Background WavePink WaveYellow Wave

RESORT MIDCO LIMITED (13552348)

RESORT MIDCO LIMITED (13552348) is an active UK company. incorporated on 6 August 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.. RESORT MIDCO LIMITED has been registered for 4 years. Current directors include MARCHON, Sébastien, ZHAKUPBEKOVA, Aidana.

Company Number
13552348
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
C/O Marlin Equity Partners, 4th Floor, London, W1T 1PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARCHON, Sébastien, ZHAKUPBEKOVA, Aidana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESORT MIDCO LIMITED

RESORT MIDCO LIMITED is an active company incorporated on 6 August 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.. RESORT MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13552348

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

C/O Marlin Equity Partners, 4th Floor 1 Newman Street London, W1T 1PB,

Previous Addresses

Marlin Equity Partners 10 Bressenden Place London SW1E 5DH United Kingdom
From: 6 August 2021To: 15 December 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Loan Secured
Aug 22
Capital Update
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Apr 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARCHON, Sébastien

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1975
Director
Appointed 31 Aug 2021

ZHAKUPBEKOVA, Aidana

Active
1 Newman Street, LondonW1T 1PB
Born June 1989
Director
Appointed 04 Jan 2024

MUSKER, Jonny

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born October 1985
Director
Appointed 31 Aug 2021
Resigned 26 Sept 2024

NAKACHE, Jeremy

Resigned
1 Newman Street, LondonW1T 1PB
Born August 1988
Director
Appointed 06 Aug 2021
Resigned 26 Sept 2024

RAUCH, Noël

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born December 1973
Director
Appointed 31 Aug 2021
Resigned 12 Dec 2023

VON BISMARCK, Konstantin

Resigned
1 Newman Street, LondonW1T 1PB
Born January 1987
Director
Appointed 06 Aug 2021
Resigned 26 Sept 2024

Persons with significant control

1

10 Bressenden Place, LondonSW1E 5DH

Nature of Control

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

Filing History

28

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
15 September 2022
SH19Statement of Capital
Legacy
15 September 2022
SH20SH20
Legacy
15 September 2022
CAP-SSCAP-SS
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 July 2022
AA01Change of Accounting Reference Date
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Incorporation Company
6 August 2021
NEWINCIncorporation