Background WavePink WaveYellow Wave

BOLOGNA MIDCO 2 LIMITED (11766067)

BOLOGNA MIDCO 2 LIMITED (11766067) is an active UK company. incorporated on 14 January 2019. 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.. BOLOGNA MIDCO 2 LIMITED has been registered for 7 years. Current directors include ELLIOTT, Derek James, GILL, John, LENTON, Cameron James Bozkurt and 1 others.

Company Number
11766067
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Derek James, GILL, John, LENTON, Cameron James Bozkurt, VERDIN, Christopher Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLOGNA MIDCO 2 LIMITED

BOLOGNA MIDCO 2 LIMITED is an active company incorporated on 14 January 2019 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.. BOLOGNA MIDCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11766067

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

26 Red Lion Square London WC1R 4HQ
From: 18 March 2019To: 2 October 2024
47 Queen Anne Street London W1G 9JG United Kingdom
From: 14 January 2019To: 18 March 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ELLIOTT, Derek James

Active
Theobalds Road, LondonWC1X 8WB
Born February 1969
Director
Appointed 24 Jul 2019

GILL, John

Active
Theobalds Road, LondonWC1X 8WB
Born December 1980
Director
Appointed 24 Feb 2025

LENTON, Cameron James Bozkurt

Active
Theobalds Road, LondonWC1X 8WB
Born April 1990
Director
Appointed 27 Apr 2021

VERDIN, Christopher Peter

Active
Theobalds Road, LondonWC1X 8WB
Born February 1966
Director
Appointed 24 Feb 2025

BARBER, Kelvin Trevor

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1977
Director
Appointed 22 Mar 2023
Resigned 24 Feb 2025

BARRATT, Trevor Stanley

Resigned
Red Lion Square, LondonWC1R 4HQ
Born August 1954
Director
Appointed 28 Feb 2019
Resigned 01 May 2020

HOWARTH, Paul William Louis

Resigned
Theobalds Road, LondonWC1X 8WB
Born October 1970
Director
Appointed 20 Apr 2020
Resigned 24 Feb 2025

KAUFMAN, Josh Aaron

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1981
Director
Appointed 14 Jan 2019
Resigned 24 Jul 2019

RANSLEY, Paul

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1966
Director
Appointed 01 Jul 2019
Resigned 22 Mar 2023

RIZZI, Fabrizia

Resigned
Red Lion Square, LondonWC1R 4HQ
Born April 1986
Director
Appointed 21 Feb 2019
Resigned 16 Apr 2021

Persons with significant control

1

Red Lion Square, LondonWC1R 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
8 December 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Incorporation Company
14 January 2019
NEWINCIncorporation