Background WavePink WaveYellow Wave

NOBLE MIDCO 1 LIMITED (15600403)

NOBLE MIDCO 1 LIMITED (15600403) is an active UK company. incorporated on 28 March 2024. 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.. NOBLE MIDCO 1 LIMITED has been registered for 2 years. Current directors include MAYADAS, Vijay, PEMBLE, Stuart.

Company Number
15600403
Status
active
Type
ltd
Incorporated
28 March 2024
Age
2 years
Address
3rd Floor 2 Seething Lane, London, EC3N 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAYADAS, Vijay, PEMBLE, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLE MIDCO 1 LIMITED

NOBLE MIDCO 1 LIMITED is an active company incorporated on 28 March 2024 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.. NOBLE MIDCO 1 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15600403

LTD Company

Age

2 Years

Incorporated 28 March 2024

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 10 October 2025 (5 months ago)
Period: 28 March 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

3rd Floor 2 Seething Lane London, EC3N 4AT,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 28 March 2024To: 17 June 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
Share Issue
Jul 24
Funding Round
May 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENNETT, Christina Meriel

Active
2 Seething Lane, LondonEC3N 4AT
Secretary
Appointed 11 Jun 2024

MAYADAS, Vijay

Active
2 Seething Lane, LondonEC3N 4AT
Born May 1972
Director
Appointed 13 Nov 2025

PEMBLE, Stuart

Active
Seething Lane, LondonEC3N 4AT
Born July 1974
Director
Appointed 11 Jun 2024

HUNT, Bradley Ronald

Resigned
Seething Lane, LondonEC3N 4AT
Born November 1964
Director
Appointed 11 Jun 2024
Resigned 14 Nov 2025

KHOUFI, Mohamed Seifeddine

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1982
Director
Appointed 28 Mar 2024
Resigned 12 Jun 2024

OSHRY, Sacha

Resigned
2 Seething Lane, LondonEC3N 4AT
Born March 1982
Director
Appointed 28 Mar 2024
Resigned 12 Jun 2024

Persons with significant control

1

2 Seething Lane, LondonEC3N 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

26

Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Resolution
27 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
22 May 2024
SH14Notice of Redenomination
Incorporation Company
28 March 2024
NEWINCIncorporation