Background WavePink WaveYellow Wave

MIDCAP INVEST UK 1 BIDCO LIMITED (13278689)

MIDCAP INVEST UK 1 BIDCO LIMITED (13278689) is an active UK company. incorporated on 19 March 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.. MIDCAP INVEST UK 1 BIDCO LIMITED has been registered for 5 years. Current directors include CLARK, Oliver Ian David, HARREL, Charles Robert.

Company Number
13278689
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
5th Floor (C/O Opus 2), London, EC4A 3BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Oliver Ian David, HARREL, Charles Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDCAP INVEST UK 1 BIDCO LIMITED

MIDCAP INVEST UK 1 BIDCO LIMITED is an active company incorporated on 19 March 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.. MIDCAP INVEST UK 1 BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13278689

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

MIDCAP INVEST UK 1 TOPCO LIMITED
From: 19 March 2021To: 19 April 2021
Contact
Address

5th Floor (C/O Opus 2) New Street Square London, EC4A 3BF,

Previous Addresses

3 st. James's Square London SW1Y 4JU United Kingdom
From: 19 March 2021To: 13 May 2021
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Loan Secured
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
May 21
Director Left
Feb 23
Director Joined
Mar 24
Capital Update
Jan 26
Loan Secured
Mar 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARK, Oliver Ian David

Active
New Street Square, LondonEC4A 3BF
Born August 1982
Director
Appointed 06 May 2021

HARREL, Charles Robert

Active
New Street Square, LondonEC4A 3BF
Born January 1983
Director
Appointed 13 Mar 2024

COEN, Martin David

Resigned
New Street Square, LondonEC4A 3BF
Born June 1965
Director
Appointed 06 May 2021
Resigned 20 Feb 2023

DE POSSON, Lionel Philippe Alexandre Francis

Resigned
LondonSW1Y 4JU
Born January 1979
Director
Appointed 19 Mar 2021
Resigned 06 May 2021

LE BARON, Charles-Hubert Pierre Etienne Gustave

Resigned
New Street Square, LondonEC4A 3BF
Born January 1985
Director
Appointed 19 Mar 2021
Resigned 06 May 2021

Persons with significant control

1

5th Floor (C/O Opus 2), London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2026
SH19Statement of Capital
Legacy
28 January 2026
CAP-SSCAP-SS
Resolution
28 January 2026
RESOLUTIONSResolutions
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 February 2024
GUARANTEE2GUARANTEE2
Legacy
9 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Resolution
20 May 2021
RESOLUTIONSResolutions
Memorandum Articles
20 May 2021
MAMA
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Certificate Change Of Name Company
19 April 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2021
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
19 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Incorporation Company
19 March 2021
NEWINCIncorporation