STERLING THERMAL TECHNOLOGY MIDCO LIMITED
Overview
Company Name | STERLING THERMAL TECHNOLOGY MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09778071 |
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 STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STERLING THERMAL TECHNOLOGY MIDCO LIMITED located?
Registered Office Address | Whittington Hall Whittington Road WR5 2ZX Worcester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED | Sep 15, 2015 | Sep 15, 2015 |
What are the latest accounts for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Nicola Zeoli as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||||||
Second filing for the termination of Ralph Nicholas Forster as a director | 4 pages | RP04TM01 | ||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 097780710002, created on May 13, 2024 | 10 pages | MR01 | ||||||||||
Registration of charge 097780710003, created on May 13, 2024 | 48 pages | MR01 | ||||||||||
Change of details for Pcap (001) Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England to Whittington Hall Whittington Road Worcester WR5 2ZX on Apr 12, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed sterling thermal technology holdings LIMITED\certificate issued on 12/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Stephen Barrie Ward as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Notification of Pcap (001) Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Nova Capital Gp Investments Xi Lp as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Caledonia Investments Plc as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of David Andrew Williams as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Olu Baptist as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Nicola Zeoli as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jan George Kreminski as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Simon Williamson as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ralph Nicholas Forster as a director on Feb 15, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Statement of capital on Mar 05, 2024
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Sep 25, 2022 | 5 pages | RP04CS01 | ||||||||||
Who are the officers of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAPTIST, Olu | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | England | British | Director | 274058110001 | ||||||||
GOZTURK, Emrah | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | England | German | Ceo | 268933320001 | ||||||||
WARD, Stephen Barrie | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | England | British | Director | 321056360001 | ||||||||
WILLIAMS, David Andrew | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | England | British | Director | 320930720001 | ||||||||
PAVER, Michael | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 200969340001 | |||||||||||
TACKLEY, Kathryn Elizabeth | Secretary | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | 242694840001 | |||||||||||
FORSTER, Ralph Nicholas | Director | Cheapside EC2V 6AA London Octagon Point, Suite 301, 5 England | England | British | Company Director | 45829580002 | ||||||||
HUSSEY, David Gordon | Director | Valley Farm Road Melton IP12 1LJ Woodbridge Long Springs Suffolk United Kingdom | England | British | Manager | 131639570002 | ||||||||
KREMINSKI, Jan George | Director | Cheapside EC2V 6AA London Octagon Point, Suite 301, 5 England | United States | American | Company Director | 249897420001 | ||||||||
PAVER, Michael | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | United Kingdom | British | Accountant | 10035580002 | ||||||||
ROBERTS, Graham John | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | Managing Director | 81929310001 | ||||||||
STRICKLAND, Peter James | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | Chartered Accountant | 252632240001 | ||||||||
WILLIAMS, Stephen David | Director | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury Sterling Thermal Technology South Building Buckinghamshire England | England | British | Accountant | 244487000001 | ||||||||
WILLIAMSON, David Simon | Director | Cheapside EC2V 6AA London Octagon Point, Suite 301, 5 England | United Kingdom | British | Company Director | 6380460005 | ||||||||
ZEOLI, Nicola | Director | Whittington Road WR5 2ZX Worcester Whittington Hall United Kingdom | England | Italian | Director | 320928450001 | ||||||||
OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sterling Thermal Technology Group Limited | Mar 15, 2024 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Caledonia Investments Plc | Nov 21, 2018 | Buckingham Gate SW1E 6NN London Cayzer House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nova Capital Gp Investments Xi Lp | Aug 20, 2018 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Caledonia Sterling Industries Llp | Aug 20, 2018 | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury South Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Caledonia Sterling Industries Llp | Apr 06, 2016 | Brunel Road Rabans Lane Industrial Area HP19 8TD Aylesbury South Building England | Yes | ||||||||||
| |||||||||||||
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