MAST MIDCO 1 LIMITED
Overview
| Company Name | MAST MIDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04983525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAST MIDCO 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAST MIDCO 1 LIMITED located?
| Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAST MIDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAST LIFT (MIDCO) COMPANY LIMITED | Nov 21, 2005 | Nov 21, 2005 |
| LIFTCO MIDCO (MAST) LIMITED | Feb 03, 2004 | Feb 03, 2004 |
| DWSCO 2478 LIMITED | Dec 03, 2003 | Dec 03, 2003 |
What are the latest accounts for MAST MIDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAST MIDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for MAST MIDCO 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mrs Elaine Margaret Vermeulen as a director on Oct 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Campbell as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Elaine Ee Leng Siew as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on May 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Isaac Akintayo as a director on May 13, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Mr Stewart William Small as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr Andy Muir as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Daniel Marinus Maria Vermeer on Mar 03, 2021 | 2 pages | CH01 | ||
Termination of appointment of Vinh Christopher as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 10 pages | AA | ||
Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Who are the officers of MAST MIDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Keith John Charles, Rt Hon Lord | Director | 56 Kingston Road M20 2SB Didsbury Lancashire | England | British | 124328490001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 218330250001 | |||||||||
| LEACH, Jeanette | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | 330428190001 | |||||||||
| SIEW, Elaine Ee Leng | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 108814710001 | |||||||||
| SMALL, Stewart William | Director | Aldersgate Street 3rd Floor, South Building EC1A 4HD London 200 United Kingdom | United Kingdom | British | 302497750001 | |||||||||
| VERMEULEN, Elaine Margaret | Director | Chorley Road Swinton M27 5FJ Salford Civic Centre United Kingdom | United Kingdom | British | 338998170001 | |||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SHERIDAN, Clare | Secretary | 83-85 Hagley Road B16 8QG Birmingham 15th Floor Cobalt Square England | 197724500001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| AKINTAYO, Isaac | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | England | British | 323190420001 | |||||||||
| BALFOUR, Bruce | Director | Faun's Wood Chevening Lane TN14 7LA Knockholt Kent | Uk | British | 94230940001 | |||||||||
| BARLOW, Timothy John | Director | Talbot Road Old Trafford M16 0PQ Manchester Trafford Pct 2nd Floor Oakland House United Kingdom | England | British | 79736350001 | |||||||||
| BERNSTEIN, Baron Anthony Webber | Director | Richmond House Normans Place WA14 2AB Altrincham Cheshire | United Kingdom | British | 7542830001 | |||||||||
| BURROWS, Michael Andrew, Dr | Director | 111 Warwick Road M24 1HU Middleton Manchester | England | British | 77856470001 | |||||||||
| CAMPBELL, Alan Donald | Director | Pendleton Way M6 5FW Salford Nhs Salford St James House United Kingdom | England | British | 160657960001 | |||||||||
| CAMPBELL, Alan | Director | Pendleton Way M6 5FW Salford Nhs Salford St James House United Kingdom | United Kingdom | British | 181957950001 | |||||||||
| CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | 155974650003 | |||||||||
| CHAMBERS, Michael James | Director | 46 Charles Street CF10 2GE Cardiff Third Floor United Kingdom | United Kingdom | British | 156008900001 | |||||||||
| CHAMBERS, Michael James | Director | Holcombe Old Road Holcombe BL8 4QS Bury 3 Hey House Mews Lancashire United Kingdom | United Kingdom | British | 156008900001 | |||||||||
| CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | 151812860001 | |||||||||
| CHRISTOPHER, Vinh | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British,Australian | 245909210001 | |||||||||
| CLAXTON, Humphrey Kenneth Haslam | Director | 22 Upper Ground SE1 9BW London New Kings Beam House 11th Floor | United Kingdom | British | 87740250001 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| CUMISKEY, Sheena Hope | Director | 40 Daniell Way Great Boughton CH3 5XH Chester Cheshire | England | British | 120068550001 | |||||||||
| DAY, Mark | Director | Suite 2.02 Oxford Street M1 5AN Manchester Peter House England | England | British | 157242280001 | |||||||||
| DIX, Carl Harvey | Director | Victoria Street SW1E 5LB London Allington House 150 | United Kingdom | British | 149134440001 | |||||||||
| FILLIS, Anne | Director | c/o Community Health Partnerships 22 Upper Ground SE1 9BW London New Kings Beam House | United Kingdom | British | 149933870001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| GRICE, Neil Keith | Director | Suite 2.02 Oxford Street M1 5AN Manchester Peter House England | England | British | 182538290001 | |||||||||
| GRINONNEAU, Mark William | Director | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | United Kingdom | British | 323896400001 | |||||||||
| GRINONNEAU, Mark William | Director | Temple Street B2 5BG Birmingham Suite 201 Cheltenham House England | United Kingdom | British | 323896400001 | |||||||||
| GRINONNEAU, Mark William | Director | 14-16 Temple Street B2 5BG Birmingham Chp, Suite 201 England | United Kingdom | British | 323896400001 |
Who are the persons with significant control of MAST MIDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mast Estates Partnership Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0