Background WavePink WaveYellow Wave

MUSCOVITE MIDCO LIMITED (12313708)

MUSCOVITE MIDCO LIMITED (12313708) is an active UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MUSCOVITE MIDCO LIMITED has been registered for 6 years. Current directors include BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James.

Company Number
12313708
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSCOVITE MIDCO LIMITED

MUSCOVITE MIDCO LIMITED is an active company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MUSCOVITE MIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12313708

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

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

12 Gough Square London, EC4A 3DW,

Previous Addresses

The Shard London Bridge Street London SE1 9SG United Kingdom
From: 13 January 2022To: 8 November 2023
843 Finchley Road London NW11 8NA England
From: 7 January 2020To: 13 January 2022
1st Floor, Brettenham House 2- 19 Lancaster Place London WC2E 7EN United Kingdom
From: 13 November 2019To: 7 January 2020
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 24
Capital Update
Mar 24
Funding Round
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Mar 26
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRADING, Justin John

Active
Gough Square, LondonEC4A 3DW
Born July 1964
Director
Appointed 07 Nov 2023

CZYMEK-LAUER, Nicola Andrea

Active
Gough Square, LondonEC4A 3DW
Born July 1970
Director
Appointed 10 Jun 2025

NEWMAN, Philip James

Active
Gough Square, LondonEC4A 3DW
Born December 1958
Director
Appointed 07 Nov 2023

CASWELL, Ian Edward

Resigned
London Bridge StreetSE1 9SG
Born June 1962
Director
Appointed 17 Dec 2019
Resigned 01 Feb 2022

DE LUCA, Vince, Mr.

Resigned
Gough Square, LondonEC4A 3DW
Born March 1964
Director
Appointed 25 Jan 2022
Resigned 07 Nov 2023

GOODMAN, Leon Daniel

Resigned
Gough Square, LondonEC4A 3DW
Born January 1978
Director
Appointed 20 Oct 2022
Resigned 07 Nov 2023

KINGSTON, Luke Anthony

Resigned
Finchley Road, LondonNW11 8NA
Born July 1978
Director
Appointed 13 Nov 2019
Resigned 17 Dec 2019

MAIZELS, Thomas William Morgan

Resigned
Finchley Road, LondonNW11 8NA
Born August 1988
Director
Appointed 13 Nov 2019
Resigned 17 Dec 2019

O'NEILL-KING, Vicki, Mrs.

Resigned
Gough Square, LondonEC4A 3DW
Born February 1974
Director
Appointed 25 Jan 2022
Resigned 07 Nov 2023

PUERZER, Juergen

Resigned
Gough Square, LondonEC4A 3DW
Born June 1973
Director
Appointed 07 Nov 2023
Resigned 05 Jun 2025

RODE, Paul

Resigned
London Bridge StreetSE1 9SG
Born September 1976
Director
Appointed 10 Aug 2021
Resigned 25 Jan 2022

ROTTER, Norbert

Resigned
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 07 Nov 2023
Resigned 20 Mar 2024

ROYLE, Martin

Resigned
Finchley Road, LondonNW11 8NA
Born August 1962
Director
Appointed 17 Dec 2019
Resigned 10 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2023
Ceased 07 Nov 2023
London Bridge Street, LondonSE1 9SG

Nature of Control

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

Filing History

50

Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 March 2024
SH19Statement of Capital
Resolution
25 March 2024
RESOLUTIONSResolutions
Legacy
25 March 2024
SH20SH20
Legacy
25 March 2024
CAP-SSCAP-SS
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2019
NEWINCIncorporation