Background WavePink WaveYellow Wave

GUANCHE MIDCO LIMITED (12323170)

GUANCHE MIDCO LIMITED (12323170) is an active UK company. incorporated on 19 November 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.. GUANCHE MIDCO LIMITED has been registered for 6 years. Current directors include BENHAM-HERMETZ, James Anthony.

Company Number
12323170
Status
active
Type
ltd
Incorporated
19 November 2019
Age
6 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENHAM-HERMETZ, James Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUANCHE MIDCO LIMITED

GUANCHE MIDCO LIMITED is an active company incorporated on 19 November 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.. GUANCHE MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12323170

LTD Company

Age

6 Years

Incorporated 19 November 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

RENAISSANCE CARE (HOLDINGS) LIMITED
From: 19 November 2019To: 13 February 2020
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

17a Curzon Street London W1J 5HS United Kingdom
From: 19 November 2019To: 2 December 2025
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Feb 21
Funding Round
Feb 21
Capital Update
Mar 21
Loan Secured
Jan 22
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JZ ASSET MANAGEMENT UK LLP

Active
Berkeley Street, LondonW1J 8DZ
Corporate secretary
Appointed 24 Feb 2021

BENHAM-HERMETZ, James Anthony

Active
Berkeley Street, LondonW1J 8DZ
Born December 1979
Director
Appointed 02 Mar 2026

BENHAM-HERMETZ, James Anthony

Resigned
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 19 Feb 2020
Resigned 24 Feb 2021

MATA MAYRAND, Alvaro

Resigned
12 Bolton Street, LondonW1J 8BA
Born January 1983
Director
Appointed 26 Jan 2021
Resigned 02 Mar 2026

WRIGHT, Martin Stephen Northcote

Resigned
Curzon Street, LondonW1J 5HS
Born May 1968
Director
Appointed 19 Nov 2019
Resigned 19 Feb 2020

Persons with significant control

1

Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Appoint Corporate Secretary Company With Name Date
1 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Resolution
13 February 2020
RESOLUTIONSResolutions
Incorporation Company
19 November 2019
NEWINCIncorporation