Background WavePink WaveYellow Wave

SIENNA MIDCO 3 LIMITED (15311037)

SIENNA MIDCO 3 LIMITED (15311037) is an active UK company. incorporated on 27 November 2023. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIENNA MIDCO 3 LIMITED has been registered for 2 years. Current directors include SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
15311037
Status
active
Type
ltd
Incorporated
27 November 2023
Age
2 years
Address
Prennau House Copse Walk, Cardiff, CF23 8XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIENNA MIDCO 3 LIMITED

SIENNA MIDCO 3 LIMITED is an active company incorporated on 27 November 2023 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIENNA MIDCO 3 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15311037

LTD Company

Age

2 Years

Incorporated 27 November 2023

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 25 February 2026 (1 month ago)
Period: 27 November 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Prennau House Copse Walk Pontprennau Cardiff, CF23 8XH,

Previous Addresses

Duo, Level 6 280 Bishopsgate London EC2M 4RB United Kingdom
From: 5 April 2024To: 16 January 2026
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 27 November 2023To: 5 April 2024
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Dec 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Funding Round
Jul 24
Funding Round
Dec 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Capital Update
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Neil

Active
Copse Walk, CardiffCF23 8XH
Secretary
Appointed 15 Jan 2026

SMYTH, Ian Thomas

Active
Copse Walk, CardiffCF23 8XH
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
Copse Walk, CardiffCF23 8XH
Born April 1977
Director
Appointed 15 Jan 2026

FURZE, Andrew Michael

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1986
Director
Appointed 27 Nov 2023
Resigned 15 Jan 2026

LUO, Yimei

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born March 1987
Director
Appointed 04 Feb 2025
Resigned 15 Jan 2026

MACKE, Nicolas Gilles

Resigned
Threadneedle Street, LondonEC2R 8HP
Born May 1986
Director
Appointed 17 Mar 2025
Resigned 16 Jan 2026

MEHRA, Aadhaar

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born August 1995
Director
Appointed 27 Nov 2023
Resigned 15 Jan 2026

MORTLOCK, Timothy James

Resigned
Copse Walk, CardiffCF23 8XH
Born September 1976
Director
Appointed 20 Mar 2025
Resigned 29 Jan 2026

VASIU, Ana Maria

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1992
Director
Appointed 11 Mar 2025
Resigned 16 Jan 2026

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
SH20SH20
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2023
NEWINCIncorporation