REPONO MIDCO LIMITED
Overview
Company Name | REPONO MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09846187 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REPONO MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REPONO MIDCO LIMITED located?
Registered Office Address | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REPONO MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REPONO MIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD03 | ||
Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD02 | ||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 18, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 098461870001 in full | 1 pages | MR04 | ||
Satisfaction of charge 098461870002 in full | 1 pages | MR04 | ||
Satisfaction of charge 098461870003 in full | 1 pages | MR04 | ||
Satisfaction of charge 098461870004 in full | 1 pages | MR04 | ||
Who are the officers of REPONO MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257688530001 | |||||||
HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Senior Vice President | 205116300001 | ||||
KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | Executive Director | 157160710002 | ||||
GRANT, Paul Robert | Secretary | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | 203995610001 | |||||||
MOUNTFORD, Andrew Joseph | Secretary | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | 244882280001 | |||||||
ADDIS, Jonathan Peter | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | England | British | Director | 260439420001 | ||||
AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | Business Executive | 246516040001 | ||||
EMRICH, Timothy Wayne | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | England | American | Ceo, Uk Power Reserve | 203230060001 | ||||
GRIESBACH, Philip | Director | Bank House 8 Cherry Street B2 5AL Birmingham 14th Floor West Midlands United Kingdom | United Kingdom | British | Partner | 164575730001 | ||||
NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | Business Executive | 247333720001 | ||||
SWANN, Richard | Director | Mandeville Place W1U 3AY London 9 United Kingdom | England | British | Accountant | 112552280001 | ||||
TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Director | 255393500001 | ||||
WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull Radcliffe House West Midlands England | England | British | Director | 202837370001 |
Who are the persons with significant control of REPONO MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Repono Interco Limited | Apr 06, 2016 | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull Radcliffe House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REPONO MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 20, 2018 Delivered On Jul 24, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 05, 2017 Delivered On Dec 11, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 16, 2015 Delivered On Nov 20, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 16, 2015 Delivered On Nov 20, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 16, 2015 Delivered On Nov 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 16, 2015 Delivered On Nov 19, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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