Background WavePink WaveYellow Wave

ALEGRE MIDCO UK LIMITED (12392731)

ALEGRE MIDCO UK LIMITED (12392731) is an active UK company. incorporated on 8 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ALEGRE MIDCO UK LIMITED has been registered for 6 years. Current directors include ADRIAANSE, Wenda Margaretha, SOPER, Megan Elizabeth.

Company Number
12392731
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ADRIAANSE, Wenda Margaretha, SOPER, Megan Elizabeth
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEGRE MIDCO UK LIMITED

ALEGRE MIDCO UK LIMITED is an active company incorporated on 8 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ALEGRE MIDCO UK LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12392731

LTD Company

Age

6 Years

Incorporated 8 January 2020

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 23 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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 September 2024To: 29 July 2025
1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
From: 5 July 2024To: 13 September 2024
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 30 June 2022To: 5 July 2024
21 st. James's Square London SW1Y 4JZ England
From: 7 February 2020To: 30 June 2022
Forum 4 Solent Business Park Parkway South Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 8 January 2020To: 7 February 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Capital Update
Dec 21
Owner Exit
Jan 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Funding Round
Mar 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Sept 2024

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 03 Sept 2024

SOPER, Megan Elizabeth

Active
Bartholomew Lane, LondonEC2N 2AX
Born June 1996
Director
Appointed 03 Sept 2024

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 08 Jan 2020
Resigned 15 Jul 2020

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 15 Jul 2020
Resigned 03 Sept 2024

DE NOR, Edward James

Resigned
St James's Square, LondonSW1Y 4JZ
Born September 1967
Director
Appointed 08 Jan 2020
Resigned 03 Sept 2024

PONTI, Andrea, Mr.

Resigned
St James's Square, LondonSW1Y 4JZ
Born November 1963
Director
Appointed 08 Jan 2020
Resigned 03 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Alegre Topco Uk Limited

Ceased
Parkway South, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 08 Jan 2020
Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
2 May 2024
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 September 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Incorporation Company
8 January 2020
NEWINCIncorporation