Background WavePink WaveYellow Wave

KENYA MIDCO 2 LIMITED (15176184)

KENYA MIDCO 2 LIMITED (15176184) is an active UK company. incorporated on 29 September 2023. 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.. KENYA MIDCO 2 LIMITED has been registered for 2 years. Current directors include GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine.

Company Number
15176184
Status
active
Type
ltd
Incorporated
29 September 2023
Age
2 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIG, Rufus Damian Philip, HARRINGTON, Lisa Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENYA MIDCO 2 LIMITED

KENYA MIDCO 2 LIMITED is an active company incorporated on 29 September 2023 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.. KENYA MIDCO 2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15176184

LTD Company

Age

2 Years

Incorporated 29 September 2023

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 29 September 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

5 Marble Arch London W1H 7EJ United Kingdom
From: 29 September 2023To: 2 February 2024
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Loan Secured
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Director Joined
Oct 24
Director Left
Aug 25
Owner Exit
Nov 25
Funding Round
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GRIG, Rufus Damian Philip

Active
Finsbury Avenue, LondonEC2M 2PF
Born February 1969
Director
Appointed 31 Jan 2026

HARRINGTON, Lisa Catherine

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1972
Director
Appointed 31 Jan 2026

HARRIS-SPEID, Troy Gareth

Resigned
Marble Arch, LondonW1H 7EJ
Born August 1981
Director
Appointed 29 Sept 2023
Resigned 22 Jan 2024

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 24 Jan 2024
Resigned 31 Jan 2026

LAWSON, Robin Arthur Jordan

Resigned
Marble Arch, LondonW1H 7EJ
Born July 1975
Director
Appointed 29 Sept 2023
Resigned 24 Jan 2024

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 24 Jan 2024
Resigned 17 Feb 2026

WAHID, Sohaib

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born March 1985
Director
Appointed 31 Oct 2024
Resigned 09 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Incorporation Company
29 September 2023
NEWINCIncorporation