Background WavePink WaveYellow Wave

MAINBRIDGE PERCENTILE LIMITED (14143149)

MAINBRIDGE PERCENTILE LIMITED (14143149) is an active UK company. incorporated on 31 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MAINBRIDGE PERCENTILE LIMITED has been registered for 3 years. Current directors include CARRICK, Michael Anthony, PRINSLOO, Gerhardus Cornelis.

Company Number
14143149
Status
active
Type
ltd
Incorporated
31 May 2022
Age
3 years
Address
Rex House,, London, SW1Y 4PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CARRICK, Michael Anthony, PRINSLOO, Gerhardus Cornelis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINBRIDGE PERCENTILE LIMITED

MAINBRIDGE PERCENTILE LIMITED is an active company incorporated on 31 May 2022 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. MAINBRIDGE PERCENTILE LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14143149

LTD Company

Age

3 Years

Incorporated 31 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Rex House, Regent Street London, SW1Y 4PE,

Previous Addresses

Level One, Devonshire House One Mayfair Place London W1J 8AJ England
From: 13 December 2024To: 22 May 2025
43 Berkeley Square Mayfair London W1J 5FJ United Kingdom
From: 31 May 2022To: 13 December 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARRICK, Michael Anthony

Active
Mill Way, CambridgeCB3 9ND
Born November 1968
Director
Appointed 01 Aug 2023

PRINSLOO, Gerhardus Cornelis

Active
Regent Street, LondonSW1Y 4PE
Born May 1965
Director
Appointed 01 Aug 2023

ADEFEHINTI, Adebola Adetubokun

Resigned
Devonshire Road, LondonNW7 1DJ
Born April 1966
Director
Appointed 31 May 2022
Resigned 22 May 2025

PAMPAM, Babatunde Adetokunbo

Resigned
Felipe Road, Thurrock, EssexRM16 6NE
Born December 1964
Director
Appointed 31 May 2022
Resigned 22 May 2025

Persons with significant control

3

1 Active
2 Ceased
Mill Way, CambridgeCB3 9ND

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2025

Mr. Adebola Adetubokun Adefehinti

Ceased
Devonshire Road, LondonNW7 1DJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2022
Ceased 05 May 2025
Berkeley Square, LondonW1J 5FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 14 Aug 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Unaudited Abridged
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
31 May 2022
NEWINCIncorporation