STERLING THERMAL TECHNOLOGY MIDCO LIMITED

STERLING THERMAL TECHNOLOGY MIDCO LIMITED

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

    Company NameSTERLING THERMAL TECHNOLOGY MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09778071
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITEDSep 15, 2015Sep 15, 2015

    What are the latest accounts for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicola Zeoli as a director on Dec 31, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    34 pagesAA

    Second filing for the termination of Ralph Nicholas Forster as a director

    4 pagesRP04TM01

    Confirmation statement made on Jun 22, 2024 with updates

    5 pagesCS01

    Registration of charge 097780710002, created on May 13, 2024

    10 pagesMR01

    Registration of charge 097780710003, created on May 13, 2024

    48 pagesMR01

    Change of details for Pcap (001) Limited as a person with significant control on Apr 12, 2024

    2 pagesPSC05

    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 pagesAD01

    Certificate of change of name

    Company name changed sterling thermal technology holdings LIMITED\certificate issued on 12/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2024

    RES15

    Appointment of Stephen Barrie Ward as a director on Mar 15, 2024

    2 pagesAP01

    Notification of Pcap (001) Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC02

    Cessation of Nova Capital Gp Investments Xi Lp as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    Cessation of Caledonia Investments Plc as a person with significant control on Mar 15, 2024

    1 pagesPSC07

    Appointment of David Andrew Williams as a director on Mar 15, 2024

    2 pagesAP01

    Appointment of Mr Olu Baptist as a director on Mar 15, 2024

    2 pagesAP01

    Appointment of Nicola Zeoli as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Jan George Kreminski as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of David Simon Williamson as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of Ralph Nicholas Forster as a director on Feb 15, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 22, 2024Clarification A second filed TM01 was registered on 22/07/2024.

    Statement of capital on Mar 05, 2024

    • Capital: GBP 195
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Second filing of Confirmation Statement dated Sep 25, 2022

    5 pagesRP04CS01

    Who are the officers of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAPTIST, Olu
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandBritishDirector274058110001
    GOZTURK, Emrah
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandGermanCeo268933320001
    WARD, Stephen Barrie
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandBritishDirector321056360001
    WILLIAMS, David Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandBritishDirector320930720001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    200969340001
    TACKLEY, Kathryn Elizabeth
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Secretary
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    242694840001
    FORSTER, Ralph Nicholas
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    EnglandBritishCompany Director45829580002
    HUSSEY, David Gordon
    Valley Farm Road
    Melton
    IP12 1LJ Woodbridge
    Long Springs
    Suffolk
    United Kingdom
    Director
    Valley Farm Road
    Melton
    IP12 1LJ Woodbridge
    Long Springs
    Suffolk
    United Kingdom
    EnglandBritishManager131639570002
    KREMINSKI, Jan George
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    United StatesAmericanCompany Director249897420001
    PAVER, Michael
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    United KingdomBritishAccountant10035580002
    ROBERTS, Graham John
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritishManaging Director81929310001
    STRICKLAND, Peter James
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritishChartered Accountant252632240001
    WILLIAMS, Stephen David
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    Director
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    Sterling Thermal Technology South Building
    Buckinghamshire
    England
    EnglandBritishAccountant244487000001
    WILLIAMSON, David Simon
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point, Suite 301, 5
    England
    United KingdomBritishCompany Director6380460005
    ZEOLI, Nicola
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    United Kingdom
    EnglandItalianDirector320928450001
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of STERLING THERMAL TECHNOLOGY MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sterling Thermal Technology Group Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Mar 15, 2024
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number15521740
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Nov 21, 2018
    Buckingham Gate
    SW1E 6NN London
    Cayzer House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00235481
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Aug 20, 2018
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration NumberSl033177
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    Aug 20, 2018
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredCompanies House
    Registration NumberOc401735
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    Apr 06, 2016
    Brunel Road
    Rabans Lane Industrial Area
    HP19 8TD Aylesbury
    South Building
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredUnited Kingdom
    Registration NumberOc401735
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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