Background WavePink WaveYellow Wave

BABYLON MIDCO 1 LIMITED (15248953)

BABYLON MIDCO 1 LIMITED (15248953) is an active UK company. incorporated on 31 October 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BABYLON MIDCO 1 LIMITED has been registered for 2 years. Current directors include BRININ, Mark Andrew, TAVERNIER, Edouard Julien.

Company Number
15248953
Status
active
Type
ltd
Incorporated
31 October 2023
Age
2 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRININ, Mark Andrew, TAVERNIER, Edouard Julien
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABYLON MIDCO 1 LIMITED

BABYLON MIDCO 1 LIMITED is an active company incorporated on 31 October 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BABYLON MIDCO 1 LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15248953

LTD Company

Age

2 Years

Incorporated 31 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 17 June 2025 (9 months ago)
Period: 31 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

5 Marble Arch London W1H 7EJ United Kingdom
From: 31 October 2023To: 13 March 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRININ, Mark Andrew

Active
Wood Street, LondonEC2V 7AN
Born May 1977
Director
Appointed 08 Aug 2025

TAVERNIER, Edouard Julien

Active
Wood Street, LondonEC2V 7AN
Born February 1973
Director
Appointed 27 Feb 2026

GOBLE, Edward Henry Alexander

Resigned
Marble Arch, LondonW1H 7EJ
Born December 1987
Director
Appointed 31 Oct 2023
Resigned 04 Mar 2024

MCLOUGHLIN, Timothy Stephen

Resigned
Wood Street, LondonEC2V 7AN
Born November 1968
Director
Appointed 26 Jan 2024
Resigned 27 Feb 2026

SOHI, Kashmir Singh

Resigned
Wood Street, LondonEC2V 7AN
Born March 1966
Director
Appointed 26 Jan 2024
Resigned 17 Jul 2025

WELHAM, Charles Henry

Resigned
Marble Arch, LondonW1H 7EJ
Born January 1988
Director
Appointed 31 Oct 2023
Resigned 04 Mar 2024

Persons with significant control

4

2 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 31 Oct 2023
Ceased 31 Oct 2023
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Ceased 31 Oct 2023
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Legacy
31 July 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
17 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
31 October 2023
NEWINCIncorporation