Background WavePink WaveYellow Wave

SEEKER MIDCO LTD (16544173)

SEEKER MIDCO LTD (16544173) is an active UK company. incorporated on 26 June 2025. 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.. SEEKER MIDCO LTD has been registered for 0 years. Current directors include HIGGINS, Gavin Stewart, LANCASTER, Emma Voirrey, MARTIN, Douglas Robert and 1 others.

Company Number
16544173
Status
active
Type
ltd
Incorporated
26 June 2025
Age
0 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGINS, Gavin Stewart, LANCASTER, Emma Voirrey, MARTIN, Douglas Robert, MITCHELL, Derek Sinclair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEKER MIDCO LTD

SEEKER MIDCO LTD is an active company incorporated on 26 June 2025 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.. SEEKER MIDCO LTD was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16544173

LTD Company

Age

N/A Years

Incorporated 26 June 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 December 2026
Period: 26 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Timeline

18 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 26 Jun 2025

HIGGINS, Gavin Stewart

Active
George Street, EdinburghEH2 3ES
Born September 1977
Director
Appointed 19 Nov 2025

LANCASTER, Emma Voirrey

Active
George Street, EdinburghEH2 3ES
Born March 1969
Director
Appointed 13 Nov 2025

MARTIN, Douglas Robert

Active
George Street, EdinburghEH2 3ES
Born July 1980
Director
Appointed 19 Nov 2025

MITCHELL, Derek Sinclair

Active
Cannon Street, LondonEC4N 6EU
Born May 1978
Director
Appointed 13 Nov 2025

DE ALMEIDA BARRETO, Jose Carlos

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born March 1980
Director
Appointed 26 Jun 2025
Resigned 19 Nov 2025

LAL, Mihir

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born July 1985
Director
Appointed 26 Jun 2025
Resigned 19 Nov 2025

WILSON, Harry Peter L'Estrange

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born April 1994
Director
Appointed 26 Jun 2025
Resigned 19 Nov 2025

Persons with significant control

1

110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Legacy
14 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
4 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 December 2025
RP01AP01RP01AP01
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Legacy
28 October 2025
ANNOTATIONANNOTATION
Legacy
28 October 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
22 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Incorporation Company
26 June 2025
NEWINCIncorporation