TORNADO ACQUISITIONS MIDCO LIMITED
Overview
Company Name | TORNADO ACQUISITIONS MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12156815 |
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 TORNADO ACQUISITIONS MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TORNADO ACQUISITIONS MIDCO LIMITED located?
Registered Office Address | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TORNADO ACQUISITIONS MIDCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for TORNADO ACQUISITIONS MIDCO LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for TORNADO ACQUISITIONS MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 29, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 28, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 21, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Secretary's details changed for Helen Louise Everitt on Mar 05, 2024 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Appointment of Mrs Jennifer Darroch as a director on Sep 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||||||||||
Termination of appointment of Derek Garbut Burgoyne as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alan Dale as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of James John Thompson as a director on Jun 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Waters as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 13, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Christopher Michael Waters as a director on Aug 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth James Pippin as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Alan Dale as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Garbut Burgoyne as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Change of details for Tornado Acquisitions Topco Limited as a person with significant control on Oct 24, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Oct 24, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of TORNADO ACQUISITIONS MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANTLE, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | 263714230002 | |||||||||||
DARROCH, Jennifer | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Accountant | 204273300001 | ||||||||
OTTERSBACH, Patrick Wolfgang Bernd | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British,German | Banker | 241235910001 | ||||||||
THOMPSON, James John | Director | Cants Drove Wisbech PE13 4HN Cambridgeshire Somerset Farm United Kingdom | United Kingdom | British | Operations Director | 284229160001 | ||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BURGOYNE, Derek Garbut | Director | Cants Drove Murrow PE13 4HN Wisbech Somerset Farm England | United Kingdom | British | Director | 95118230004 | ||||||||
CAVANAGH, Lauren Alice | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 257701660001 | ||||||||
DALE, John Alan | Director | Cants Drove Murrow PE13 4HN Wisbech Somerset Farm England | England | British | Director | 163356260001 | ||||||||
HARRIS, Michael Paul | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 157978950002 | ||||||||
PIPPIN, Kenneth James | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | American | Banker | 109165520001 | ||||||||
THORNE, Muriel Shona | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Company Secretary | 160499470013 | ||||||||
WATERS, Christopher Michael | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | Director | 273997050001 | ||||||||
YARDLEY, Michael David | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Solicitor | 160335260001 |
Who are the persons with significant control of TORNADO ACQUISITIONS MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tornado Acquisitions Topco Limited | Aug 14, 2019 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place 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