MINSTER MIDCO LIMITED

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

    Company NameMINSTER MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11112194
    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 MINSTER MIDCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MINSTER MIDCO LIMITED located?

    Registered Office Address
    5th Floor, Muro
    India Street
    EC3N 2AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MINSTER MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 3481 LIMITEDDec 14, 2017Dec 14, 2017

    What are the latest accounts for MINSTER MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 13, 2026
    Next Confirmation Statement DueDec 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2025
    OverdueNo

    What are the latest filings for MINSTER MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Tempus Court Onslow Street Guildford GU1 4SS England to 5th Floor, Muro India Street London EC3N 2AF on Aug 01, 2025

    1 pagesAD01

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alice Lawson as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Gurmit Singh Dhesi as a director on Jul 12, 2024

    1 pagesTM01

    Appointment of Dr Magnus Axel Gammelgard as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Peter Roos as a director on Jul 12, 2024

    2 pagesAP01

    Appointment of Mr Jonas Carl Alfredson as a director on Jul 12, 2024

    2 pagesAP01

    Satisfaction of charge 111121940004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Satisfaction of charge 111121940003 in full

    1 pagesMR04

    Satisfaction of charge 111121940001 in full

    1 pagesMR04

    Satisfaction of charge 111121940002 in full

    1 pagesMR04

    Registration of charge 111121940004, created on Dec 20, 2023

    27 pagesMR01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Appointment of Ms Alice Lawson as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Abhishek Majumdar as a director on Jan 25, 2023

    1 pagesTM01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Registered office address changed from 22 Tudor Street Blackfriars London EC4Y 0AY England to Tempus Court Onslow Street Guildford GU1 4SS on Mar 08, 2022

    1 pagesAD01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 42 Mincing Lane London EC3R 7AE England to 22 Tudor Street Blackfriars London EC4Y 0AY on Dec 09, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of MINSTER MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFREDSON, Jonas Carl
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    SwedenSwedish325306980001
    GAMMELGARD, Magnus Axel, Dr
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    SwedenSwedish325307780001
    ROOS, Peter
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    Director
    India Street
    EC3N 2AF London
    5th Floor, Muro
    England
    EnglandSwedish325307240001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    DHESI, Gurmit Singh
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish246215730001
    HAXBY, Jane Louise
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish138664570003
    LAWSON, Alice Emily Hannah
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    United KingdomBritish304740430001
    MAINWARING, Andrew Dafyd
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    EnglandBritish245483080001
    MAJUMDAR, Abhishek
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    Director
    Onslow Street
    GU1 4SS Guildford
    Tempus Court
    England
    EnglandBritish245389160001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of MINSTER MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Topco Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Apr 17, 2018
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number11205066
    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.
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Dec 14, 2017
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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