Background WavePink WaveYellow Wave

GCX MIDCO LIMITED (13731261)

GCX MIDCO LIMITED (13731261) is an active UK company. incorporated on 9 November 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.. GCX MIDCO LIMITED has been registered for 4 years. Current directors include EVIN, Brice Julien Sebastien Alain, Mr., GRIVNER, Carl, JACOBI, Colin Keith, Mr..

Company Number
13731261
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
Building 7 Fifth Floor (South), London, W4 5YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVIN, Brice Julien Sebastien Alain, Mr., GRIVNER, Carl, JACOBI, Colin Keith, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCX MIDCO LIMITED

GCX MIDCO LIMITED is an active company incorporated on 9 November 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.. GCX MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13731261

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

REEF MIDCO LIMITED
From: 9 November 2021To: 31 August 2022
Contact
Address

Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London, W4 5YG,

Previous Addresses

16 Palace Street London SW1E 5JD United Kingdom
From: 9 November 2021To: 16 September 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 24
Loan Secured
Apr 25
Loan Cleared
May 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVIN, Brice Julien Sebastien Alain, Mr.

Active
Fifth Floor (South), LondonW4 5YG
Born July 1973
Director
Appointed 05 Aug 2024

GRIVNER, Carl

Active
Global Cloud Xchange, Fifth Floor (South), LondonW4 5YG
Born October 1953
Director
Appointed 02 Sept 2022

JACOBI, Colin Keith, Mr.

Active
Fifth Floor (South), LondonW4 5YG
Born April 1976
Director
Appointed 28 Feb 2023

BLUMERT, Anja

Resigned
Global Cloud Xchange, Fifth Floor (South), LondonW4 5YG
Born March 1977
Director
Appointed 02 Sept 2022
Resigned 24 Feb 2023

MOSELEY, Scott Bruce Michael

Resigned
LondonSW1E 5JD
Born April 1978
Director
Appointed 09 Nov 2021
Resigned 02 Sept 2022

SHORT, Timothy David

Resigned
LondonSW1E 5JD
Born October 1981
Director
Appointed 09 Nov 2021
Resigned 02 Sept 2022

Persons with significant control

1

Fifth Floor (South), LondonW4 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Incorporation Company
9 November 2021
NEWINCIncorporation