COLUMBO MIDCO LIMITED
Overview
| Company Name | COLUMBO MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09333071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBO MIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COLUMBO MIDCO LIMITED located?
| Registered Office Address | 11 Strand WC2N 5HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBO MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLUMBO MIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 21, 2024 |
What are the latest filings for COLUMBO MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Oct 18, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Steinhilber as a secretary on Oct 18, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Adam Keith Palmer as a director on Jun 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Patrick Olson as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shvetank Shah as a director on Jun 05, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 093330710002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 Strand London WC2N 5HR on Nov 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Who are the officers of COLUMBO MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARHADE, Neeraj, Director | Director | Strand WC2N 5HR London 11 England | United States | American | 297908870001 | |||||
| OLSON, Patrick | Director | Strand WC2N 5HR London 11 England | United States | American | 310205300001 | |||||
| STEINHILBER, Matthew | Secretary | Haymarket Panton House SW1Y 4EN London 25 England | 250387470001 | |||||||
| BURKE, Stephen John James | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 112871890001 | |||||
| CHEEK, Giles Ashley | Director | WC2E 9ES London 25 Bedford Street United Kingdom | United Kingdom | British | 193053970001 | |||||
| EICHENLAUB, Theodore | Director | Broadway 12th Floor 10018 New York 1370 New York United States | United States | American | 250372140001 | |||||
| GRUBBS, Wayne | Director | Broadway 12th Floor, 10018 New York 1370 New York United States | United States | American | 250372460001 | |||||
| INSLEY, Andrew David Paul | Director | c/o Cordium 31 St James's Square SW1Y 4JJ London Norfolk House United Kingdom | England | British | 158086020001 | |||||
| METZGER, David Michael Kinsey | Director | Jermyn Street SW1Y 4UR London 130 England | United States | American | 281126600001 | |||||
| MORGAN, Douglas Stephen | Director | Jermyn Street SW1Y 4UR London 130 England | United States | American | 209969410001 | |||||
| PALMER, Adam Keith | Director | Strand WC2N 5HR London 11 England | England | British | 270244680001 | |||||
| SHAH, Shvetank | Director | Strand WC2N 5HR London 11 England | United States | American | 270271110001 | |||||
| STOYANOV, Ivan Stoyanov | Director | WC2E 9ES London 25 Bedford Street United Kingdom | United Kingdom | British | 193046410001 | |||||
| STYPE, JR, Robert Louis | Director | Haymarket Panton House SW1Y 4EN London 25 England | United States | American | 250387300001 | |||||
| VAN LEEUWEN, Michel | Director | Jermyn Street SW1Y 4UR London 130 | United Kingdom | Dutch | 195336390001 | |||||
| WEEKES, Ron Gareth | Director | Jermyn Street SW1Y 4UR London 130 England | England | British | 79433030003 |
Who are the persons with significant control of COLUMBO MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Columbo Topco Limited | Apr 06, 2016 | 31 St James's Square SW1Y 4JJ London Norfolk House United Kingdom | 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