Background WavePink WaveYellow Wave

CADENCE MIDCO LIMITED (12389407)

CADENCE MIDCO LIMITED (12389407) is an active UK company. incorporated on 7 January 2020. 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.. CADENCE MIDCO LIMITED has been registered for 6 years. Current directors include DI GREGORIO, Bice Francesca, DOOLEY, Matthew Thomas, KAPOOR, Sheeni.

Company Number
12389407
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
40 Queen Street, London, EC4R 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DI GREGORIO, Bice Francesca, DOOLEY, Matthew Thomas, KAPOOR, Sheeni
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADENCE MIDCO LIMITED

CADENCE MIDCO LIMITED is an active company incorporated on 7 January 2020 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.. CADENCE MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12389407

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

40 Queen Street 1st Floor London, EC4R 1DD,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 3 June 2024To: 21 January 2025
4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 11 December 2023To: 3 June 2024
Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 27 May 2020To: 11 December 2023
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 7 January 2020To: 27 May 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
May 21
Funding Round
May 21
Owner Exit
Sept 21
Capital Update
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AVEGA UK SECRETARY LIMITED

Active
Queen Street, LondonEC4R 1DD
Corporate secretary
Appointed 21 Jan 2025

DI GREGORIO, Bice Francesca

Active
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 05 Mar 2025

DOOLEY, Matthew Thomas

Active
Queen Street, LondonEC4R 1DD
Born March 1993
Director
Appointed 22 Oct 2024

KAPOOR, Sheeni

Active
Queen Street, LondonEC4R 1DD
Born June 1991
Director
Appointed 05 Mar 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 07 Jan 2020
Resigned 21 Jan 2025

DOGOS-DOCOVITCH, Constantin

Resigned
98 King Street, ManchesterM2 4WU
Born December 1980
Director
Appointed 07 Jan 2020
Resigned 11 Sept 2020

HAEUSSERMANN, Volker Klaus

Resigned
10th Floor, LondonEC3A 8BF
Born October 1968
Director
Appointed 04 Nov 2022
Resigned 22 Oct 2024

HILDEBERT, Vincent Romuald, Mr

Resigned
Queen Street, LondonEC4R 1DD
Born April 1991
Director
Appointed 22 Oct 2024
Resigned 05 Mar 2025

HILDEBRAND, Nicole

Resigned
10th Floor, LondonEC3A 8BF
Born August 1981
Director
Appointed 07 Jan 2020
Resigned 22 Oct 2024

MITRANI, Guido Lucio

Resigned
Queen Street, LondonEC4R 1DD
Born April 1983
Director
Appointed 07 Jan 2020
Resigned 05 Mar 2025

PONZIO, Sinisha Sergio

Resigned
98 King Street, ManchesterM2 4WU
Born June 1988
Director
Appointed 20 Oct 2020
Resigned 04 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Jesus Olmos Clavijo

Ceased
160 Victoria Street, LondonSW1E 5LB
Born June 1960

Nature of Control

Significant influence or control
Notified 07 Jan 2020
Ceased 30 Sept 2021
Queen Street, LondonEC4R 1DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
5 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 November 2021
SH19Statement of Capital
Legacy
3 November 2021
SH20SH20
Legacy
3 November 2021
CAP-SSCAP-SS
Resolution
3 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2021
CH01Change of Director Details
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2020
NEWINCIncorporation