ALCUMUS MIDCO LIMITED
Overview
Company Name | ALCUMUS MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09794154 |
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 ALCUMUS MIDCO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ALCUMUS MIDCO LIMITED located?
Registered Office Address | Axys House Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALCUMUS MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALCUMUS MIDCO LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 24, 2024 |
What are the latest filings for ALCUMUS MIDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 27, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 24, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Ms Sam James as a secretary on Oct 31, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of ALCUMUS MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES, Sam | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 301703910001 | |||||||||||
ARCHIBALD, Gemma Louise | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Divisional Ceo | 330619840001 | ||||||||
JACKSON, Timothy | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Chief Financial Officer | 259719450001 | ||||||||
CHETRI, Suzie | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 254733730001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
COVENEY, Ken | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | Irish | Cfo | 168755720001 | ||||||||
FERRARINI, Sergio | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | Italian | Investment Director | 262261880001 | ||||||||
FRANKLIN, Alyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | Chief Executive Officer | 160871790001 | ||||||||
HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 England | England | British | Investment Associate | 237712940001 | ||||||||
KASSAI, Florencia | Director | Midshires Business Park Smeaton Cl HP19 8HL Aylesbury Midshires House Buckinghamshire United Kingdom | United Kingdom | Hungarian | Investment Director | 192436110001 | ||||||||
ROSENBERG, Nicholas William | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | Investment Associate | 238586910002 | ||||||||
SMITH, Martin William | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | Ceo | 148286250001 | ||||||||
SWANN, Richard | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | England | British | Accountant | 112552280001 | ||||||||
WILLIAMS, Mark Llewellyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | British | Director | 165945530001 |
Who are the persons with significant control of ALCUMUS MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alcumus Group Limited | Apr 06, 2016 | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 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