Background WavePink WaveYellow Wave

RI MDC UK141 LIMITED (12968120)

RI MDC UK141 LIMITED (12968120) is an active UK company. incorporated on 22 October 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.. RI MDC UK141 LIMITED has been registered for 5 years. Current directors include CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew and 4 others.

Company Number
12968120
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
3 St. James's Square, London, SW1Y 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIVERS, Michael Edward, CREEGAN, Brian Paul, DUCK, James Andrew, EMLY, Joseph Edward, NOGUERA, Eduardo, TAYLOR, Nicolas Guillaume, WITT, Jonathan Stafford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RI MDC UK141 LIMITED

RI MDC UK141 LIMITED is an active company incorporated on 22 October 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.. RI MDC UK141 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12968120

LTD Company

Age

5 Years

Incorporated 22 October 2020

Size

N/A

Accounts

ARD: 29/12

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HOBART ACTIVUM HOLDINGS LIMITED
From: 22 October 2020To: 3 July 2024
Contact
Address

3 St. James's Square London, SW1Y 4JU,

Previous Addresses

19-23 Wells Street London W1T 3PQ United Kingdom
From: 3 July 2024To: 1 August 2025
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 22 October 2020To: 3 July 2024
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Left
Jan 21
Capital Update
Mar 21
Loan Secured
Apr 21
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

RASTOGI, Somya

Active
St. James's Square, LondonSW1Y 4JU
Secretary
Appointed 02 Jul 2024

CHIVERS, Michael Edward

Active
St. James's Square, LondonSW1Y 4JU
Born October 1980
Director
Appointed 02 Jul 2024

CREEGAN, Brian Paul

Active
St. James's Square, LondonSW1Y 4JU
Born January 1980
Director
Appointed 13 Jan 2025

DUCK, James Andrew

Active
St. James's Square, LondonSW1Y 4JU
Born September 1980
Director
Appointed 13 Jan 2025

EMLY, Joseph Edward

Active
St. James's Square, LondonSW1Y 4JU
Born January 1987
Director
Appointed 02 Jul 2024

NOGUERA, Eduardo

Active
St. James's Square, LondonSW1Y 4JU
Born October 1975
Director
Appointed 02 Jul 2024

TAYLOR, Nicolas Guillaume

Active
St. James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 02 Jul 2024

WITT, Jonathan Stafford

Active
St. James's Square, LondonSW1Y 4JU
Born June 1978
Director
Appointed 02 Jul 2024

BETEL, Brian Jordan

Resigned
6 New Street Square, LondonEC4A 3AQ
Born July 1968
Director
Appointed 11 Nov 2020
Resigned 12 Dec 2022

DE LUSIGNAN, James Charles Richard

Resigned
Wells Street, LondonW1T 3PQ
Born November 1986
Director
Appointed 11 Nov 2020
Resigned 02 Jul 2024

MEAGHER, John-Paul

Resigned
6 New Street Square, LondonEC4A 3AQ
Born August 1984
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2020

WALKER, Jessica Mary

Resigned
Wells Street, LondonW1T 3PQ
Born June 1983
Director
Appointed 12 Dec 2022
Resigned 02 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
El Camino Real, San Diego92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024
6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
18 June 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 October 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
28 September 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Legacy
19 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2021
SH19Statement of Capital
Legacy
19 March 2021
CAP-SSCAP-SS
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2020
NEWINCIncorporation