MOCO MIDCO 2 LIMITED
Overview
Company Name | MOCO MIDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12459767 |
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 MOCO MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MOCO MIDCO 2 LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOCO MIDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MOCO MIDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for MOCO MIDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of John Haden Harris as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Graeme Bernard Couturier on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Haden Harris on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Darryl Alexander Edwards on Jul 14, 2025 | 2 pages | CH01 | ||
Registered office address changed from Turing House Archway 5 Manchester M15 5RL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jul 15, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 124597670003, created on Dec 02, 2024 | 76 pages | MR01 | ||
Appointment of Mr Graeme Bernard Couturier as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Haden Harris as a director on Apr 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Humphreys as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||
Termination of appointment of Matthew Peter Caffrey as a director on May 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||
Registration of charge 124597670002, created on Oct 05, 2022 | 75 pages | MR01 | ||
Appointment of Mr Andrew Humphreys as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jack Leitch as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Appointment of Mr Darryl Alexander Edwards as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 12, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew Jack Leitch as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Notification of Moco Pikco Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC02 | ||
Who are the officers of MOCO MIDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COUTURIER, Graeme Bernard | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Company Director | 139184570002 | ||||
EDWARDS, Darryl Alexander | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Director | 146868770001 | ||||
ANEESE, Mohammed Akmal | Director | 7th Floor 82 King Street M2 4WQ Manchester Livingbridge Ep Llp England | United Kingdom | British | Investment Professional | 204696260001 | ||||
CAFFREY, Matthew Peter | Director | Wood Street EC2V 7AN London 100 England | England | British | Company Director | 255324940001 | ||||
HARRIS, John Haden | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | Company Director | 181960830001 | ||||
HUMPHREYS, Andrew | Director | Archway 5 M15 5RL Manchester Turing House England | England | British | Company Director | 294389980001 | ||||
LEITCH, Andrew Jack | Director | Archway 5 M15 5RL Manchester Turing House England | Scotland | British | Company Director | 115761060001 |
Who are the persons with significant control of MOCO MIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Moco Pikco Limited | Oct 27, 2020 | Archway 5 M15 5RL Manchester Turing House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Moco Midco 1 Limited | Feb 13, 2020 | Archway M15 5RL Manchester Turing House England | Yes | ||||||||||
| |||||||||||||
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