Background WavePink WaveYellow Wave

LEOPARD UK MIDCO I LIMITED (16076014)

LEOPARD UK MIDCO I LIMITED (16076014) is an active UK company. incorporated on 12 November 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.. LEOPARD UK MIDCO I LIMITED has been registered for 1 year. Current directors include SATCHELL, Jonathan, WALSH, Claire Bevin, Ms..

Company Number
16076014
Status
active
Type
ltd
Incorporated
12 November 2024
Age
1 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SATCHELL, Jonathan, WALSH, Claire Bevin, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEOPARD UK MIDCO I LIMITED

LEOPARD UK MIDCO I LIMITED is an active company incorporated on 12 November 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.. LEOPARD UK MIDCO I LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16076014

LTD Company

Age

1 Years

Incorporated 12 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 12 August 2026
Period: 12 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

23 Savile Row Floor 4 London W1S 2ET United Kingdom
From: 12 November 2024To: 8 May 2025
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Loan Secured
Apr 25
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Nov 2024

SATCHELL, Jonathan

Active
New Street Square, LondonEC4A 3BF
Born October 1966
Director
Appointed 31 Mar 2025

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Born July 1976
Director
Appointed 31 Mar 2025

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 12 Nov 2024
Resigned 22 Nov 2024

BADART, Gil Anne

Resigned
Savile Row, LondonW1S 2ET
Born September 1987
Director
Appointed 22 Nov 2024
Resigned 14 Apr 2025

GALIS, Henry

Resigned
Savile Row, LondonW1S 2ET
Born December 1993
Director
Appointed 22 Nov 2024
Resigned 14 Apr 2025

SIONG, Poh Hee

Resigned
Savile Row, LondonW1S 2ET
Born August 1990
Director
Appointed 22 Nov 2024
Resigned 14 Apr 2025

Persons with significant control

1

Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
23 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Incorporation Company
12 November 2024
NEWINCIncorporation