Background WavePink WaveYellow Wave

BX CDR MIDCO LIMITED (11510095)

BX CDR MIDCO LIMITED (11510095) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BX CDR MIDCO LIMITED has been registered for 7 years. Current directors include CORESI, Niccolo, LONG, Richard James, UNDERWOOD, Steven Bradley.

Company Number
11510095
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
4th Floor 140, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORESI, Niccolo, LONG, Richard James, UNDERWOOD, Steven Bradley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BX CDR MIDCO LIMITED

BX CDR MIDCO LIMITED is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BX CDR MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11510095

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 29 June 2023To: 18 November 2024
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 April 2020To: 29 June 2023
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 10 August 2018To: 7 April 2020
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Jan 19
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Capital Update
Apr 22
Capital Update
Apr 22
Capital Update
Jan 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CORESI, Niccolo

Active
Berkeley Square, LondonW1J 5AL
Born February 1985
Director
Appointed 16 Dec 2025

LONG, Richard James

Active
Berkeley Square, LondonW1J 5AL
Born October 1979
Director
Appointed 16 Dec 2025

UNDERWOOD, Steven Bradley

Active
140, LondonEC1A 4HY
Born September 1986
Director
Appointed 01 Jan 2025

KATAKY, Gemma Nandita

Resigned
140, LondonEC1A 4HY
Born September 1983
Director
Appointed 17 Apr 2020
Resigned 16 Dec 2025

LAMBKIN, Jennifer Elizabeth

Resigned
140, LondonEC1A 4HY
Born October 1987
Director
Appointed 31 May 2024
Resigned 01 Jan 2025

LAMBKIN, Jennifer Elizabeth

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1987
Director
Appointed 04 Oct 2023
Resigned 31 May 2024

MARQUIS, Raymond Annel

Resigned
LondonW1J 5AL
Born November 1965
Director
Appointed 10 Aug 2018
Resigned 17 Apr 2020

MARTINEZ, Jose Gabriel Caballero

Resigned
140, LondonEC1A 4HY
Born June 1981
Director
Appointed 21 Mar 2022
Resigned 01 Jul 2025

MORTON, Emma Jane

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1980
Director
Appointed 17 Apr 2020
Resigned 30 Jul 2021

PENNEY, Adam Beech

Resigned
140, LondonEC1A 4HY
Born September 1985
Director
Appointed 01 Jul 2025
Resigned 16 Dec 2025

SCOTT, Duncan Alan

Resigned
125 London Wall, LondonEC2Y 5AS
Born August 1992
Director
Appointed 21 Mar 2022
Resigned 31 May 2024

SEPPALA, James Christopher

Resigned
LondonW1J 5AL
Born February 1979
Director
Appointed 10 Aug 2018
Resigned 19 Oct 2018

SHAH, Adam Khisro Mir

Resigned
Berkeley Square, LondonW1J 5AL
Born June 1973
Director
Appointed 19 Oct 2018
Resigned 16 Dec 2025

TAYLOR, Rebecca Louise

Resigned
St James's Square, LondonSW1Y 4LB
Born September 1986
Director
Appointed 16 Jul 2021
Resigned 25 Mar 2022

VRANA, Michael David

Resigned
LondonW1J 5AL
Born December 1980
Director
Appointed 10 Aug 2018
Resigned 16 Dec 2025

Persons with significant control

1

Stephen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Legacy
30 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
29 April 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
27 April 2022
SH19Statement of Capital
Legacy
27 April 2022
SH20SH20
Legacy
27 April 2022
CAP-SSCAP-SS
Resolution
27 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 March 2022
SH19Statement of Capital
Legacy
25 March 2022
SH20SH20
Legacy
25 March 2022
CAP-SSCAP-SS
Resolution
25 March 2022
RESOLUTIONSResolutions
Resolution
23 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Incorporation Company
10 August 2018
NEWINCIncorporation