Background WavePink WaveYellow Wave

PROJECT RIO MIDCO 1 LIMITED (13491194)

PROJECT RIO MIDCO 1 LIMITED (13491194) is an active UK company. incorporated on 2 July 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.. PROJECT RIO MIDCO 1 LIMITED has been registered for 4 years. Current directors include CHAPMAN, Melissa Jayne Morris, O'REILLY, Katherine.

Company Number
13491194
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
6 Batty Street, London, E1 1RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Melissa Jayne Morris, O'REILLY, Katherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT RIO MIDCO 1 LIMITED

PROJECT RIO MIDCO 1 LIMITED is an active company incorporated on 2 July 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.. PROJECT RIO MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13491194

LTD Company

Age

4 Years

Incorporated 2 July 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

6 Batty Street London, E1 1RH,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 2 July 2021To: 1 October 2021
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAPMAN, Melissa Jayne Morris

Active
Batty Street, LondonE1 1RH
Born February 1993
Director
Appointed 20 Aug 2021

O'REILLY, Katherine

Active
Batty Street, LondonE1 1RH
Born January 1977
Director
Appointed 17 Aug 2023

EVANS, James

Resigned
Batty Street, LondonE1 1RH
Born September 1979
Director
Appointed 20 Aug 2021
Resigned 31 Dec 2022

POULTER, Nathaniel James

Resigned
Batty Street, LondonE1 1RH
Born August 1990
Director
Appointed 20 Aug 2021
Resigned 30 Apr 2023

RICHARDS, Vernan

Resigned
82 King Street, LondonM2 4WQ
Born January 1987
Director
Appointed 02 Jul 2021
Resigned 20 Aug 2021

SMITH, John

Resigned
Batty Street, LondonE1 1RH
Born August 1957
Director
Appointed 20 Aug 2021
Resigned 15 Sept 2022

Persons with significant control

1

LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Incorporation Company
2 July 2021
NEWINCIncorporation