OB MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOB MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07459532
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OB MIDCO LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is OB MIDCO LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of OB MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 651 LIMITEDDec 03, 2010Dec 03, 2010

    What are the latest accounts for OB MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OB MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021

    2 pagesAD01

    Director's details changed for Ms Melissa Autumn Braff Bengtston on Oct 15, 2021

    2 pagesCH01

    Appointment of Ms Melissa Autumn Braff Bengtston as a director on Oct 15, 2021

    2 pagesAP01

    Appointment of Ms Constance Purcell James as a director on Oct 15, 2021

    2 pagesAP01

    Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of Michael Christopher Eklund as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Michael Christopher Eklund as a secretary on Oct 15, 2021

    1 pagesTM02

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Jan 10, 2021

    6 pagesLIQ03

    Termination of appointment of Michael Alan Quartieri as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Michael Alan Quartieri as a secretary on Jun 26, 2020

    1 pagesTM02

    Appointment of Mr Michael Christopher Eklund as a secretary on Jun 26, 2020

    2 pagesAP03

    Appointment of Mr Michael Christopher Eklund as a director on Jun 26, 2020

    2 pagesAP01

    Liquidators' statement of receipts and payments to Jan 10, 2020

    6 pagesLIQ03

    Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on Feb 07, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2019

    LRESSP

    Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017

    1 pagesAA01

    Statement of capital on Dec 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of OB MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENGTSON, Melissa Autumn Braff
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    289181490001
    BENGTSON, Melissa Autumn Braff
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United StatesAmericanSenior Vice President, Dgc289204930002
    JAMES, Constance Purcell, Ms.
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United StatesAmericanExecutive Vice President, Cfo289092820001
    BROWN, Silas Augustine John
    Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9 Chiswick Park 566
    United Kingdom
    Secretary
    Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9 Chiswick Park 566
    United Kingdom
    British177319890001
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    271465660001
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Secretary
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    American244550720001
    UNDERWOOD, Susanna
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    Secretary
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    British157542620001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    BROWN, Silas Augustine John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United KingdomBritishSolicitor183595200002
    DAVEY, Matthew Stuart
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Las Vegas, UsaAmericanCompany Director228631910001
    EKLUND, Michael Christopher
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmericanDirector271459830001
    LOVEDAY, David Andrew
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    United KingdomBritishNone100885500001
    MATEJEVICH, Eric John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United StatesAmericanChief Financial Offer228661870001
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    United KingdomBritishSolicitor52683100002
    QUARTIERI, Michael Alan
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    Director
    6601 Bermuda Road
    Las Vegas
    Scientific Games Corporation
    Nevada 89119
    United States
    United StatesAmericanChief Financial Officer244550720001
    ROWLANDS, Colin John
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    United KingdomBritishNone157540810001
    SANDERSON, Robert James
    566 Chiswick High Rad
    W4 5XT London
    Chiswick Park
    Director
    566 Chiswick High Rad
    W4 5XT London
    Chiswick Park
    EnglandBritishNone133883890001
    THOMPSON HILL, Jeremy
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5XT London
    Fourth Floor Building 9
    United Kingdom
    EnglandBritishNone157540480001
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001

    Who are the persons with significant control of OB MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ob Topco Limited
    Chiswick Park, 566 Chiswick High Road,
    W4 5XT London
    Fourth Floor, Building 9
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road,
    W4 5XT London
    Fourth Floor, Building 9
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Register Of Limited Companies
    Registration Number07474409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OB MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 21, 2017
    Delivered On Jul 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jul 26, 2017Registration of a charge (MR01)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 20, 2016
    Delivered On Dec 20, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited as Security Agent
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 27, 2016
    Delivered On Jun 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jun 01, 2016Registration of a charge (MR01)
    • Jan 08, 2018Satisfaction of a charge (MR04)

    Does OB MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2019Commencement of winding up
    Apr 07, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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