GALTON MIDCO LIMITED
Overview
Company Name | GALTON MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12086379 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GALTON MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GALTON MIDCO LIMITED located?
Registered Office Address | Foster & Freeman Ltd Asparagus Way Vale Park WR11 1TD Evesham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GALTON MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GALTON MIDCO LIMITED?
Last Confirmation Statement Made Up To | Jul 03, 2025 |
---|---|
Next Confirmation Statement Due | Jul 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 03, 2024 |
Overdue | No |
What are the latest filings for GALTON MIDCO LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the termination of Simon Charles King as a director | 3 pages | RP04TM01 | ||||||
Registration of charge 120863790003, created on Dec 11, 2024 | 60 pages | MR01 | ||||||
Termination of appointment of Simon Charles King as a director on Aug 07, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
Director's details changed for Edward Owen Lang on Feb 26, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Gordon Roy Davis on Jan 03, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Andrew Dartnell on Jan 03, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Roberto Stefano Pasquale King as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Appointment of Mr Simon Charles King as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Rex Alastair Orton on Jul 02, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Mr Alexander Warnock on Jul 02, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||
Appointment of Mr Alexander Warnock as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 03, 2020 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Gordon Roy Davis on Jun 23, 2020 | 2 pages | CH01 | ||||||
Registered office address changed from Foster & Freeman Ltd Aparagus Way Vale Park Evesham WR11 1TD England to Foster & Freeman Ltd Asparagus Way Vale Park Evesham WR11 1TD on May 18, 2020 | 1 pages | AD01 | ||||||
Appointment of Mr Rex Alastair Orton as a secretary on Apr 20, 2020 | 2 pages | AP03 | ||||||
Who are the officers of GALTON MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORTON, Rex Alastair | Secretary | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | 269020030001 | |||||||
DARTNELL, Robert Andrew | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Director | 72295130004 | ||||
DAVIS, Gordon Roy | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Company Director | 251109550004 | ||||
LANG, Edward Owen | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Director | 133735600002 | ||||
ORTON, Rex Alastair | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Company Director | 244780890002 | ||||
TOBIN, David Arthur | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | United States | British | Director | 261576980001 | ||||
WARNOCK, Alexander | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Company Director | 192666770002 | ||||
ARMSTRONG, Alistair Paul | Secretary | 6a Austin Friars EC2N 2HA London Augustine House United Kingdom | 260179720001 | |||||||
ARMSTRONG, Alistair Paul | Director | 6a Austin Friars EC2N 2HA London Augustine House United Kingdom | England | British | Investment Manager | 193296160001 | ||||
KING, Roberto Stefano Pasquale | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | United Kingdom | British | Director | 261577010001 | ||||
KING, Simon Charles | Director | Asparagus Way Vale Park WR11 1TD Evesham Foster & Freeman Ltd England | England | British | Company Director | 269183720001 |
Who are the persons with significant control of GALTON MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Galton Topco Limited | Jul 04, 2019 | 6a Austin Friars EC2N 2HA London Augustine House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GALTON MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 11, 2024 Delivered On Dec 12, 2024 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2019 Delivered On Aug 15, 2019 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 09, 2019 Delivered On Aug 14, 2019 | Outstanding | ||
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