Background WavePink WaveYellow Wave

BD-C CHASE MIDCO LIMITED (13417490)

BD-C CHASE MIDCO LIMITED (13417490) is an active UK company. incorporated on 24 May 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.. BD-C CHASE MIDCO LIMITED has been registered for 4 years. Current directors include DAWSON, Andrew James Maddison, RUSSINOV, Andrey.

Company Number
13417490
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Unit 201 Lincoln House, London, SW9 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAWSON, Andrew James Maddison, RUSSINOV, Andrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD-C CHASE MIDCO LIMITED

BD-C CHASE MIDCO LIMITED is an active company incorporated on 24 May 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.. BD-C CHASE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13417490

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 201 Lincoln House Kennington Park, 1 -3 Brixton Road London, SW9 6DE,

Previous Addresses

, Unit 1.18 Canterbury Court Brixton Road, London, SW9 6DE, England
From: 24 November 2021To: 7 June 2022
, 110 Fetter Lane London, EC4A 1AY, United Kingdom
From: 24 May 2021To: 24 November 2021
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
Loan Secured
Sept 21
Capital Update
Apr 22
Owner Exit
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Funding Round
Jul 22
Funding Round
Apr 23
Loan Secured
Jul 24
Owner Exit
Oct 24
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DAWSON, Andrew James Maddison

Active
LondonSW1X 8LB
Born March 1978
Director
Appointed 24 May 2021

RUSSINOV, Andrey

Active
LondonSW1X 8LB
Born March 1987
Director
Appointed 24 May 2021

Persons with significant control

3

1 Active
2 Ceased
Rue Du Pre, GuernseyGY1 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2021
Ceased 15 Oct 2024
LondonSW1X 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2021
Ceased 26 May 2021
Motcomb Street, LondonSW1X 8LB

Nature of Control

Significant influence or control as firm
Notified 24 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 May 2022
AA01Change of Accounting Reference Date
Resolution
6 May 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 April 2022
SH19Statement of Capital
Legacy
21 April 2022
CAP-SSCAP-SS
Legacy
21 April 2022
SH20SH20
Resolution
21 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation