ECLIPSE (MIDCO 1) LIMITED
Overview
Company Name | ECLIPSE (MIDCO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12474441 |
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 ECLIPSE (MIDCO 1) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ECLIPSE (MIDCO 1) LIMITED located?
Registered Office Address | Focus House Ham Rd BN43 6PA Shoreham-By-Sea England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECLIPSE (MIDCO 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ECLIPSE (MIDCO 1) LIMITED?
Last Confirmation Statement Made Up To | Jan 19, 2026 |
---|---|
Next Confirmation Statement Due | Feb 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 19, 2025 |
Overdue | No |
What are the latest filings for ECLIPSE (MIDCO 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | 1 pages | AD02 | ||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Charlene Emma Friend on Aug 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Stephen Ross Delaney as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tom Shelford as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ralph Gilbert as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Jeremy Edward Fletcher as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Goodman as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Halford as a director on Jul 03, 2024 | 2 pages | AP01 | ||
Cessation of Christopher David Goodman as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||
Cessation of Ralph Gilbert as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||
Cessation of Bowmark Gp Vi Llp as a person with significant control on Jul 03, 2024 | 1 pages | PSC07 | ||
Notification of Fern Bidco Limited as a person with significant control on Jul 03, 2024 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Nov 30, 2023 | 44 pages | AA | ||
Termination of appointment of Barney Andrew Taylor as a director on May 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Nov 30, 2022 | 44 pages | AA | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Termination of appointment of Christopher James Wild as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD03 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Charlene Emma Friend as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Stephen Ross Delaney on Jan 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr James Jeremy Edward Fletcher on Jan 25, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to 2 Temple Back East Temple Quay Bristol BS1 6EG | 1 pages | AD02 | ||
Who are the officers of ECLIPSE (MIDCO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Rhys Nicholas Harry | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Sales Director | 268072030001 | ||||
FRIEND, Charlene Emma | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Company Director | 234533910002 | ||||
HALFORD, Matthew James | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Director | 324576280001 | ||||
RISHBETH, Victoria | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Technical Director | 268336980001 | ||||
DELANEY, Stephen Ross | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Director | 174189670002 | ||||
FLETCHER, James Jeremy Edward | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | United Kingdom | British | Financial Director | 182582420003 | ||||
GILBERT, Ralph | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Managing Director | 150921140002 | ||||
GOODMAN, Christopher David | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Managing Director | 156176930004 | ||||
SHELFORD, Tom | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Partner | 142676000008 | ||||
TAYLOR, Barney Andrew | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Director | 199377820002 | ||||
WILD, Christopher James | Director | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | England | British | Operations Director | 184102750003 |
Who are the persons with significant control of ECLIPSE (MIDCO 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fern Bidco Limited | Jul 03, 2024 | More London Riverside SE1 2AP London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bowmark Gp Vi Llp | Dec 06, 2021 | Eagle Place SW1Y 6AF London One | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher David Goodman | Mar 06, 2020 | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ralph Gilbert | Mar 06, 2020 | Ham Rd BN43 6PA Shoreham-By-Sea Focus House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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