Background WavePink WaveYellow Wave

Q ANNE MIDCO 1 LIMITED (11552943)

Q ANNE MIDCO 1 LIMITED (11552943) is an active UK company. incorporated on 4 September 2018. with registered office in Hitchin. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. Q ANNE MIDCO 1 LIMITED has been registered for 7 years. Current directors include BISGAARD, Brian, HAPPAK, Stefan Andreas Walter, SØLVKJÆR, Tanja.

Company Number
11552943
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
5 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISGAARD, Brian, HAPPAK, Stefan Andreas Walter, SØLVKJÆR, Tanja
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q ANNE MIDCO 1 LIMITED

Q ANNE MIDCO 1 LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Hitchin. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. Q ANNE MIDCO 1 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11552943

LTD Company

Age

7 Years

Incorporated 4 September 2018

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 July 2025 (8 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

5 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

21a Brand Street Hitchin Hertfordshire SG5 1JE
From: 12 September 2019To: 2 October 2019
47 Queen Anne Street London W1G 9JG England
From: 17 September 2018To: 12 September 2019
3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 4 September 2018To: 17 September 2018
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Feb 26
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BISGAARD, Brian

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1977
Director
Appointed 23 Oct 2025

HAPPAK, Stefan Andreas Walter

Active
Rosental 4, MunichD-80331
Born April 1966
Director
Appointed 23 Oct 2025

SØLVKJÆR, Tanja

Active
Portmill Lane, HitchinSG5 1DJ
Born June 1979
Director
Appointed 06 Oct 2023

COLVIN, William

Resigned
Portmill Lane, HitchinSG5 1DJ
Born March 1958
Director
Appointed 16 Nov 2018
Resigned 02 Oct 2025

JOHNSON, Andrea Kaveta

Resigned
Portmill Lane, HitchinSG5 1DJ
Born April 1993
Director
Appointed 29 Jun 2023
Resigned 02 Oct 2025

LONG, Ben

Resigned
LondonW1U 3AY
Born January 1983
Director
Appointed 04 Sept 2018
Resigned 30 Jul 2024

MADSEN, John Enok Mandrup

Resigned
Queen Anne Street, LondonW1G 9JG
Born August 1969
Director
Appointed 16 Nov 2018
Resigned 31 Mar 2024

OSTERGAARD, Karsten

Resigned
Portmill Lane, HitchinSG5 1DJ
Born April 1970
Director
Appointed 16 Nov 2018
Resigned 02 Oct 2025

PAULSEN, Andrew Stenholm

Resigned
Portmill Lane, HitchinSG5 1DJ
Born March 1983
Director
Appointed 13 Jul 2021
Resigned 06 Oct 2023

SENIVASSEN, Robin

Resigned
Portmill Lane, HitchinSG5 1DJ
Born September 1989
Director
Appointed 30 Jul 2024
Resigned 02 Oct 2025

SENIVASSEN, Robin

Resigned
LondonW1U 3AY
Born September 1989
Director
Appointed 04 Sept 2018
Resigned 26 Oct 2018

THOMSEN, Thomas

Resigned
Portmill Lane, HitchinSG5 1DJ
Born July 1969
Director
Appointed 29 Apr 2024
Resigned 02 Oct 2025

TILLETT, Matthew Russell

Resigned
Creek Road, LondonSE8 3BU
Born September 1968
Director
Appointed 13 Jul 2021
Resigned 22 Feb 2022

TUFT, Kristian

Resigned
Portmill Lane, HitchinSG5 1DJ
Born June 1961
Director
Appointed 16 Nov 2018
Resigned 31 May 2021

WOOTTEN, Richard David

Resigned
Portmill Lane, HitchinSG5 1DJ
Born December 1987
Director
Appointed 26 Oct 2018
Resigned 29 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Olaf Ulrich Rogowski

Active
Rosental 4, Munich80331
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2026

Mr Hans Hermann Freudenberg

Active
Rosental 4, Munich80331
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jan 2026
LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
7 December 2018
RP04AP01RP04AP01
Resolution
6 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Incorporation Company
4 September 2018
NEWINCIncorporation