MTH MIDCO 2 LIMITED

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

    Company NameMTH MIDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10210029
    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 MTH MIDCO 2 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MTH MIDCO 2 LIMITED located?

    Registered Office Address
    291 Paintworks
    Arnos Vale
    BS4 3AW Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MTH MIDCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for MTH MIDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for MTH MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Charles David Skinner as a director on Oct 20, 2025

    1 pagesTM01

    Registration of charge 102100290004, created on Jul 01, 2025

    73 pagesMR01

    Appointment of Mrs Charlotte Patricia Bosworth as a director on May 25, 2025

    2 pagesAP01

    Registered office address changed from , Clifton Heights Triangle West, Bristol, Avon, BS8 1EJ to 291 Paintworks Arnos Vale Bristol BS4 3AW on Jun 11, 2025

    1 pagesAD01

    Appointment of Mr Charles David Skinner as a director on May 25, 2025

    2 pagesAP01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David John Smith as a director on May 23, 2025

    1 pagesTM01

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

    53 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The accounts and reports produced to the meeting be approved/ any directors be authorised to execute the accounts and reports on company's behalf 18/07/2024
    RES13

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

    50 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors interests, management incentive plan 05/06/2024
    RES13

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Registration of charge 102100290003, created on Dec 08, 2023

    74 pagesMR01

    Termination of appointment of Jonathan Charles Graham as a director on Jul 14, 2023

    1 pagesTM01

    Appointment of Mr David John Smith as a director on Jul 11, 2023

    2 pagesAP01

    Termination of appointment of Geoffrey Scott Russell as a director on Jun 26, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with updates

    5 pagesCS01

    Appointment of Mr Michael Anthony Thomas as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Kate Ennis as a director on Apr 30, 2023

    1 pagesTM01

    Termination of appointment of David Hugh Dalrymple as a director on Apr 30, 2023

    1 pagesTM01

    Current accounting period extended from Jan 31, 2023 to Jul 31, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/12/2022
    RES13

    Appointment of Mr Kris Winter as a director on Dec 16, 2022

    2 pagesAP01

    Who are the officers of MTH MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSWORTH, Charlotte Patricia
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    Director
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    United KingdomBritish211541690001
    THOMAS, Michael Anthony
    Church Road
    Weald
    TN14 6LU Sevenoaks
    Dale Oast
    England
    Director
    Church Road
    Weald
    TN14 6LU Sevenoaks
    Dale Oast
    England
    EnglandBritish196528020002
    WINTER, Kris
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish303605360001
    DALRYMPLE, David Hugh
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    EnglandBritish,Canadian181171480001
    ENNIS, Kate
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandIrish303561520001
    GRAHAM, Jonathan Charles
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish55809880001
    GRAHAM, Neil Robert
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish118906870001
    HUDSON, Paul
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish216421170001
    KHAN, Alex Phillip
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    WalesBritish171348730001
    KISENYI, Peter Victor Muwanguzi
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    United KingdomBritish243955870001
    MITCHELL, Peter James
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    WalesBritish95638810001
    PIASECKI, Mark
    EC4M 7RD London
    5 Fleet Place
    United Kingdom
    Director
    EC4M 7RD London
    5 Fleet Place
    United Kingdom
    United KingdomBritish208691570001
    RUSSELL, Geoffrey Scott
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish294422380001
    SKINNER, Charles David
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    Director
    Paintworks
    Arnos Vale
    BS4 3AW Bristol
    291
    England
    EnglandBritish279338340001
    SMITH, David John
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish309001120001
    WITHEY, Simon Benedict
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    Director
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    Avon
    EnglandBritish166717510001
    YURKWICH, Adrian Michael
    c/o Silverfleet Capital
    Carter Lane
    EC4V 5ER London
    1
    England
    Director
    c/o Silverfleet Capital
    Carter Lane
    EC4V 5ER London
    1
    England
    United KingdomBritish208691580001

    Who are the persons with significant control of MTH MIDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    Dec 16, 2022
    125 London Wall
    EC2Y 5AS London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14466083
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mth Midco 1 Ltd
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    Oct 03, 2016
    Triangle West
    BS8 1EJ Bristol
    Clifton Heights
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10209933
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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