GALTON MIDCO LIMITED

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

    Company NameGALTON MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12086379
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for GALTON MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJul 03, 2025
    Next Confirmation Statement DueJul 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024
    OverdueNo

    What are the latest filings for GALTON MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the termination of Simon Charles King as a director

    3 pagesRP04TM01

    Registration of charge 120863790003, created on Dec 11, 2024

    60 pagesMR01

    Termination of appointment of Simon Charles King as a director on Aug 07, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 03, 2025Clarification A second filed TM01 was registered on 03/02/2025

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Director's details changed for Edward Owen Lang on Feb 26, 2024

    2 pagesCH01

    Director's details changed for Mr Gordon Roy Davis on Jan 03, 2024

    2 pagesCH01

    Director's details changed for Mr Robert Andrew Dartnell on Jan 03, 2024

    2 pagesCH01

    Termination of appointment of Roberto Stefano Pasquale King as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Appointment of Mr Simon Charles King as a director on Feb 15, 2022

    2 pagesAP01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Rex Alastair Orton on Jul 02, 2021

    2 pagesCH01

    Director's details changed for Mr Alexander Warnock on Jul 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Appointment of Mr Alexander Warnock as a director on Jul 06, 2020

    2 pagesAP01

    Confirmation statement made on Jul 03, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Gordon Roy Davis on Jun 23, 2020

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Rex Alastair Orton as a secretary on Apr 20, 2020

    2 pagesAP03

    Who are the officers of GALTON MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORTON, Rex Alastair
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Secretary
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    269020030001
    DARTNELL, Robert Andrew
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishDirector72295130004
    DAVIS, Gordon Roy
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishCompany Director251109550004
    LANG, Edward Owen
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishDirector133735600002
    ORTON, Rex Alastair
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishCompany Director244780890002
    TOBIN, David Arthur
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    United StatesBritishDirector261576980001
    WARNOCK, Alexander
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishCompany Director192666770002
    ARMSTRONG, Alistair Paul
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Secretary
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    260179720001
    ARMSTRONG, Alistair Paul
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Director
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    EnglandBritishInvestment Manager193296160001
    KING, Roberto Stefano Pasquale
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    United KingdomBritishDirector261577010001
    KING, Simon Charles
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    Director
    Asparagus Way
    Vale Park
    WR11 1TD Evesham
    Foster & Freeman Ltd
    England
    EnglandBritishCompany Director269183720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    Jul 04, 2019
    6a Austin Friars
    EC2N 2HA London
    Augustine House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12086297
    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.

    Does GALTON MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc UK Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Dec 12, 2024Registration of a charge (MR01)
    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
    • Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Aug 15, 2019Registration of a charge (MR01)
    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
    • Primary Capital V (Nominees) Limited (as Security Trustee)
    Transactions
    • Aug 14, 2019Registration of a charge (MR01)

    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