SOUTHAMPTON MIDCO 2 LIMITED
Overview
| Company Name | SOUTHAMPTON MIDCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11405798 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHAMPTON MIDCO 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SOUTHAMPTON MIDCO 2 LIMITED located?
| Registered Office Address | The Atrium Southern Gate PO19 8SQ Chichester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHAMPTON MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1730 LIMITED | Jun 08, 2018 | Jun 08, 2018 |
What are the latest accounts for SOUTHAMPTON MIDCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for SOUTHAMPTON MIDCO 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Apr 30, 2021 | 137 pages | AAMD | ||
Satisfaction of charge 114057980001 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 07, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Benjamin Noel Wardleworth as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Danielle Mcmahan as a director on May 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 134 pages | AA | ||
Termination of appointment of Ursula Leonie D'arcy as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Change of details for Southampton Midco 1 Limited as a person with significant control on Dec 31, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Alexander James Headley as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2020 to Apr 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Deirdre Silver as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Who are the officers of SOUTHAMPTON MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Rosamund Claire | Director | Southern Gate PO19 8SQ Chichester The Atrium England | England | British | 209993650001 | |||||||||
| SILVER, Deirdre | Director | Southern Gate PO19 8SQ Chichester The Atrium England | United States | American | 270231830001 | |||||||||
| TOWN, Benjamin Charles | Director | Southern Gate PO19 8SQ Chichester The Atrium England | United States | British | 139416310004 | |||||||||
| WARDLEWORTH, Benjamin Noel | Director | Southern Gate PO19 8SQ Chichester The Atrium England | England | British | 293199270001 | |||||||||
| ZIPPER, Todd | Director | Southern Gate PO19 8SQ Chichester The Atrium England | United States | American | 270231850001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| CHAPMAN, Richard Anthony | Director | Lancaster Place WC2E 7EN London Brettenham House 2nd Floor South Entrance United Kingdom | England | British | 141406650001 | |||||||||
| D'ARCY, Ursula Leonie | Director | Southern Gate PO19 8SQ Chichester The Atrium England | England | Irish | 131930400002 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HEADLEY, Alexander James | Director | 3 Harbour Exchange Canary Wharf E14 9GE London 10th Floor United Kingdom | United Kingdom | British | 214292790001 | |||||||||
| MCMAHAN, Danielle | Director | Southern Gate PO19 8SQ Chichester The Atrium England | United States | American | 270231840001 | |||||||||
| MORRILL, Laura Katherine Gibb | Director | 3 Harbour Exchange Canary Wharf E14 9GE London 10th Floor United Kingdom | England | British | 250054940001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of SOUTHAMPTON MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southampton Midco 1 Limited | Jul 18, 2018 | Southern Gate PO19 8SQ Chichester The Atrium England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jun 08, 2018 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOUTHAMPTON MIDCO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 01, 2018 Delivered On Nov 05, 2018 | Satisfied | ||
Brief description Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). See further clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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