Background WavePink WaveYellow Wave

BENEFICIUM MIDCO LIMITED (15544440)

BENEFICIUM MIDCO LIMITED (15544440) is an active UK company. incorporated on 6 March 2024. 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.. BENEFICIUM MIDCO LIMITED has been registered for 2 years.

Company Number
15544440
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENEFICIUM MIDCO LIMITED

BENEFICIUM MIDCO LIMITED is an active company incorporated on 6 March 2024 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.. BENEFICIUM MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15544440

LTD Company

Age

2 Years

Incorporated 6 March 2024

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 12 September 2025 (6 months ago)
Period: 6 March 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Garden Floor 3 Dorset Rise London EC4Y 8EN
From: 4 February 2025To: 10 June 2025
PO Box 4385 15544440 - Companies House Default Address Cardiff CF14 8LH
From: 6 March 2024To: 4 February 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Feb 25
Funding Round
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Funding Round
Oct 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Resolution
27 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Resolution
25 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
18 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
31 October 2024
RP10RP10
Default Companies House Service Address Applied Officer
31 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
31 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
31 October 2024
RP09RP09
Default Companies House Registered Office Address Applied
31 October 2024
RP05RP05
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Legacy
23 August 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Resolution
17 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Incorporation Company
6 March 2024
NEWINCIncorporation