Background WavePink WaveYellow Wave

PROJECT EDGE MIDCO 1 UK LIMITED (16388391)

PROJECT EDGE MIDCO 1 UK LIMITED (16388391) is an active UK company. incorporated on 15 April 2025. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT EDGE MIDCO 1 UK LIMITED has been registered for 0 years. Current directors include MICHIELSENS, Lisa Christiane, POSA, Thomas Jeffrey.

Company Number
16388391
Status
active
Type
ltd
Incorporated
15 April 2025
Age
0 years
Address
Hove Business Centre, Hove, BN3 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MICHIELSENS, Lisa Christiane, POSA, Thomas Jeffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT EDGE MIDCO 1 UK LIMITED

PROJECT EDGE MIDCO 1 UK LIMITED is an active company incorporated on 15 April 2025 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT EDGE MIDCO 1 UK LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16388391

LTD Company

Age

N/A Years

Incorporated 15 April 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
Period: 15 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to N/A

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

PROJECT EDGE UK MIDCO LIMITED
From: 15 April 2025To: 2 May 2025
Contact
Address

Hove Business Centre Unit 14 Hove, BN3 6HA,

Previous Addresses

Heddon House 149-151 Regent Street London W1B 4JD United Kingdom
From: 15 April 2025To: 9 March 2026
Timeline

4 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Funding Round
May 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MICHIELSENS, Lisa Christiane

Active
Unit 14, HoveBN3 6HA
Born June 1992
Director
Appointed 16 Dec 2025

POSA, Thomas Jeffrey

Active
Unit 14, HoveBN3 6HA
Born May 1995
Director
Appointed 15 Apr 2025

HEALY, Gareth Patrick

Resigned
149-151 Regent Street, LondonW1B 4JD
Born July 1970
Director
Appointed 15 Apr 2025
Resigned 16 Dec 2025

Persons with significant control

1

149-151 Regent Street, LondonW1B 4JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

7

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2025
NEWINCIncorporation