MTH MIDCO 2 LIMITED
Overview
| Company Name | MTH MIDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10210029 |
| 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 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 Address | No |
What are the latest accounts for MTH MIDCO 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for MTH MIDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for MTH MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charles David Skinner as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 102100290004, created on Jul 01, 2025 | 73 pages | MR01 | ||||||||||
Appointment of Mrs Charlotte Patricia Bosworth as a director on May 25, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Charles David Skinner as a director on May 25, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Smith as a director on May 23, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 53 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Registration of charge 102100290003, created on Dec 08, 2023 | 74 pages | MR01 | ||||||||||
Termination of appointment of Jonathan Charles Graham as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Smith as a director on Jul 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Scott Russell as a director on Jun 26, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Michael Anthony Thomas as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Ennis as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hugh Dalrymple as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jan 31, 2023 to Jul 31, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kris Winter as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MTH MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOSWORTH, Charlotte Patricia | Director | Paintworks Arnos Vale BS4 3AW Bristol 291 England | United Kingdom | British | 211541690001 | |||||
| THOMAS, Michael Anthony | Director | Church Road Weald TN14 6LU Sevenoaks Dale Oast England | England | British | 196528020002 | |||||
| WINTER, Kris | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 303605360001 | |||||
| DALRYMPLE, David Hugh | Director | Triangle West BS8 1EJ Bristol Clifton Heights England | England | British,Canadian | 181171480001 | |||||
| ENNIS, Kate | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | Irish | 303561520001 | |||||
| GRAHAM, Jonathan Charles | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 55809880001 | |||||
| GRAHAM, Neil Robert | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 118906870001 | |||||
| HUDSON, Paul | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 216421170001 | |||||
| KHAN, Alex Phillip | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | Wales | British | 171348730001 | |||||
| KISENYI, Peter Victor Muwanguzi | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | United Kingdom | British | 243955870001 | |||||
| MITCHELL, Peter James | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | Wales | British | 95638810001 | |||||
| PIASECKI, Mark | Director | EC4M 7RD London 5 Fleet Place United Kingdom | United Kingdom | British | 208691570001 | |||||
| RUSSELL, Geoffrey Scott | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 294422380001 | |||||
| SKINNER, Charles David | Director | Paintworks Arnos Vale BS4 3AW Bristol 291 England | England | British | 279338340001 | |||||
| SMITH, David John | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 309001120001 | |||||
| WITHEY, Simon Benedict | Director | Triangle West BS8 1EJ Bristol Clifton Heights Avon | England | British | 166717510001 | |||||
| YURKWICH, Adrian Michael | Director | c/o Silverfleet Capital Carter Lane EC4V 5ER London 1 England | United Kingdom | British | 208691580001 |
Who are the persons with significant control of MTH MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clareant Training Holdings Limited | Dec 16, 2022 | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mth Midco 1 Ltd | Oct 03, 2016 | Triangle West BS8 1EJ Bristol Clifton Heights 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