Background WavePink WaveYellow Wave

PROJECT DONNA MIDCO LIMITED (12245317)

PROJECT DONNA MIDCO LIMITED (12245317) is an active UK company. incorporated on 4 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT DONNA MIDCO LIMITED has been registered for 6 years. Current directors include FRANCIS, Gregory.

Company Number
12245317
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
4th Floor, The Tower, London, SW1E 6AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FRANCIS, Gregory
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DONNA MIDCO LIMITED

PROJECT DONNA MIDCO LIMITED is an active company incorporated on 4 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT DONNA MIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12245317

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

4th Floor, The Tower 65 Buckingham Gate London, SW1E 6AS,

Previous Addresses

Southside C/O Access Partnership 105 Victoria Street London SW1E 6QT England
From: 18 December 2019To: 7 December 2022
C/O Mobeus Equity Partners 30 Hymarket London SW1 4EX United Kingdom
From: 4 October 2019To: 18 December 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Sept 22
Loan Secured
Oct 22
Director Left
Jul 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRANCIS, Gregory

Active
65 Buckingham Gate, LondonSW1E 6AS
Born November 1968
Director
Appointed 19 Nov 2019

BLACKBURN, Guy Vernon

Resigned
C/O Access Partnership, LondonSW1E 6QT
Born March 1979
Director
Appointed 19 Nov 2019
Resigned 07 Jul 2022

BYRNE, Emmet Patrick

Resigned
65 Buckingham Gate, LondonSW1E 6AS
Born September 1966
Director
Appointed 19 Mar 2021
Resigned 01 May 2024

PRICE, Christopher Charles

Resigned
30 Hymarket, LondonSW1 4EX
Born January 1982
Director
Appointed 04 Oct 2019
Resigned 20 Nov 2019

Persons with significant control

1

30 Haymarket, LondonSW1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Memorandum Articles
16 January 2020
MAMA
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Resolution
5 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Incorporation Company
4 October 2019
NEWINCIncorporation