LEEDS PFI SPV2 MIDCO LIMITED
Overview
| Company Name | LEEDS PFI SPV2 MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11697571 |
| 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 LEEDS PFI SPV2 MIDCO LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is LEEDS PFI SPV2 MIDCO LIMITED located?
| Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEEDS PFI SPV2 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 LEEDS PFI SPV2 MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for LEEDS PFI SPV2 MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Myles Mcquade as a director on Nov 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jack Leonard Fowler as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Stonehouse Fyfe as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Director's details changed for Dr Peter James Harding on Jan 11, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jack Leonard Fowler on Jan 11, 2022 | 1 pages | CH03 | ||
Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on Nov 26, 2018 | 2 pages | PSC05 | ||
Secretary's details changed for Mr Jack Leonard Fowler on Dec 23, 2021 | 1 pages | CH03 | ||
Change of details for Equitix Healthcare (Leeds) Holdings Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Office 4:10 No. 1 Aire Street Leeds England LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Dr Peter James Harding as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Who are the officers of LEEDS PFI SPV2 MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| HARDING, Peter James, Dr | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 288230030001 | |||||||||
| MCQUADE, Myles | Director | 9th Floor, Cobalt Square 83-85 Hagley Road B16 8QG Birmingham Gb Partnerships United Kingdom | United Kingdom | British | 343198550001 | |||||||||
| CLARKE, Emma Margaret | Secretary | 120 Aldersgate Street EC1A 4JQ London 5th Floor England England | 252864060001 | |||||||||||
| FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 283104630001 | |||||||||||
| HERON, Rosie Ann | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 331994710001 | |||||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 245967540001 | |||||||||
| FYFE, Joanne Stonehouse | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | British | 276748410001 | |||||||||
| KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 249477030001 | |||||||||
| THAKRAR, Amit Rishi Jaysukh | Director | No. 1 Aire Street LS1 4PR Leeds Office 4:10 England England | United Kingdom | British | 292696530001 | |||||||||
| WOULD, Philip Arthur | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 157945610001 |
Who are the persons with significant control of LEEDS PFI SPV2 MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Healthcare (Leeds) Holdings Limited | Nov 26, 2018 | Toronto Street LS1 2HJ Leeds C/O Ems Ltd, 2nd Floor Toronto Square West Yorkshire 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