FORTIUS MIDCO 2 LIMITED

FORTIUS MIDCO 2 LIMITED

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

    Company NameFORTIUS MIDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11409553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORTIUS MIDCO 2 LIMITED?

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

    Where is FORTIUS MIDCO 2 LIMITED located?

    Registered Office Address
    Midpoint
    Alencon Link
    RG21 7PP Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORTIUS MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALIGN MIDCO 2 LIMITEDJun 11, 2018Jun 11, 2018

    What are the latest accounts for FORTIUS MIDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FORTIUS MIDCO 2 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024

    What are the latest filings for FORTIUS 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)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Sep 27, 2024

    • Capital: GBP 10.398284
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share prem a/c reduced declare final dividend 26/09/2024
    RES13

    Second filing of a statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 103,982.842
    4 pagesRP04SH01

    Confirmation statement made on Jun 10, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 103,982.842
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 08, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 08/07/2024.

    Termination of appointment of Anneke Louise Shearer as a secretary on Sep 15, 2023

    1 pagesTM02

    Appointment of Mr David Robert Knight Hornsby as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Simon Spencer Gibbs as a director on Aug 29, 2023

    1 pagesTM01

    Satisfaction of charge 114095530001 in full

    1 pagesMR04

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Change of details for Align Midco Limited as a person with significant control on Nov 17, 2021

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2021

    51 pagesAA

    Confirmation statement made on Jun 10, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 04, 2022

    • Capital: GBP 103,982.84
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 102,991.104
    3 pagesSH01

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

    45 pagesAA

    Certificate of change of name

    Company name changed align midco 2 LIMITED\certificate issued on 17/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 17, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 17, 2021

    RES15

    Appointment of Mr Christopher John Murray as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Christopher Ralph Bates as a director on Jul 31, 2021

    1 pagesTM01

    Who are the officers of FORTIUS MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNSBY, David Robert Knight
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    EnglandBritishDirector160733520002
    MURRAY, Christopher John
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    EnglandBritishDirector288820990001
    SHEARER, Anneke Louise
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Secretary
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    274740180001
    BATES, Christopher Ralph
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    EnglandBritishDirector51622580004
    BRATTON, Nicholas Julian
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomBritishNone248433320001
    EDMUNDS, John Christopher
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomBritishNone248433190001
    GIBBS, Simon Spencer
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Director
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    EnglandBritishDirector90259420001
    GOLD, Nicholas Simon
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    EnglandBritishDirector271742930001
    PALMER, David
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    EnglandBritishDirector255564320001
    PORCIANI, Flavio
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomDutchInvestment Professional247296480001
    REIS, David Vincent
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomGermanInvestment Professional 187908050003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    Jun 11, 2018
    Alencon Link
    RG21 7PP Basingstoke
    Midpoint
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number11409511
    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.

    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