Background WavePink WaveYellow Wave

LONDON GYNAECOLOGY INTERMEDIARY LIMITED (16044858)

LONDON GYNAECOLOGY INTERMEDIARY LIMITED (16044858) is an active UK company. incorporated on 28 October 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.. LONDON GYNAECOLOGY INTERMEDIARY LIMITED has been registered for 1 year. Current directors include GATES, Tracy, PISAL, Narendra Vinayak, Dr, PISAL, Pradnya.

Company Number
16044858
Status
active
Type
ltd
Incorporated
28 October 2024
Age
1 years
Address
145 Harley Street, London, W1G 6BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GATES, Tracy, PISAL, Narendra Vinayak, Dr, PISAL, Pradnya
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GYNAECOLOGY INTERMEDIARY LIMITED

LONDON GYNAECOLOGY INTERMEDIARY LIMITED is an active company incorporated on 28 October 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.. LONDON GYNAECOLOGY INTERMEDIARY LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16044858

LTD Company

Age

1 Years

Incorporated 28 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 28 October 2024 - 31 March 2025(6 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MARATHON MIDCO LIMITED
From: 28 October 2024To: 8 September 2025
Contact
Address

145 Harley Street London, W1G 6BJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 16 December 2024To: 17 September 2025
10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 28 October 2024To: 16 December 2024
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GATES, Tracy

Active
Harley Street, LondonW1G 6BJ
Born May 1977
Director
Appointed 01 Dec 2025

PISAL, Narendra Vinayak, Dr

Active
Harley Street, LondonW1G 6BJ
Born March 1967
Director
Appointed 12 Dec 2024

PISAL, Pradnya

Active
Harley Street, LondonW1G 6BJ
Born November 1965
Director
Appointed 12 Dec 2024

BAMBER, Geoff

Resigned
Harley Street, LondonW1G 6BJ
Born November 1981
Director
Appointed 01 Dec 2025
Resigned 12 Feb 2026

KECK, Kevin Jennings

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1974
Director
Appointed 28 Oct 2024
Resigned 12 Dec 2024

WAIN, Victoria Anne

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born December 1986
Director
Appointed 28 Oct 2024
Resigned 12 Dec 2024

Persons with significant control

1

Harley Street, LondonW1G 6BJ

Nature of Control

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

Filing History

15

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2024
NEWINCIncorporation