Background WavePink WaveYellow Wave

RDG MIDAS HOLDINGS (NI) LIMITED (09917435)

RDG MIDAS HOLDINGS (NI) LIMITED (09917435) is an active UK company. incorporated on 15 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RDG MIDAS HOLDINGS (NI) LIMITED has been registered for 10 years. Current directors include COUGILL, Diane, EROTOCRITOU, Antonios.

Company Number
09917435
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COUGILL, Diane, EROTOCRITOU, Antonios
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDG MIDAS HOLDINGS (NI) LIMITED

RDG MIDAS HOLDINGS (NI) LIMITED is an active company incorporated on 15 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RDG MIDAS HOLDINGS (NI) LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09917435

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom
From: 15 December 2015To: 23 December 2024
Timeline

27 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Apr 16
Funding Round
Feb 17
Director Left
Jun 17
Director Joined
Apr 20
Director Left
Feb 22
Director Joined
Feb 22
Capital Reduction
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Update
Nov 22
Owner Exit
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
17
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 27 Jan 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 11 Aug 2023

EROTOCRITOU, Antonios

Active
Minster Court, LondonEC3R 7PD
Born May 1971
Director
Appointed 16 Oct 2024

COLES, Derek John

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1960
Director
Appointed 03 Apr 2020
Resigned 01 Oct 2024

HOUGH, Scott William

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1971
Director
Appointed 15 Dec 2015
Resigned 27 Jan 2022

SUTTON, Jonathan Guy, Mr

Resigned
Minster Court, LondonEC3R 7PD
Born December 1969
Director
Appointed 27 Jan 2022
Resigned 11 Aug 2023

VERHAGEN, Johanna Geertrudia Maria

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1964
Director
Appointed 15 Dec 2015
Resigned 22 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2022
SH19Statement of Capital
Legacy
3 November 2022
SH20SH20
Legacy
3 November 2022
CAP-SSCAP-SS
Resolution
3 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Auditors Resignation Company
29 May 2018
AUDAUD
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Incorporation Company
15 December 2015
NEWINCIncorporation