PAPA MIDCO LIMITED
Overview
Company Name | PAPA MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09277952 |
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 PAPA MIDCO LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is PAPA MIDCO LIMITED located?
Registered Office Address | Johnston House 8 Johnston Road Woodford Green IG8 0XA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PAPA MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PAPA MIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Ci Milan Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Dean Challenger as a director on Dec 16, 2020 | 2 pages | AP01 | ||
Cessation of Papa Jersey Topco Limited as a person with significant control on Dec 16, 2020 | 1 pages | PSC07 | ||
Appointment of Ci Milan Limited as a director on Dec 16, 2020 | 2 pages | AP02 | ||
Director's details changed for Mrs Karen Elisabeth Dind Jones on May 12, 2018 | 2 pages | CH01 | ||
Termination of appointment of Dirk Gustaf Eller as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Antonio Capo as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Antonio Capa on Jun 25, 2020 | 2 pages | CH01 | ||
Appointment of Mr Antonio Capa as a director on Jun 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Douglas Comish as a director on Jun 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 30, 2018 | 2 pages | AA | ||
Change of details for Papa Topco Limited as a person with significant control on Sep 29, 2019 | 2 pages | PSC05 | ||
Cessation of James George Coulter as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||
Cessation of David Bonderman as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Peter William James as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Wayne Anthony Arthur as a director on Jan 11, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 36 pages | AA | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 092779520002, created on Aug 20, 2018 | 21 pages | MR01 | ||
Termination of appointment of Jon Hendry Pickup as a director on May 12, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Karen Elisabeth Dind Jones as a director on May 12, 2018 | 2 pages | AP01 | ||
Who are the officers of PAPA MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHALLENGER, Dean | Director | 8 Johnston Road Woodford Green IG8 0XA London Johnston House | United Kingdom | British | Director | 277964970001 | ||||||||
JONES, Karen Elisabeth Dind | Director | 8 Johnston Road Woodford Green IG8 0XA London Johnston House | United Kingdom | British | Company Director | 47793260007 | ||||||||
CI MILAN LIMITED | Director | Upper Street N1 1QP London 116 England |
| 277965320001 | ||||||||||
MILLAR, Alan John | Secretary | 8 Johnston Road IG8 0XA Woodford Green Johnston House Essex United Kingdom | 203534180001 | |||||||||||
ARTHUR, Wayne Anthony | Director | Johnston Road IG8 0XA Woodford Green Johnston House London United Kingdom | United Kingdom | British | Director | 132208580002 | ||||||||
BODE, Clive Denis | Director | 8 Johnston Road Woodford Green IG8 0XA London Johnston House | United States | American | Employee Of Tpg Capital | 198762490001 | ||||||||
CAMI, Ronald | Director | SW1Y 5AD London 5-7 Carlton Gardens United Kingdom | Usa | American | General Counsel | 153609720001 | ||||||||
CAPO, Antonio | Director | 8 Johnston Road Woodford Green IG8 0XA London Johnston House | England | Italian | Director | 282795780001 | ||||||||
COMISH, Michael Douglas | Director | Johnston Road IG8 0XA Woodford Green Johnston House London United Kingdom | England | British | Operations Director | 243112610001 | ||||||||
ELLER, Dirk Gustaf | Director | Johnston Road IG8 0XA Woodford Green Johnston House London United Kingdom | United Kingdom | American | Partner | 162535390001 | ||||||||
HALPERN, Abel | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | None | 217141850001 | ||||||||
HENDRY PICKUP, Jon David | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | Director | 211506480001 | ||||||||
JAMES, Peter William | Director | Johnston Road Woodford Green IG8 0XA London Johnston House United Kingdom | United Kingdom | British | None | 217142880001 | ||||||||
PICKUP, Jon Hendry | Director | Johnston Road IG8 0XA Woodford Green Johnston House London United Kingdom | United Kingdom | British | Director | 243249150001 | ||||||||
VIOLA, John Edward | Director | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London 2nd Floor United Kingdom | Usa | American | None | 192801820001 |
Who are the persons with significant control of PAPA MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ci Milan Limited | Dec 16, 2020 | Upper Street N1 1QP London 116 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Papa Jersey Topco Limited | Apr 06, 2016 | 22 Grenville Street St Helier JE4 8PX Jersey 22 Grenville Street Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James George Coulter | Apr 06, 2016 | Commerce St Ste. 3300 Fort Worth 301 Texas - 76102 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Bonderman | Apr 06, 2016 | Commerce St Ste. 3300 Fort Worth 301 Texas - 76102 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
Does PAPA MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 20, 2018 Delivered On Aug 24, 2018 | Outstanding | ||
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 Dec 24, 2014 Delivered On Dec 31, 2014 | Outstanding | ||
Brief description Pursuant to the charge: the company charged by way of first fixed charge all its real property, excluding all leasehold property interests (although no further details are specified in the charge). For further detail see clause 4.1 of the charge. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.8 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: 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