MERGERMARKET MIDCO 2 LIMITED
Overview
| Company Name | MERGERMARKET MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08743372 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERGERMARKET MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MERGERMARKET MIDCO 2 LIMITED located?
| Registered Office Address | C/O Ion 10 Queen St Place 2nd Floor EC4R 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERGERMARKET MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWSL 747 LIMITED | Oct 22, 2013 | Oct 22, 2013 |
What are the latest accounts for MERGERMARKET MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MERGERMARKET MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 087433720004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 087433720005 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on May 17, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registration of charge 087433720005, created on Jun 10, 2021 | 75 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registration of charge 087433720004, created on Feb 16, 2021 | 75 pages | MR01 | ||||||||||||||
Satisfaction of charge 087433720003 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Ashley Graham Woods as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Ion, 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on Mar 17, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MERGERMARKET MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GULLAPALLI, Kunal Venkat | Director | 10 Queen St Place 2nd Floor EC4R 1BE London C/O Ion England | United States | American | 263990370001 | |||||||||
| DM COMPANY SERVICES (LONDON) LIMITED | Secretary | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk |
| 87647850001 | ||||||||||
| BARRON, Michael John | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower | Uk | British | 41127140003 | |||||||||
| GOMER, Jonathan Frederick | Director | One New Change EC4M 9AF London C/O Ion, 3rd Floor, England | England | British | 101479980001 | |||||||||
| HOSGOOD, Jonathan Paul | Director | Portman Square W1H 6DA London 40 United Kingdom | England | British | 142822460001 | |||||||||
| MATTHEWS, Hamilton Ian | Director | One New Change EC4M 9AF London C/O Ion, 3rd Floor, England | England | British | 177684510001 | |||||||||
| MCNAIR, Martin James | Director | 20 Primrose Street EC2A 2EW London Level 13 Broadgate Tower Uk | Uk | British | 52683100003 | |||||||||
| RIVERS, James Andrew | Director | Portman Square W1H 6DA London 40 United Kingdom | England | British | 280567200001 | |||||||||
| STATHOPOULOS, Nikos | Director | Portman Square W1H 6DA London 40 United Kingdom | England | Greek | 139677830001 | |||||||||
| WOODS, Ashley Graham | Director | 10 Queen St Place 2nd Floor EC4R 1BE London C/O Ion England | England | Australian | 195520510001 |
Who are the persons with significant control of MERGERMARKET MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mergermarket Midco 1 Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MERGERMARKET MIDCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 10, 2021 Delivered On Jun 14, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 16, 2021 Delivered On Feb 17, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 10, 2017 Delivered On Aug 15, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 04, 2014 Delivered On Feb 12, 2014 | Satisfied | ||
Brief description L/H the strand floor 80 strand london l/h nishi shinbashi 1-5-8 minato-ku tokyo japan trade mark no. 5111224 reporter status registered country europe (ctm) classes of services covered 16, 35, 36 filing date 01/06/06 registration date 22/05/07 renewal date 01/06/16 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 04, 2014 Delivered On Feb 11, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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