CompanyTrack
K

KIRK HEDGECO 2 LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
K

KIRK HEDGECO 2 LIMITED

Activities of other holding companies n.e.c.

Founded 6 Dec 2022 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 17 Jun 2025
Confirmation Statement Submitted 13 Mar 2025
Net assets £0.00 £35.80M 2024 year on year
Total assets £0.00 £176.05M 2024 year on year
Total Liabilities £0.00 £140.25M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Wood Street London EC2V 7AN England

Credit Report

Discover KIRK HEDGECO 2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

N/A

Decreased by £35.80M (-100%)

Total Liabilities

N/A

Decreased by £140.25M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 80 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 213,422,854 Shares £213.42m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jan 20246,470,979£6.47m£1
22 Dec 202229,186,000£29.19m£1
22 Dec 202239,000,000$39.00m$1
22 Dec 2022125,375,625$125.38m$1
22 Dec 202213,390,250$13.39m$1

Officers

Officers

2 active 1 resigned
Status
Mark Andrew BrininDirectorAustralianEngland488 Aug 2025Active
Timothy Stephen McloughlinDirectorBritishEngland576 Dec 2022Active

Shareholders

Shareholders (7)

Kirk Hedgeco 1 Limited
0.0%
013 Mar 2025
Kirk Hedgeco 1 Limited
0.0%
013 Mar 2025
Kirk Hedgeco 1 Limited
0.0%
013 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Kirk Bidco Limited

United Kingdom

Active
Notified 6 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Pei Media Limited

United Kingdom

Active
Notified 2 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kirk Hedgeco 1 Limited

Ceased 26 Jan 2024

Ceased

Group Structure

Group Structure

KIRK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEI MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEI GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEI GROUP TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON TOPCO LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
KIRK HEDGECO 2 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025OfficersAppointment of Mr Mark Andrew Brinin as director on 2025-08-08View(2 pages)
31 Jul 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.View
28 Jul 2025Persons With Significant ControlPei Media Limited notified as a person with significant controlView(2 pages)
18 Jul 2025OfficersTermination of Kashmir Singh Sohi as director on 2025-07-17View(1 page)
17 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
13 Aug 2025 Officers

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

31 Jul 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

28 Jul 2025 Persons With Significant Control

Pei Media Limited notified as a person with significant control

18 Jul 2025 Officers

Termination of Kashmir Singh Sohi as director on 2025-07-17

17 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

6 months ago on 13 Aug 2025

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

6 months ago on 31 Jul 2025

Pei Media Limited notified as a person with significant control

6 months ago on 28 Jul 2025

Termination of Kashmir Singh Sohi as director on 2025-07-17

7 months ago on 18 Jul 2025

Annual accounts made up to 2024-12-31

8 months ago on 17 Jun 2025