SIMON MIDCO LIMITED
Overview
Company Name | SIMON MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09722126 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIMON MIDCO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is SIMON MIDCO LIMITED located?
Registered Office Address | No. 1 The Square Thorpe Park View Thorpe Park LS15 8GH Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SIMON MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIMON MIDCO LIMITED?
Last Confirmation Statement Made Up To | Oct 24, 2025 |
---|---|
Next Confirmation Statement Due | Nov 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 24, 2024 |
Overdue | No |
What are the latest filings for SIMON MIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Director's details changed for Mr Trond Brandsrud on Feb 04, 2025 | 2 pages | CH01 | ||
Director's details changed for Elena Filekova on Feb 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Elena Filekova as a director on Jun 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marvin Teubner as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Director's details changed for Marvin Teubner on Mar 21, 2024 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for David Bruckmann on Mar 07, 2024 | 2 pages | CH01 | ||
Termination of appointment of Daniel Edward Rosenberg as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gabriel Ayomidipupo Adebiyi as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on Nov 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Appointment of Mr Riccardo Giuseppe Basile as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip Sebastian Muelder as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sally-Ann Hibberd as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jean-Charles Douin as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Jonathon Trott as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Cessation of Craig Bradley White as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Cessation of John Wood as a person with significant control on May 01, 2019 | 1 pages | PSC07 | ||
Who are the officers of SIMON MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADEBIYI, Gabriel Ayomidipupo | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | Investment Professional | 270703810001 | ||||
BASILE, Riccardo Giuseppe | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | Italian | Operating Partner | 251382130001 | ||||
BRANDSRUD, Trond | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | Norwegian | Director | 258160820002 | ||||
BRUCKMANN, David | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | Germany | German | None | 213290800001 | ||||
CHEUNG GOODMAN, Cleo Yet-Mann | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | British | Director | 268663830001 | ||||
FILEKOVA, Elena | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | Bulgarian,British | Investment Professional | 324532960001 | ||||
GREEN, Andrew James | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | Company Director | 263171970001 | ||||
HIBBERD, Sally-Ann | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | British | Non-Executive Director | 189373890001 | ||||
VAUCHY, Benoit | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | French | Investor | 136136590002 | ||||
FLYNN, Bill | Secretary | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | 241705490001 | |||||||
ANDREWS, Gabriel | Director | SW1Y 5ES London 80 Pall Mall United Kingdom | United Kingdom | British | Investment Professional | 199777850001 | ||||
CHEUNG, Cleo Yet-Mann | Director | c/o Teachers' Private Captial Portman Square W1H 6AZ London 10 England | United Kingdom | Canadian | Investment Manager | 250362360001 | ||||
CORNELL, James John | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | England | British | Company Director | 241427400001 | ||||
DOUIN, Jean-Charles Charles | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | French | Director | 241082280001 | ||||
EINSFELD, Niklas | Director | Pall Mall SW1 5ES London 80 United Kingdom | Germany | German | Managing Partner | 205299170001 | ||||
GAGIE, David Ronald | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire United Kingdom | England | British | Non Executive Director Director Chairman | 116900490004 | ||||
HILGERT, Heinz | Director | 10 Stadelstrasse Frankfurt 60596 Germany | Germany | German | Managing Director | 205299590001 | ||||
KENNEDY, Iain Alexander | Director | Curzon Street W1J 5JA London 4th Floor Leconfield House United Kingdom | United Kingdom | British | Private Equity Investment Manager | 59809080008 | ||||
MUELDER, Philip Sebastian | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | Director | 186784790001 | ||||
MUELDER, Philip Sebastian | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | Partner | 186784790001 | ||||
PELL, Christopher Jon | Director | Pall Mall SW1Y 5ES London 80 England United Kingdom | United Kingdom | British | None | 200479500001 | ||||
ROCKENHAUSER, Joerg, Dr | Director | Pall Mall SW1 5ES London 80 | Germany | German | Managing Partner | 205299390001 | ||||
ROSENBERG, Daniel Edward | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | England | American,British | Investment Professional | 182290810001 | ||||
STORRAR, Colin George | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | Director | 276835130001 | ||||
TEUBNER, Marvin | Director | Thorpe Park View Thorpe Park LS15 8GH Leeds No. 1 The Square England | United Kingdom | British | Director | 205298970001 | ||||
WILSON, James Simpson | Director | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | United Kingdom | British | Director | 268663040001 |
Who are the persons with significant control of SIMON MIDCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham John Robinson | Nov 06, 2017 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Flynn | Sep 04, 2017 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Caroline Carruthers | Aug 21, 2017 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Laurence Elliot Hamilton | Jun 19, 2017 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Craig Bradley White | Apr 03, 2017 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Grayson | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Samantha Barnard | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Sarah Sargent | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Elizabeth Casey | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jan Michael Lacey | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr James John Cornell | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Taylor | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Faisal Gondal | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ben Dale-Gough | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Heather Pollard | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Patricia Joyce | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Fell | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Robert Sharman | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Philip Muirhead | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Adrian Berry | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Cranswick | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Annett | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Bartle | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stephen Peacock | Oct 24, 2016 | Ellington House 9 Savannah Way Leeds Valley Park LS10 1AB Leeds C/O Simon Midco Limited West Yorkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Patrick John Flaherty | Aug 22, 2016 | 9 Savannah Way Leeds Valley Park LS10 1AB Leeds Ellington House West Yorkshire | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SIMON MIDCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 14, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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