Background WavePink WaveYellow Wave

PROJECT STEP MIDCO LIMITED (15342969)

PROJECT STEP MIDCO LIMITED (15342969) is an active UK company. incorporated on 11 December 2023. 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 STEP MIDCO LIMITED has been registered for 2 years. Current directors include LAUNOIS, Romain, WATSON, Marcus John, Dr.

Company Number
15342969
Status
active
Type
ltd
Incorporated
11 December 2023
Age
2 years
Address
The Jj Mack Building, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAUNOIS, Romain, WATSON, Marcus John, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STEP MIDCO LIMITED

PROJECT STEP MIDCO LIMITED is an active company incorporated on 11 December 2023 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 STEP MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15342969

LTD Company

Age

2 Years

Incorporated 11 December 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 6 February 2026 (1 month ago)
Period: 11 December 2023 - 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

PARTNERS GROUP STEP MIDCO (UK) LIMITED
From: 11 December 2023To: 4 April 2024
Contact
Address

The Jj Mack Building 33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 11 December 2023To: 22 April 2024
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Share Issue
Mar 24
Funding Round
Mar 24
Director Left
Apr 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jan 26
Funding Round
Feb 26
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BANNON, Michael James

Active
Marsden Gardens, BelfastBT15 5AL
Secretary
Appointed 19 Apr 2024

LAUNOIS, Romain

Active
33 Charterhouse Street, LondonEC1M 6HA
Born July 1987
Director
Appointed 19 Apr 2024

WATSON, Marcus John, Dr

Active
33 Charterhouse Street, LondonEC1M 6HA
Born July 1972
Director
Appointed 19 Apr 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 11 Dec 2023
Resigned 22 Apr 2024

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 11 Dec 2023
Resigned 22 Apr 2024

DEAKIN, Andrew David

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born March 1973
Director
Appointed 11 Dec 2023
Resigned 19 Apr 2024

SMITH, Simon Alexander, Mr.

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born May 1989
Director
Appointed 11 Dec 2023
Resigned 19 Apr 2024

Persons with significant control

1

33 Charterhouse Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

27

Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 March 2024
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
11 December 2023
NEWINCIncorporation