Background WavePink WaveYellow Wave

ATALAYA MIDCO UK LIMITED (15203189)

ATALAYA MIDCO UK LIMITED (15203189) is an active UK company. incorporated on 11 October 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.. ATALAYA MIDCO UK LIMITED has been registered for 2 years. Current directors include BAROUDEL, Boris Michel, CHIMA, Vikramjit Singh, LYU, Koupin.

Company Number
15203189
Status
active
Type
ltd
Incorporated
11 October 2023
Age
2 years
Address
Plumtree Court, London, EC4A 4AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAROUDEL, Boris Michel, CHIMA, Vikramjit Singh, LYU, Koupin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATALAYA MIDCO UK LIMITED

ATALAYA MIDCO UK LIMITED is an active company incorporated on 11 October 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.. ATALAYA MIDCO UK LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15203189

LTD Company

Age

2 Years

Incorporated 11 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 11 October 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

Plumtree Court 25 Shoe Lane London, EC4A 4AU,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 11 October 2023To: 5 December 2023
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 25
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOLDMAN SACHS SECRETARIAL SERVICES LIMITED

Active
25 Shoe Lane, LondonEC4A 4AU
Corporate secretary
Appointed 05 Dec 2023

BAROUDEL, Boris Michel

Active
25 Shoe Lane, LondonEC4A 4AU
Born August 1972
Director
Appointed 27 Nov 2023

CHIMA, Vikramjit Singh

Active
25 Shoe Lane, LondonEC4A 4AU
Born December 1973
Director
Appointed 08 Sept 2025

LYU, Koupin

Active
West Street, New York10282
Born August 1986
Director
Appointed 29 Jul 2024

BELTRAMINI TRAPERO, Virginia

Resigned
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 11 Oct 2023
Resigned 27 Nov 2023

ALDIS, Philip John

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born August 1980
Director
Appointed 27 Nov 2023
Resigned 30 Jul 2024

BHUTTA, Meera Bakul

Resigned
New York 10282, New York
Born April 1981
Director
Appointed 27 Nov 2023
Resigned 29 Jul 2024

NELSON-SMITH, Mark Adrian

Resigned
50 Broadway, LondonSW1H 0DB
Born March 1966
Director
Appointed 11 Oct 2023
Resigned 27 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Corporation Trust Center, Wilmington, Delaware19801

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2024
Ceased 15 Feb 2024
Rue Hildegard Von Bingen, Luxembourg

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Ceased 24 Nov 2023
West Street, New YorkNY10282

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Resolution
2 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
5 December 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2023
PSC09Update to PSC Statements
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Withdrawal Of The Directors Register Information From The Public Register
11 October 2023
EW01EW01
Elect To Keep The Directors Register Information On The Public Register
11 October 2023
EH01EH01
Incorporation Company
11 October 2023
NEWINCIncorporation