Background WavePink WaveYellow Wave

CYBER MIDCO LIMITED (15471294)

CYBER MIDCO LIMITED (15471294) is an active UK company. incorporated on 7 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. CYBER MIDCO LIMITED has been registered for 2 years. Current directors include JOHNSSON, Frans Petter David, LENZA, Gianpiero, Mr..

Company Number
15471294
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
37 Thurloe Street, London, SW7 2LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
JOHNSSON, Frans Petter David, LENZA, Gianpiero, Mr.
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBER MIDCO LIMITED

CYBER MIDCO LIMITED is an active company incorporated on 7 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. CYBER MIDCO LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

15471294

LTD Company

Age

2 Years

Incorporated 7 February 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 7 February 2024 - 31 March 2025(14 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

37 Thurloe Street London, SW7 2LQ,

Previous Addresses

, 5 Cromwell Place, South Kensington, London, SW7 2JE, United Kingdom
From: 7 February 2024To: 8 March 2024
Timeline

26 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Funding Round
Mar 26
3
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSSON, Frans Petter David

Active
Thurloe Street, LondonSW7 2LQ
Born November 1973
Director
Appointed 07 Feb 2024

LENZA, Gianpiero, Mr.

Active
Thurloe Street, LondonSW7 2LQ
Born November 1976
Director
Appointed 07 Feb 2024

CRAWFORD, Benjamin Peter

Resigned
Little Russell Street, LondonWC1A 2HN
Born June 1965
Director
Appointed 17 Jun 2024
Resigned 31 Dec 2025

DONEGAN, Chris

Resigned
Thurloe Street, LondonSW7 2LQ
Born January 1964
Director
Appointed 26 Mar 2024
Resigned 31 Dec 2025

GRIFFITHS, Timothy Philip

Resigned
Vernham Dean, AndoverSP11 0LL
Born September 1960
Director
Appointed 19 Jun 2024
Resigned 31 Dec 2025

HAYWARD, Glenn Eric

Resigned
Thurloe Street, LondonSW7 2LQ
Born May 1973
Director
Appointed 26 Mar 2024
Resigned 14 Jun 2024

WOOD, Nicholas Jonathan

Resigned
Linden Gardens, LondonW4 2EQ
Born July 1958
Director
Appointed 02 Jul 2024
Resigned 31 Dec 2025

Persons with significant control

3

0 Active
3 Ceased

Gianpiero Lenzza

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 26 Mar 2024

Mr Frans Petter David Johnsson

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 26 Mar 2024

Mr Sebastien Mazella Di Bosco

Ceased
Thurloe Street, LondonSW7 2LQ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
7 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Incorporation Company
7 February 2024
NEWINCIncorporation