Background WavePink WaveYellow Wave

REIP IV MIDCO LIMITED (12120629)

REIP IV MIDCO LIMITED (12120629) is an active UK company. incorporated on 24 July 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.. REIP IV MIDCO LIMITED has been registered for 6 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
12120629
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIP IV MIDCO LIMITED

REIP IV MIDCO LIMITED is an active company incorporated on 24 July 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.. REIP IV MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12120629

LTD Company

Age

6 Years

Incorporated 24 July 2019

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 1 October 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RENEWABLE ENERGY INCOME PARTNERSHIP III C HOLDINGS LIMITED
From: 24 July 2019To: 20 October 2022
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 24 July 2019To: 4 April 2023
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 13 Jul 2020

ROSSER, Thomas James

Active
5th Floor, LondonW1D 1NN
Born March 1985
Director
Appointed 24 Jul 2019

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 24 Jul 2019
Resigned 13 Jul 2020

Persons with significant control

1

164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2019
NEWINCIncorporation