Background WavePink WaveYellow Wave

MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD (12286063)

MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD (12286063) is an active UK company. incorporated on 28 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD has been registered for 6 years. Current directors include GHANEM, Antoun, KLEIN, Blake Austin, Mr..

Company Number
12286063
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GHANEM, Antoun, KLEIN, Blake Austin, Mr.
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD

MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD is an active company incorporated on 28 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MIC CAPITAL PARTNERS III EUROPEAN HOLDINGS LTD was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12286063

LTD Company

Age

6 Years

Incorporated 28 October 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 3 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

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 17 February 2022To: 5 April 2024
C/O Mubadala Capital 7th Floor 25 Berkeley Square London W1J 6HN United Kingdom
From: 30 September 2021To: 17 February 2022
60 Grosvenor Street London W1K 3HZ United Kingdom
From: 28 October 2019To: 30 September 2021
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Aug 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Nov 22
Funding Round
Sept 23
Capital Update
Jan 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
4
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MAPLES FIDUCIARY SERVICES (UK) LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 21 Dec 2021

GHANEM, Antoun

Active
280 Bishopsgate, LondonEC2M 4RB
Born November 1976
Director
Appointed 16 Mar 2022

KLEIN, Blake Austin, Mr.

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1979
Director
Appointed 28 Oct 2019

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
LondonEC4A 4AB
Corporate secretary
Appointed 28 Oct 2019
Resigned 21 Dec 2021

MATTAR, Adib

Resigned
Abu Dhabi Global Market Square, Abu Dhabi
Born November 1977
Director
Appointed 28 Oct 2019
Resigned 16 Mar 2022

Persons with significant control

5

0 Active
5 Ceased

Mr Rodney Wayne Cannon

Ceased
280 Bishopsgate, LondonEC2M 4RB
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Feb 2020
Ceased 10 Nov 2025

Mr Hani Barhoush

Ceased
280 Bishopsgate, LondonEC2M 4RB
Born August 1975

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 10 Nov 2025

Mr Kevin Kokko

Ceased
280 Bishopsgate, LondonEC2M 4RB
Born October 1980

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 10 Nov 2025

Mr Adib Mattar

Ceased
280 Bishopsgate, LondonEC2M 4RB
Born November 1977

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 10 Nov 2025

Mr Christopher Fazekas

Ceased
Abu Dhabi Global Market Square, Abu Dhabi
Born December 1980

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Legacy
2 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 January 2025
SH19Statement of Capital
Legacy
2 January 2025
CAP-SSCAP-SS
Resolution
2 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
18 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 November 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Incorporation Company
28 October 2019
NEWINCIncorporation