Background WavePink WaveYellow Wave

PROJECT GRAND MIDCO (UK) LIMITED (15673047)

PROJECT GRAND MIDCO (UK) LIMITED (15673047) is an active UK company. incorporated on 23 April 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.. PROJECT GRAND MIDCO (UK) LIMITED has been registered for 1 year. Current directors include ELGOHARY, Waleed, LUBKEMAN, Jordan.

Company Number
15673047
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
C/O Purmo Group Uk Ltd 1st Floor, London, W1F 7QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELGOHARY, Waleed, LUBKEMAN, Jordan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GRAND MIDCO (UK) LIMITED

PROJECT GRAND MIDCO (UK) LIMITED is an active company incorporated on 23 April 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.. PROJECT GRAND MIDCO (UK) LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15673047

LTD Company

Age

1 Years

Incorporated 23 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 23 April 2024 - 31 July 2024(4 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

C/O Purmo Group Uk Ltd 1st Floor 45 Fouberts Place London, W1F 7QH,

Previous Addresses

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom
From: 12 June 2025To: 2 July 2025
1 Soho Place London W1D 3BG United Kingdom
From: 23 April 2024To: 12 June 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
Aug 24
Share Issue
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Jun 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELGOHARY, Waleed

Active
1st Floor, LondonW1F 7QH
Born March 1976
Director
Appointed 23 Apr 2024

LUBKEMAN, Jordan

Active
1st Floor, LondonW1F 7QH
Born December 1993
Director
Appointed 23 Apr 2024

Persons with significant control

1

LondonW1D 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
21 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
20 August 2024
SH14Notice of Redenomination
Capital Alter Shares Subdivision
20 August 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Incorporation Company
23 April 2024
NEWINCIncorporation