Background WavePink WaveYellow Wave

BARD MIDCO LIMITED (13081881)

BARD MIDCO LIMITED (13081881) is an active UK company. incorporated on 15 December 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.. BARD MIDCO LIMITED has been registered for 5 years. Current directors include ASSANT, Lionel Yves, FLAUM, Paul Charles, KATAKY, Gemma Nandita and 4 others.

Company Number
13081881
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASSANT, Lionel Yves, FLAUM, Paul Charles, KATAKY, Gemma Nandita, PALETHORPE, Simon, SYTHES, Jamila Clare Dabbagh, VRANA, Michael David, WALSH, Alexander Noel, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARD MIDCO LIMITED

BARD MIDCO LIMITED is an active company incorporated on 15 December 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.. BARD MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13081881

LTD Company

Age

5 Years

Incorporated 15 December 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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
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: 15 December 2020To: 18 August 2025
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
Nov 22
Capital Update
Nov 22
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Dec 2020

ASSANT, Lionel Yves

Active
5 Churchill Place, LondonE14 5HU
Born May 1972
Director
Appointed 09 Mar 2021

FLAUM, Paul Charles

Active
5 Churchill Place, LondonE14 5HU
Born November 1970
Director
Appointed 07 Feb 2022

KATAKY, Gemma Nandita

Active
Berkeley Square, LondonW1J 5AL
Born September 1983
Director
Appointed 24 Oct 2025

PALETHORPE, Simon

Active
5 Churchill Place, LondonE14 5HU
Born September 1968
Director
Appointed 19 Oct 2022

SYTHES, Jamila Clare Dabbagh

Active
5 Churchill Place, LondonE14 5HU
Born August 1975
Director
Appointed 04 Jul 2025

VRANA, Michael David

Active
5 Churchill Place, LondonE14 5HU
Born December 1980
Director
Appointed 17 Dec 2025

WALSH, Alexander Noel, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born August 1981
Director
Appointed 16 May 2022

AGARWAL, Abhishek

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1982
Director
Appointed 29 Jan 2021
Resigned 29 Jan 2021

CARUSO, Luigi

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1981
Director
Appointed 29 Jan 2021
Resigned 24 Oct 2025

HONG, Haide

Resigned
Berkeley Square, LondonW1J 5AL
Born June 1984
Director
Appointed 15 Dec 2020
Resigned 16 May 2022

MACMILLAN, Iain Stuart

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1976
Director
Appointed 07 Feb 2022
Resigned 28 Oct 2025

SHAH, Adam Khisro Mir

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1973
Director
Appointed 09 Mar 2021
Resigned 17 Dec 2025

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Legacy
21 October 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
18 August 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 November 2022
SH19Statement of Capital
Legacy
18 November 2022
SH20SH20
Legacy
18 November 2022
CAP-SSCAP-SS
Resolution
18 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Memorandum Articles
4 March 2021
MAMA
Resolution
4 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Incorporation Company
15 December 2020
NEWINCIncorporation