Background WavePink WaveYellow Wave

MAMELI MIDCO 1 LIMITED (12050067)

MAMELI MIDCO 1 LIMITED (12050067) is an active UK company. incorporated on 13 June 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.. MAMELI MIDCO 1 LIMITED has been registered for 6 years. Current directors include BARRITT, Philip David Lewis, Mr., GRIMM, Charles Jean-Jacques Stanley, OGLAND, Joachim.

Company Number
12050067
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
6 Grosvenor Street, London, W1K 4PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRITT, Philip David Lewis, Mr., GRIMM, Charles Jean-Jacques Stanley, OGLAND, Joachim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMELI MIDCO 1 LIMITED

MAMELI MIDCO 1 LIMITED is an active company incorporated on 13 June 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.. MAMELI MIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12050067

LTD Company

Age

6 Years

Incorporated 13 June 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 23 September 2025 (7 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

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

6 Grosvenor Street London, W1K 4PZ,

Previous Addresses

6 Grosvenor Street 6 Grosvenor Street London W1K 4PZ England
From: 2 September 2020To: 16 September 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 13 June 2019To: 2 September 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Funding Round
Oct 19
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Capital Update
Dec 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRITT, Philip David Lewis, Mr.

Active
Grosvenor Street, LondonW1K 4PZ
Born July 1987
Director
Appointed 27 Jun 2025

GRIMM, Charles Jean-Jacques Stanley

Active
Grosvenor Street, LondonW1K 4PZ
Born January 1980
Director
Appointed 13 Jun 2019

OGLAND, Joachim

Active
Grosvenor Street, LondonW1K 4PZ
Born September 1972
Director
Appointed 13 Jun 2019

FERRARI, Paolo Bruno

Resigned
Grosvenor Street, LondonW1K 4PZ
Born April 1986
Director
Appointed 13 Jun 2019
Resigned 27 Jun 2025

KELLY, Mark

Resigned
Grosvenor Street, LondonW1K 4PZ
Born October 1967
Director
Appointed 13 Jun 2019
Resigned 27 Jun 2025

Persons with significant control

1

20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

34

Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
1 December 2025
SH20SH20
Legacy
1 December 2025
CAP-SSCAP-SS
Resolution
1 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 February 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
2 February 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 October 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 October 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
30 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2019
PSC09Update to PSC Statements
Incorporation Company
13 June 2019
NEWINCIncorporation