Background WavePink WaveYellow Wave

SELTZER (MIDCO 2) LIMITED (13199083)

SELTZER (MIDCO 2) LIMITED (13199083) is an active UK company. incorporated on 12 February 2021. 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.. SELTZER (MIDCO 2) LIMITED has been registered for 5 years. Current directors include BUZASI, Carla, HARRIS, Julie Louise.

Company Number
13199083
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUZASI, Carla, HARRIS, Julie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELTZER (MIDCO 2) LIMITED

SELTZER (MIDCO 2) LIMITED is an active company incorporated on 12 February 2021 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.. SELTZER (MIDCO 2) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13199083

LTD Company

Age

5 Years

Incorporated 12 February 2021

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 15 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

Nutmeg House, 60 Gainsford St, London SE1 2NY United Kingdom
From: 14 April 2022To: 11 March 2026
Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
From: 10 March 2022To: 14 April 2022
One Eagle Place London SW1Y 6AF United Kingdom
From: 12 February 2021To: 10 March 2022
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Mar 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BUZASI, Carla

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 19 Jun 2025

HARRIS, Julie Louise

Active
York Street, LondonW1H 1DP
Born September 1966
Director
Appointed 25 Oct 2023

ELLIOTT, Thomas James

Resigned
LondonSW1Y 6AF
Born May 1984
Director
Appointed 12 Feb 2021
Resigned 22 Feb 2021

FENNELL, Andrew John

Resigned
60 Gainsford St,, LondonSE1 2NY
Born February 1967
Director
Appointed 24 May 2023
Resigned 05 Jun 2025

HALSTEAD, Lulie Jane

Resigned
60 Gainsford St,, LondonSE1 2NY
Born September 1969
Director
Appointed 27 Jul 2022
Resigned 21 Nov 2024

MASTERS, Julian James Lawrence

Resigned
60 Gainsford St,, LondonSE1 2NY
Born July 1973
Director
Appointed 12 Feb 2021
Resigned 05 Jun 2025

MCCALL, Gordon Stephen

Resigned
60 Gainsford St,, LondonSE1 2NY
Born January 1984
Director
Appointed 04 Mar 2022
Resigned 27 Jul 2022

MCCORMICK, Fiona Norah

Resigned
60 Gainsford St,, LondonSE1 2NY
Born September 1984
Director
Appointed 12 Feb 2021
Resigned 05 Jun 2025

MEDLOCK, Dan

Resigned
60 Gainsford St,, LondonSE1 2NY
Born September 1985
Director
Appointed 21 Aug 2024
Resigned 28 Apr 2025

SMITH, Alastair Valentine Stefan

Resigned
60 Gainsford St,, LondonSE1 2NY
Born February 1964
Director
Appointed 22 Feb 2021
Resigned 01 Oct 2024

STIBBS, Chris

Resigned
60 Gainsford St,, LondonSE1 2NY
Born November 1963
Director
Appointed 22 Feb 2021
Resigned 05 Jun 2025

WILLIAMS, Mark Leo

Resigned
60 Gainsford St,, LondonSE1 2NY
Born October 1961
Director
Appointed 22 Feb 2021
Resigned 05 Jun 2025

WOOLLETT, Sarah

Resigned
LondonSW1Y 6AF
Born August 1982
Director
Appointed 22 Feb 2021
Resigned 26 Nov 2021

Persons with significant control

1

York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Legacy
8 December 2025
RP01SH01RP01SH01
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Change Sail Address Company With New Address
19 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
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
4 March 2021
MR01Registration of a Charge
Incorporation Company
12 February 2021
NEWINCIncorporation