WC MIDCO 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWC MIDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10356621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WC MIDCO 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WC MIDCO 2 LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WC MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WC TOPCO LIMITEDSep 02, 2016Sep 02, 2016

    What are the latest accounts for WC MIDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WC MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Satisfaction of charge 103566210002 in full

    1 pagesMR04

    Satisfaction of charge 103566210001 in full

    1 pagesMR04

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Eric John Gibson as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Change of details for Ids Group Limited as a person with significant control on Oct 29, 2021

    2 pagesPSC05

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 103566210001, created on Nov 05, 2021

    40 pagesMR01

    Registration of charge 103566210002, created on Nov 05, 2021

    40 pagesMR01

    Confirmation statement made on Aug 18, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    42 pagesAA

    Notification of Ids Group Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Termination of appointment of Perry Scanlon as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Vivek Kumar as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Javed Ahmad Khan as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Eric Gibson as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Mr. David John Hamilton-Matthews as a director on Jun 01, 2021

    2 pagesAP01

    Withdrawal of a person with significant control statement on Jul 14, 2021

    2 pagesPSC09

    Group of companies' accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Perry Scanlon on Aug 25, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    38 pagesAA

    Who are the officers of WC MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON-MATTHEWS, David John, Mr.
    Trevor Square
    SW7 1DY London
    33
    England
    Director
    Trevor Square
    SW7 1DY London
    33
    England
    EnglandAustralian266365970001
    GIBSON, Eric John, Mr.
    220 South Sixth Street
    Suite 700
    MN 55402 Minneapolis
    Ids Group, Inc.
    United States
    Director
    220 South Sixth Street
    Suite 700
    MN 55402 Minneapolis
    Ids Group, Inc.
    United States
    United StatesAmerican285314900001
    KHAN, Javed Ahmad
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    Director
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    United KingdomBritish194714730001
    KUMAR, Vivek
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    Director
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    United KingdomBritish180075990002
    SCANLON, Perry
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandIrish151684830006

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviary Court
    RG24 8PE Basingstoke
    8 Devonshire House
    England
    Jun 01, 2021
    Aviary Court
    RG24 8PE Basingstoke
    8 Devonshire House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02869895
    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.
    Mr Vivek Kumar
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    Sep 02, 2016
    New Court
    1-10 St. Swithin's Lane
    EC4N 8AL London
    Nm Rothschild & Sons
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for WC MIDCO 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2016Jun 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WC MIDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2021
    Delivered On Nov 09, 2021
    Satisfied
    Brief description
    First fixed charge over intellectual property being all of its rights, title and interest from. Time to time in any material know-how, patents, designs, utility models, copyrights, trade. Marks, service marks, trade and business names or signs, domain names, topographical or. Similar rights, any data base or know-how or any confidential information, and any other. Material associated or similar (in nature or effect) rights anywhere in the world, in each case. Whether registered at the UK intellectual property office or not, and including all applications. For registration of any of them and rights to apply for them in any part of the world and all rights. (Including by way of licence) in, and other rights to use, any of them, in each case, together. With all related rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Specialty Lending Group, L.P.
    Transactions
    • Nov 09, 2021Registration of a charge (MR01)
    • Jan 04, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2021
    Delivered On Nov 09, 2021
    Satisfied
    Brief description
    First fixed charge over intellectual property, being all of its rights, title and interest from. Time to time in any material know-how, patents, designs, utility models, copyrights, trade. Marks, service marks, trade and business names or signs, domain names, topographical or. Similar rights, any data base or know-how or any confidential information, and any other. Material associated or similar (in nature or effect) rights anywhere in the world, in each case. Whether registered at the UK intellectual property office or not, and including all applications. For registration of any of them and rights to apply for them in any part of the world and all rights. (Including by way of licence) in, and other rights to use, any of them, in each case, together. With all related rights.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Specialty Lending Group, L.P.
    Transactions
    • Nov 09, 2021Registration of a charge (MR01)
    • Jan 04, 2023Satisfaction of a charge (MR04)

    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