Background WavePink WaveYellow Wave

BEN NEVIS MIDCO LIMITED (12954615)

BEN NEVIS MIDCO LIMITED (12954615) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BEN NEVIS MIDCO LIMITED has been registered for 5 years. Current directors include HANDS, James Michael, PERRY, Neil Phillip, REID, Christopher Paul and 1 others.

Company Number
12954615
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HANDS, James Michael, PERRY, Neil Phillip, REID, Christopher Paul, TOCQUET, Raphael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEN NEVIS MIDCO LIMITED

BEN NEVIS MIDCO LIMITED is an active company incorporated on 15 October 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. BEN NEVIS MIDCO LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12954615

LTD Company

Age

5 Years

Incorporated 15 October 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom
From: 15 October 2020To: 7 June 2023
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Sept 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STUART, Lynne

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 10 Oct 2025

HANDS, James Michael

Active
Mark Lane, LondonEC3R 7NQ
Born February 1975
Director
Appointed 28 Mar 2024

PERRY, Neil Phillip

Active
Mark Lane, LondonEC3R 7NQ
Born July 1970
Director
Appointed 28 Mar 2024

REID, Christopher Paul

Active
45 Seymour Street, LondonW1H 7LX
Born January 1977
Director
Appointed 19 Feb 2021

TOCQUET, Raphael

Active
Mark Lane, LondonEC3R 7NQ
Born December 1988
Director
Appointed 13 Mar 2024

FUSSELL, Jonathan David

Resigned
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 29 Jun 2023
Resigned 01 Oct 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 15 Oct 2020
Resigned 06 Jun 2023

MONGE, Juan

Resigned
Warwick Court, LondonEC4M 7AG
Born January 1984
Director
Appointed 15 Oct 2020
Resigned 19 Feb 2021

SBROZZI, Luigi

Resigned
Warwick Court, LondonEC4M 7AG
Born November 1982
Director
Appointed 15 Oct 2020
Resigned 28 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Mark Lane, LondonEC3R 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021

Minister For Finance Of The Republic Of Singapore

Ceased
100 High Street, Singapore179434

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 01 Feb 2021
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 01 Feb 2021
La Charroterie, St Peter PortGY1 1EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2020
Ceased 12 Jan 2021
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2020
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement
24 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 October 2020
NEWINCIncorporation