ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RDG Midas Holdings (Ni) Limited

RDG Midas Holdings (Ni) Limited is an active company incorporated on 15 December 2015 with the registered office located in London, City of London. RDG Midas Holdings (Ni) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09917435
Private limited company
Age
9 years
Incorporated 15 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
United Kingdom
Address changed on 23 Dec 2024 (10 months ago)
Previous address was Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Finance Officer • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Jan 1960
Director • Group Finance Director • Cypriot • Lives in England • Born in May 1971
Geo Specialty Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lutine Assurance Services Limited
Diane Cougill, Antonios Erotocritou, and 2 more are mutual people.
Active
Cassidy Davis Underwriting Agency Limited
Diane Cougill, Antonios Erotocritou, and 2 more are mutual people.
Active
Midas Underwriting Ltd
Antonios Erotocritou, Derek John Coles, and 1 more are mutual people.
Active
Geo Specialty Group Holdings Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Uris Topco Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Atlanta Mga Holdings Limited
Antonios Erotocritou, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Waveney Insurance Brokers Limited
Diane Cougill and Ardonagh Corporate Secretary Limited are mutual people.
Active
Bishop Skinner Insurance Brokers Limited
Diane Cougill and Ardonagh Corporate Secretary Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165K
Same as previous period
Total Liabilities
-£1.8M
Same as previous period
Net Assets
-£1.63M
Same as previous period
Debt Ratio (%)
1088%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 2 Oct 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Mr Antonios Erotocritou Appointed
1 Year Ago on 16 Oct 2024
Derek John Coles Resigned
1 Year Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Dec 2023
Subsidiary Accounts Submitted
2 Years Ago on 10 Oct 2023
Ms Diane Cougill Appointed
2 Years 2 Months Ago on 11 Aug 2023
Jonathan Guy Sutton Resigned
2 Years 2 Months Ago on 11 Aug 2023
Get Credit Report
Discover RDG Midas Holdings (Ni) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 2 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 2 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 2 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
Submitted on 13 Dec 2024
Appointment of Mr Antonios Erotocritou as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Derek John Coles as a director on 1 October 2024
Submitted on 11 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year