Background WavePink WaveYellow Wave

CAPUCHIN MIDCO LIMITED (15876313)

CAPUCHIN MIDCO LIMITED (15876313) is an active UK company. incorporated on 5 August 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.. CAPUCHIN MIDCO LIMITED has been registered for 1 year. Current directors include KNIGHT, Benjamin Wallace, NATH, Rory Shyam, SMITH, Luke Richard Battersby and 2 others.

Company Number
15876313
Status
active
Type
ltd
Incorporated
5 August 2024
Age
1 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KNIGHT, Benjamin Wallace, NATH, Rory Shyam, SMITH, Luke Richard Battersby, SUMMERFIELD, Jeremy Paul, Mr., WRENN, Thomas Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPUCHIN MIDCO LIMITED

CAPUCHIN MIDCO LIMITED is an active company incorporated on 5 August 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.. CAPUCHIN MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15876313

LTD Company

Age

1 Years

Incorporated 5 August 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 5 August 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

HAMSARD 3780 LIMITED
From: 5 August 2024To: 30 September 2024
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

80 Strand London WC2R 0DT England
From: 2 October 2024To: 3 December 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 August 2024To: 2 October 2024
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Share Issue
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Left
Dec 25
Director Joined
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KNIGHT, Benjamin Wallace

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1980
Director
Appointed 18 Nov 2024

NATH, Rory Shyam

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1990
Director
Appointed 30 Sept 2024

SMITH, Luke Richard Battersby

Active
78 Cannon Street, LondonEC4N 6AF
Born April 1975
Director
Appointed 18 Nov 2024

SUMMERFIELD, Jeremy Paul, Mr.

Active
78 Cannon Street, LondonEC4N 6AF
Born July 1977
Director
Appointed 25 Mar 2026

WRENN, Thomas Laurence

Active
78 Cannon Street, LondonEC4N 6AF
Born March 1978
Director
Appointed 30 Sept 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 05 Aug 2024
Resigned 30 Sept 2024

HOLMES, Richard James Elliott

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1975
Director
Appointed 18 Nov 2024
Resigned 18 Dec 2025

JONES, Jonathan

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Aug 2024
Resigned 30 Sept 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate director
Appointed 05 Aug 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Resolution
5 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 December 2024
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2024
NEWINCIncorporation