Background WavePink WaveYellow Wave

SANDSTONE MIDCO LIMITED (16482495)

SANDSTONE MIDCO LIMITED (16482495) is an active UK company. incorporated on 29 May 2025. 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.. SANDSTONE MIDCO LIMITED has been registered for 0 years. Current directors include CORRIGALL, Neil Robert Vint, HARBER, Catherine Isabelle, PRICE, William David George.

Company Number
16482495
Status
active
Type
ltd
Incorporated
29 May 2025
Age
0 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRIGALL, Neil Robert Vint, HARBER, Catherine Isabelle, PRICE, William David George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDSTONE MIDCO LIMITED

SANDSTONE MIDCO LIMITED is an active company incorporated on 29 May 2025 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.. SANDSTONE MIDCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16482495

LTD Company

Age

N/A Years

Incorporated 29 May 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 December 2026
Period: 29 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to N/A

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 29 May 2025To: 22 December 2025
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Funding Round
Nov 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St. Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 13 Nov 2025

CORRIGALL, Neil Robert Vint

Active
10th Floor, LondonEC3A 8BF
Born October 1976
Director
Appointed 27 Feb 2026

HARBER, Catherine Isabelle

Active
10th Floor, LondonEC3A 8BF
Born February 1987
Director
Appointed 29 May 2025

PRICE, William David George

Active
10th Floor, LondonEC3A 8BF
Born September 1984
Director
Appointed 20 Dec 2025

GREENLEAF, Richard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1981
Director
Appointed 29 May 2025
Resigned 27 Feb 2026

LEITH-SMITH, Susana Durante Teixeira Gomes

Resigned
10th Floor, LondonEC3A 8BF
Born October 1977
Director
Appointed 29 May 2025
Resigned 20 Dec 2025

Persons with significant control

2

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 29 May 2025
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2025
NEWINCIncorporation