

22 HOLDCO LIMITED (14075518)

22 HOLDCO LIMITED (14075518) is an active UK company. incorporated on 28 April 2022. 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.. 22 HOLDCO LIMITED has been registered for 3 years. Current directors include BOEHLY, Todd Lawrence, EGHBALI, Behdad, FELICIANO, Jose and 3 others.

Company Number
14075518
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
C/O Cogency Global (Uk) Limited 6 Lloyds Avenue, London, EC3N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOEHLY, Todd Lawrence, EGHBALI, Behdad, FELICIANO, Jose, PADE, James, WALTER, Mark, WYSS, Hansjörg
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 HOLDCO LIMITED

22 HOLDCO LIMITED is an active company incorporated on 28 April 2022 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.. 22 HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14075518

LTD Company

Age

3 Years

Incorporated 28 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

BLUES PARTNERS LIMITED
From: 28 April 2022To: 22 August 2023
Contact
Address

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Suite 4cl London, EC3N 3AX,

Previous Addresses

C/O Cogecny Global (Uk) Limited 6 Lloyd's Avenue Suite 4Cl London EC3N 3AX England
From: 11 September 2023To: 31 October 2023
Stamford Bridge Fulham Road London SW6 1HS England
From: 12 May 2023To: 11 September 2023
C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 28 April 2022To: 12 May 2023
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Funding Round
Jun 22
Share Issue
Jun 22
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Aug 23
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Mar 25
Funding Round
Apr 25
7
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED

Active
6 Lloyd's Avenue, LondonEC3N 3AX
Corporate secretary
Appointed 05 Sept 2023

BOEHLY, Todd Lawrence

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born September 1973
Director
Appointed 28 Apr 2022

EGHBALI, Behdad

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1976
Director
Appointed 18 May 2022

FELICIANO, Jose

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1973
Director
Appointed 18 May 2022

PADE, James

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born March 1984
Director
Appointed 18 May 2022

WALTER, Mark

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born May 1960
Director
Appointed 18 May 2022

WYSS, Hansjörg

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born September 1935
Director
Appointed 18 May 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Behdad Eghbali

Active
233 Wilshire Blvd, Santa Monica
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 30 Jun 2023

Mr Jose E. Feliciano

Active
233 Wilshire Blvd, Santa Monica
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 30 Jun 2023

Todd Lawrence Boehly

Active
6 Lloyds Avenue, LondonEC3N 3AX
Born September 1973

Nature of Control

Significant influence or control as firm
Notified 25 May 2022
Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 25 May 2022
Wigmore Street, LondonW1U 1PB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 May 2022
Ceased 30 Jun 2023

Todd Lawrence Boehly

Ceased
3rd Floor, LondonW1B 3HH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2022
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
13 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 September 2023
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
26 October 2022
AA01Change of Accounting Reference Date
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Memorandum Articles
7 June 2022
MAMA
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
23 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Incorporation Company
28 April 2022
NEWINCIncorporation