MERGERMARKET MIDCO 2 LIMITED

MERGERMARKET MIDCO 2 LIMITED

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

    Company NameMERGERMARKET MIDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08743372
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MERGERMARKET MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 747 LIMITEDOct 22, 2013Oct 22, 2013

    What are the latest accounts for MERGERMARKET MIDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MERGERMARKET MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 087433720004 in full

    1 pagesMR04

    Satisfaction of charge 087433720005 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Statement of capital on May 17, 2022

    • Capital: GBP 1.75
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 09/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 087433720005, created on Jun 10, 2021

    75 pagesMR01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    17 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 087433720004, created on Feb 16, 2021

    75 pagesMR01

    Satisfaction of charge 087433720003 in full

    1 pagesMR04

    Termination of appointment of Ashley Graham Woods as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Jun 08, 2020 with updates

    5 pagesCS01

    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 pagesAD01

    Who are the officers of MERGERMARKET MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULLAPALLI, Kunal Venkat
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican263990370001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    BARRON, Michael John
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    UkBritish41127140003
    GOMER, Jonathan Frederick
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    Director
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    EnglandBritish101479980001
    HOSGOOD, Jonathan Paul
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    EnglandBritish142822460001
    MATTHEWS, Hamilton Ian
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    Director
    One New Change
    EC4M 9AF London
    C/O Ion, 3rd Floor,
    England
    EnglandBritish177684510001
    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
    UkBritish52683100003
    RIVERS, James Andrew
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    EnglandBritish280567200001
    STATHOPOULOS, Nikos
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    EnglandGreek139677830001
    WOODS, Ashley Graham
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen St Place
    2nd Floor
    EC4R 1BE London
    C/O Ion
    England
    EnglandAustralian195520510001

    Who are the persons with significant control of MERGERMARKET MIDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1BE London
    10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number08743363
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MERGERMARKET MIDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lucid Trustee Services Limited
    Transactions
    • Jun 14, 2021Registration of a charge (MR01)
    • Sep 16, 2022Satisfaction of a charge (MR04)
    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
    • Ubs Ag, Stamford Branch
    Transactions
    • Feb 17, 2021Registration of a charge (MR01)
    • Sep 16, 2022Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited
    Transactions
    • Aug 15, 2017Registration of a charge (MR01)
    • Jan 28, 2021Satisfaction of a charge (MR04)
    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
    • Ubs Ag, Stamford Branch as Security Trustee
    Transactions
    • Feb 12, 2014Registration of a charge (MR01)
    • Aug 17, 2017Satisfaction of a charge (MR04)
    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
    • Ubs Ag,Stamford Branch as Security Trustee
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Aug 17, 2017Satisfaction of a charge (MR04)

    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