COMET MIDCO LIMITED
Overview
| Company Name | COMET MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10904490 |
| 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 COMET MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COMET MIDCO LIMITED located?
| Registered Office Address | Bedford House 69-79 Fulham High Street SW6 3JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMET MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for COMET MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for COMET MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 109044900006, created on Dec 03, 2025 | 33 pages | MR01 | ||
Satisfaction of charge 109044900001 in full | 1 pages | MR04 | ||
Satisfaction of charge 109044900002 in full | 1 pages | MR04 | ||
Satisfaction of charge 109044900003 in full | 1 pages | MR04 | ||
Satisfaction of charge 109044900004 in full | 1 pages | MR04 | ||
Satisfaction of charge 109044900005 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 24, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Jan 31, 2025 | 132 pages | AA | ||
Termination of appointment of Christopher John Mills as a secretary on May 02, 2025 | 1 pages | TM02 | ||
Registration of charge 109044900005, created on Nov 06, 2024 | 50 pages | MR01 | ||
Group of companies' accounts made up to Jan 31, 2024 | 125 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Mills as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Steven Underwood as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 109044900004, created on Mar 14, 2024 | 50 pages | MR01 | ||
Statement of capital following an allotment of shares on Jun 23, 2023
| 8 pages | SH01 | ||
Group of companies' accounts made up to Jan 31, 2023 | 102 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 109044900003, created on Jun 26, 2023 | 49 pages | MR01 | ||
Termination of appointment of Amy Hollins as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Termination of appointment of Simon Reed Kimble as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lisa Amanda Hannant as a director on Dec 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Underwood as a secretary on Dec 20, 2022 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jan 31, 2022 | 107 pages | AA | ||
Who are the officers of COMET MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASSANT, Lionel Yves | Director | Berkeley Square W1J 5AL London 40 Greater London United Kingdom | United Kingdom | French | 154905640001 | |||||||||
| HANNANT, Lisa Amanda | Director | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | England | British | 114919630001 | |||||||||
| HONG, Haide | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 197849440001 | |||||||||
| WILCOX, Russell Stephen | Director | Fulham High Street SW6 3JW London Bedford House Greater London United Kingdom | United Kingdom | British | 133995450001 | |||||||||
| HOLLINS, Amy | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House | 288926650001 | |||||||||||
| MILLS, Christopher John | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 328042050001 | |||||||||||
| PAHWA, Monica, Ms. | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 281043750001 | |||||||||||
| UNDERWOOD, Steven | Secretary | 69-79 Fulham High Street SW6 3JW London Bedford House United Kingdom | 303625120001 | |||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| KIMBLE, Simon Reed | Director | Fulham High Street SW6 3JW London Bedford House Greater London United Kingdom | United Kingdom | British | 152375300002 |
Who are the persons with significant control of COMET MIDCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Aug 08, 2017 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P. United States | No |
Nationality: American Country of Residence: United States | |||
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