Background WavePink WaveYellow Wave

RACAL IUK BXIP2 MIDCO 1 LIMITED (14254710)

RACAL IUK BXIP2 MIDCO 1 LIMITED (14254710) is an active UK company. incorporated on 25 July 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RACAL IUK BXIP2 MIDCO 1 LIMITED has been registered for 3 years. Current directors include GERMAN, John Francis, GOODALL, Thomas Bradley, PATTEN, Stacey Crystal and 2 others.

Company Number
14254710
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERMAN, John Francis, GOODALL, Thomas Bradley, PATTEN, Stacey Crystal, RIFKIND, Oliver David Sandelson, SMITH, James Russell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACAL IUK BXIP2 MIDCO 1 LIMITED

RACAL IUK BXIP2 MIDCO 1 LIMITED is an active company incorporated on 25 July 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RACAL IUK BXIP2 MIDCO 1 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14254710

LTD Company

Age

3 Years

Incorporated 25 July 2022

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 24 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

CSHV IUK BXIP2 MIDCO 1 LIMITED
From: 25 July 2022To: 5 August 2022
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MASSEY, Joanne Elizabeth

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 12 Mar 2024

GERMAN, John Francis

Active
Stable Street, LondonN1C 4AB
Born June 1964
Director
Appointed 17 Oct 2022

GOODALL, Thomas Bradley

Active
Stable Street, LondonN1C 4AB
Born April 1983
Director
Appointed 25 Jul 2022

PATTEN, Stacey Crystal

Active
Stable Street, LondonN1C 4AB
Born August 1991
Director
Appointed 03 Apr 2023

RIFKIND, Oliver David Sandelson

Active
Stable Street, LondonN1C 4AB
Born February 1988
Director
Appointed 09 Sept 2022

SMITH, James Russell

Active
Stable Street, LondonN1C 4AB
Born April 1981
Director
Appointed 06 Dec 2024

CHAMBERS, Richard Leonard Douglas

Resigned
Stable Street, LondonN1C 4AB
Born November 1977
Director
Appointed 17 Oct 2022
Resigned 03 Apr 2023

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 25 Jul 2022
Resigned 06 Dec 2024

Persons with significant control

1

Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
5 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
25 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2022
NEWINCIncorporation