Background WavePink WaveYellow Wave

ROYALE MIDCO LIMITED (10885661)

ROYALE MIDCO LIMITED (10885661) is an active UK company. incorporated on 26 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ROYALE MIDCO LIMITED has been registered for 8 years. Current directors include DOUBLEDAY, Timothy John, MURDOCH, Alasdair Derek.

Company Number
10885661
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOUBLEDAY, Timothy John, MURDOCH, Alasdair Derek
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALE MIDCO LIMITED

ROYALE MIDCO LIMITED is an active company incorporated on 26 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ROYALE MIDCO LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10885661

LTD Company

Age

8 Years

Incorporated 26 July 2017

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BEV BIDCO 5 LIMITED
From: 26 July 2017To: 15 September 2017
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 26 July 2017To: 17 September 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Nov 18
Loan Secured
Jul 25
Loan Cleared
Oct 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOUBLEDAY, Timothy John

Active
New Street Square, LondonEC4A 3TW
Born March 1964
Director
Appointed 22 Dec 2017

MURDOCH, Alasdair Derek

Active
New Street Square, LondonEC4A 3TW
Born February 1966
Director
Appointed 18 Apr 2018

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 26 Jul 2017
Resigned 31 Oct 2017

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 26 Jul 2017
Resigned 31 Oct 2017

GWILLIAM, Vincent Mitchell Lovell

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1959
Director
Appointed 31 Oct 2017
Resigned 18 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Ceased 14 Sept 2017
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2017
AA01Change of Accounting Reference Date
Resolution
7 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Resolution
15 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 July 2017
NEWINCIncorporation