Background WavePink WaveYellow Wave

ACOLIN GROUP MIDCO LIMITED (12282612)

ACOLIN GROUP MIDCO LIMITED (12282612) is an active UK company. incorporated on 25 October 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.. ACOLIN GROUP MIDCO LIMITED has been registered for 6 years. Current directors include EDGE, Indre, HAY, Alexander William Rossant.

Company Number
12282612
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDGE, Indre, HAY, Alexander William Rossant
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOLIN GROUP MIDCO LIMITED

ACOLIN GROUP MIDCO LIMITED is an active company incorporated on 25 October 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.. ACOLIN GROUP MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12282612

LTD Company

Age

6 Years

Incorporated 25 October 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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

PROJECT PEAK MIDCO LIMITED
From: 25 October 2019To: 2 October 2020
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England
From: 2 June 2021To: 3 March 2026
90 C/O Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ England
From: 19 January 2021To: 2 June 2021
C/O Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ England
From: 5 June 2020To: 19 January 2021
25 Victoria Street London SW1H 0EX United Kingdom
From: 25 October 2019To: 5 June 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EDGE, Indre

Active
Victoria Street, LondonSW1H 0EX
Born October 1987
Director
Appointed 23 Feb 2024

HAY, Alexander William Rossant

Active
25 Victoria Street, LondonSW1H 0EX
Born February 1978
Director
Appointed 25 Oct 2019

APPLETON, Matthew

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born October 1974
Director
Appointed 23 Apr 2021
Resigned 12 May 2023

COVELL, Mike

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born September 1954
Director
Appointed 29 May 2020
Resigned 07 Jan 2026

DARGAN, James

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born November 1989
Director
Appointed 06 May 2021
Resigned 21 Feb 2023

ECKERSLEY, Peter Maurice Percival

Resigned
Victoria Street, LondonSW1H 0EX
Born January 1989
Director
Appointed 21 Feb 2023
Resigned 23 Feb 2024

ERICKSON, Alexander Francis

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born April 1982
Director
Appointed 23 Jun 2023
Resigned 05 Jan 2026

HAEFELE, Daniel Johannes

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born January 1959
Director
Appointed 29 May 2020
Resigned 13 Feb 2026

JANKS, Nathaniel William

Resigned
25 Victoria Street, LondonSW1H 0EX
Born December 1990
Director
Appointed 25 Oct 2019
Resigned 06 May 2021

PEDERSEN, Ole

Resigned
C/O Acolin (Uk) Limited, LondonWC2E 9RZ
Born November 1968
Director
Appointed 29 May 2020
Resigned 23 Apr 2021

SPLINTER, Theo

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born June 1971
Director
Appointed 23 Apr 2021
Resigned 05 Jan 2026

Persons with significant control

1

90 Long Acre, LondonWC2E 9RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 January 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 July 2020
AA01Change of Accounting Reference Date
Resolution
24 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2020
AP01Appointment of Director
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Incorporation Company
25 October 2019
NEWINCIncorporation