ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Insider Midco 2 Limited

Insider Midco 2 Limited is an active company incorporated on 10 October 2024 with the registered office located in London, Greater London. Insider Midco 2 Limited was registered 11 months ago.
Status
Active
Active since incorporation
Company No
16010127
Private limited company
Age
11 months
Incorporated 10 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
16-18 Middlesex Street Middlesex Street
London
E1 7EX
England
Address changed on 6 Jun 2025 (3 months ago)
Previous address was 4 Bouverie Street London EC4Y 8AX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Solicitor • British • Lives in UK • Born in Oct 1967
Director • Ceo • British • Lives in England • Born in Aug 1984
Director • Investment Director • British • Lives in England • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insider Topco Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 3 more are mutual people.
Active
Insider Midco Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 3 more are mutual people.
Active
Insider Nominee Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 3 more are mutual people.
Active
Insider Bidco Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 3 more are mutual people.
Active
Hamsard 3772 Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 1 more are mutual people.
Active
Hamsard 3776 Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 1 more are mutual people.
Active
Hamsard 3782 Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 1 more are mutual people.
Active
Hamsard 3778 Limited
Squire Patton Boggs Directors Limited, Squire Patton Boggs Secretaries Limited, and 1 more are mutual people.
Active
Financials
Insider Midco 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
3 Months Ago on 6 Jun 2025
Insider Midco Limited (PSC) Details Changed
8 Months Ago on 8 Jan 2025
Accounting Period Shortened
8 Months Ago on 8 Jan 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Mariana Sehn De Moura Valle Appointed
8 Months Ago on 1 Jan 2025
New Charge Registered
8 Months Ago on 1 Jan 2025
New Charge Registered
8 Months Ago on 12 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
Squire Patton Boggs Directors Limited Resigned
9 Months Ago on 4 Dec 2024
Jonathan James Jones Resigned
9 Months Ago on 4 Dec 2024
Name changed from Hamsard 3802 Limited
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover Insider Midco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4 Bouverie Street London EC4Y 8AX England to 16-18 Middlesex Street Middlesex Street London E1 7EX on 6 June 2025
Submitted on 6 Jun 2025
Statement of capital following an allotment of shares on 2 January 2025
Submitted on 10 Feb 2025
Change of details for Insider Midco Limited as a person with significant control on 8 January 2025
Submitted on 10 Feb 2025
Sub-division of shares on 10 December 2024
Submitted on 10 Jan 2025
Current accounting period shortened from 31 October 2025 to 30 September 2025
Submitted on 8 Jan 2025
Appointment of Mariana Sehn De Moura Valle as a director on 1 January 2025
Submitted on 8 Jan 2025
Statement of capital following an allotment of shares on 1 January 2025
Submitted on 8 Jan 2025
Registered office address changed from 80 Strand London WC2R 0DT England to 4 Bouverie Street London EC4Y 8AX on 8 January 2025
Submitted on 8 Jan 2025
Registration of charge 160101270002, created on 1 January 2025
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year