Background WavePink WaveYellow Wave

HOLD MIDCO LTD (12992667)

HOLD MIDCO LTD (12992667) is an active UK company. incorporated on 3 November 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.. HOLD MIDCO LTD has been registered for 5 years. Current directors include DE RYCKMAN DE BETZ, Frederic Lambert Jean, MACRAE, Stuart Alexander.

Company Number
12992667
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE RYCKMAN DE BETZ, Frederic Lambert Jean, MACRAE, Stuart Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD MIDCO LTD

HOLD MIDCO LTD is an active company incorporated on 3 November 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.. HOLD MIDCO LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12992667

LTD Company

Age

5 Years

Incorporated 3 November 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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

ATTIC SELF STORAGE KINGS CROSS HOLDINGS LIMITED
From: 3 November 2020To: 22 March 2024
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 19 March 2025To: 22 December 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 5 March 2025To: 19 March 2025
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 3 November 2020To: 5 March 2025
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Active
Marylebone Mews, LondonW1G 8PX
Born September 1976
Director
Appointed 23 Jan 2024

MACRAE, Stuart Alexander

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born September 1991
Director
Appointed 31 Mar 2025

FORSYTH, Christopher Grant

Resigned
Marylebone Mews, LondonW1G 8PX
Born April 1965
Director
Appointed 25 Jan 2024
Resigned 31 Mar 2025

KEMPE, Callum Edmund David

Resigned
Marylebone Mews, LondonW1G 8PX
Born November 1993
Director
Appointed 03 Nov 2020
Resigned 23 Jan 2024

KEMPE, Paul William Frederick

Resigned
Marylebone Mews, LondonW1G 8PX
Born February 1957
Director
Appointed 03 Nov 2020
Resigned 31 Mar 2025

KEMPE, Susan Lynne

Resigned
Marylebone Mews, LondonW1G 8PX
Born November 1949
Director
Appointed 03 Nov 2020
Resigned 23 Jan 2024

KEMPE, Tiggi Zela Lily Hawke

Resigned
Marylebone Mews, LondonW1G 8PX
Born January 1992
Director
Appointed 03 Nov 2020
Resigned 23 Jan 2024

Persons with significant control

1

21 Perrymount Road, Haywards HeathRH16 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Legacy
7 August 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2020
NEWINCIncorporation