CONNECT MIDCO LIMITED
Overview
| Company Name | CONNECT MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10666894 |
| 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 CONNECT MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CONNECT MIDCO LIMITED located?
| Registered Office Address | 8 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNECT MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for CONNECT MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kirsten Moore as a secretary on Jan 27, 2026 | 1 pages | TM02 | ||||||||||
Statement of capital on Oct 20, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Jane Carmel Ann Poole on Oct 02, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Jane Carmel Ann Poole as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Benjamin Grist as a director on Oct 02, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Louise O'shea on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Director's details changed for Mr Michael Benjamin Grist on May 16, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Kirsten Moore on Jun 02, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Louise O'shea on Jun 02, 2025 | 2 pages | CH01 | ||||||||||
Change of details for Cfc Group 2017 Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 8 Bishopsgate London EC2N 4BQ on May 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Statement of capital following an allotment of shares on May 03, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Louise O'shea as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Anthony Walsh as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Connect Topco Limited as a person with significant control on Feb 21, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Michael Benjamin Grist on Aug 25, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of CONNECT MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'SHEA, Louise | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | Wales | British | 172770590004 | |||||||||
| POOLE, Jane Carmel | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | United Kingdom | British | 340988890001 | |||||||||
| MOORE, Kirsten | Secretary | Bishopsgate EC2N 4BQ London 8 United Kingdom | 260597200001 | |||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 3JY London 54 England |
| 131382140002 | ||||||||||
| GRIST, Michael Benjamin | Director | Bishopsgate EC2N 4BQ London 8 United Kingdom | England | British | 99776050005 | |||||||||
| SANDERSON, Robert James | Director | Gracechurch Street EC3V 0AA London 85 | England | British | 133883890002 | |||||||||
| WALSH, David Charles Anthony | Director | Gracechurch Street EC3V 0AA London 85 United Kingdom | United Kingdom | British | 69528880005 | |||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | W1U 1QY London 105 Wigmore Street United Kingdom |
| 132313880001 |
Who are the persons with significant control of CONNECT MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cfc Group 2017 Limited | Mar 13, 2017 | Bishopsgate EC2N 4BQ London 8 United Kingdom | 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