Background WavePink WaveYellow Wave

L1R HB MIDCO SUB LIMITED (FC034763)

L1R HB MIDCO SUB LIMITED (FC034763) is an active UK company. incorporated on 13 October 2017. with registered office in Jersey. L1R HB MIDCO SUB LIMITED has been registered for 8 years. Current directors include BAJAJ, Vineta, GOURLAY, Alexander Wallace, SMITH, Matthew Giles Thomas.

Company Number
FC034763
Status
active
Type
oversea-company
Incorporated
13 October 2017
Age
8 years
Address
22 Grenville Street, Jersey, JE4 8PX
Directors
BAJAJ, Vineta, GOURLAY, Alexander Wallace, SMITH, Matthew Giles Thomas

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L1R HB MIDCO SUB LIMITED

L1R HB MIDCO SUB LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Jersey. L1R HB MIDCO SUB LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

FC034763

OVERSEA-COMPANY Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

22 Grenville Street St Hellier Jersey, JE4 8PX,

Timeline

No significant events found

Capital Table
People

Officers

12

4 Active
8 Resigned

MOURANT SECRETARIES (JERSEY) LIMITED

Active
Grenville Street, JerseyJE4 8PX
Corporate secretary
Appointed 10 Nov 2017

BAJAJ, Vineta

Active
Barling Way, Eliot Park, NuneatonCV10 7RH
Born August 1986
Director
Appointed 01 Oct 2025

GOURLAY, Alexander Wallace

Active
Barling Way, NuneatonCV10 7RH
Born December 1959
Director
Appointed 30 Apr 2023

SMITH, Matthew Giles Thomas

Active
Barling Way, NuneatonCV10 7RH
Born November 1975
Director
Appointed 01 Jan 2021

ALLEN, Nicholas Dermott Vance

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1968
Director
Appointed 30 Apr 2023
Resigned 30 Sept 2025

BELL, Robbie Ian

Resigned
Barling Way, NuneatonCV10 7RH
Born May 1973
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2023

BRADLEY, Adam Dominic

Resigned
One Mayfair Place, LondonW1J 8AJ
Born January 1969
Director
Appointed 10 Nov 2017
Resigned 29 Mar 2018

BUFFIN, Anthony David

Resigned
Barling Way, NuneatonCV10 7RH
Born November 1971
Director
Appointed 23 Oct 2019
Resigned 02 Oct 2020

GARLEY-EVANS, Lisa Mary

Resigned
Barling Way, NuneatonCV10 7RH
Born September 1968
Director
Appointed 10 Nov 2017
Resigned 31 Dec 2020

KEEN, Christian

Resigned
Barling Way, NuneatonCV10 7RH
Born March 1964
Director
Appointed 10 Nov 2017
Resigned 23 Oct 2019

WATTS, Gregory Alexander

Resigned
Barling Way, NuneatonCV10 7RH
Born April 1966
Director
Appointed 23 Oct 2019
Resigned 01 Jul 2020

WILLETT, Steven Barry

Resigned
Barling Way, NuneatonCV10 7RH
Born August 1959
Director
Appointed 01 Jan 2021
Resigned 28 Aug 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
14 October 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
13 October 2025
OSTM01OSTM01
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
28 January 2025
OSCH03OSCH03
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
12 June 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 May 2023
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
18 May 2023
OSAP01OSAP01
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
20 September 2021
OSTM01OSTM01
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
1 March 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
1 March 2021
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
1 March 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 October 2020
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
21 September 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
26 August 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
26 August 2020
OSTM01OSTM01
Accounts With Accounts Type Full
1 August 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
27 November 2019
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
25 November 2019
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
25 November 2019
OSTM01OSTM01
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Company Details Overseas Company
10 September 2018
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
24 July 2018
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
18 July 2018
OSTM01OSTM01
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Change Corporate Secretary Overseas Company With Change Date
29 May 2018
OSCH06OSCH06
Appointment At Registration Of Person Authorised To Represent
10 November 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
10 November 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
10 November 2017
OS-PAROS-PAR
Register Overseas Company
10 November 2017
OSIN01OSIN01