Background WavePink WaveYellow Wave

BE MIDHURST HOLDCO LTD (11295777)

BE MIDHURST HOLDCO LTD (11295777) is an active UK company. incorporated on 6 April 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BE MIDHURST HOLDCO LTD has been registered for 7 years. Current directors include JAKEMAN, James Philip, MACKINNON, George Edward Fullarton, WARING, Nicholas Philip.

Company Number
11295777
Status
active
Type
ltd
Incorporated
6 April 2018
Age
7 years
Address
One, London, WC1B 3AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAKEMAN, James Philip, MACKINNON, George Edward Fullarton, WARING, Nicholas Philip
SIC Codes
41100, 68100, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE MIDHURST HOLDCO LTD

BE MIDHURST HOLDCO LTD is an active company incorporated on 6 April 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BE MIDHURST HOLDCO LTD was registered 7 years ago.(SIC: 41100, 68100, 98000)

Status

active

Active since 7 years ago

Company No

11295777

LTD Company

Age

7 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

One Bedford Avenue London, WC1B 3AU,

Previous Addresses

50 Hans Crescent London SW1X 0NA United Kingdom
From: 6 April 2018To: 13 January 2022
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Mar 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RUMACK, Fiona Harriet

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 24 Jan 2024

JAKEMAN, James Philip

Active
Bedford Avenue, LondonWC1B 3AU
Born June 1976
Director
Appointed 06 Apr 2018

MACKINNON, George Edward Fullarton

Active
Bedford Avenue, LondonWC1B 3AU
Born June 1987
Director
Appointed 16 Oct 2020

WARING, Nicholas Philip

Active
Bedford Avenue, LondonWC1B 3AU
Born November 1969
Director
Appointed 16 Oct 2020

DELEO, Joseph Paul

Resigned
LondonSW1X 0NA
Born March 1972
Director
Appointed 06 Apr 2018
Resigned 16 Oct 2020

MACNAUGHTON, Kenneth Andrew

Resigned
LondonSW1X 0NA
Born April 1965
Director
Appointed 06 Apr 2018
Resigned 16 Oct 2020

Persons with significant control

2

Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Bedford Avenue, LondonWC1B 3AU

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2018
NEWINCIncorporation