SELTZER (MIDCO 1) LIMITED
Overview
Company Name | SELTZER (MIDCO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13198611 |
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 SELTZER (MIDCO 1) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SELTZER (MIDCO 1) LIMITED located?
Registered Office Address | Nutmeg House, 60 Gainsford St, SE1 2NY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SELTZER (MIDCO 1) 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 SELTZER (MIDCO 1) LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for SELTZER (MIDCO 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Withdrawal of a person with significant control statement on Jul 04, 2025 | 2 pages | PSC09 | ||
Notification of Wind Uk Bidco 3 Limited as a person with significant control on Jun 05, 2025 | 2 pages | PSC02 | ||
Appointment of Ms Carla Buzasi as a director on Jun 19, 2025 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jun 05, 2025
| 3 pages | SH01 | ||
Termination of appointment of Chris Stibbs as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Julian James Lawrence Masters as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Fennell as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Norah Mccormick as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Leo Williams as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Dan Medlock as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair Valentine Stefan Smith as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lulie Jane Halstead as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Appointment of Mr Dan Medlock as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julie Louise Harris as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Appointment of Mr Andrew John Fennell as a director on May 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||
Appointment of Mrs Lulie Jane Halstead as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gordon Stephen Mccall as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd | 1 pages | AD02 | ||
Who are the officers of SELTZER (MIDCO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUZASI, Carla | Director | York Street W1H 1DP London 78 United Kingdom | England | British | Director | 337657510001 | ||||
HARRIS, Julie Louise | Director | 60 Gainsford St SE1 2NY London Nutmeg House United Kingdom | England | British | Director | 96761360002 | ||||
ELLIOTT, Thomas James | Director | SW1Y 6AF London One Eagle Place United Kingdom | United Kingdom | British | Investment Director | 192344540002 | ||||
FENNELL, Andrew John | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | England | British | Non-Executive Director | 310356440001 | ||||
HALSTEAD, Lulie Jane | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | United Kingdom | British | None | 90155780002 | ||||
MASTERS, Julian James Lawrence | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | United Kingdom | British | Managing Partner | 142675990006 | ||||
MCCALL, Gordon Stephen | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | Scotland | British | Chief Financial Officer | 291221280001 | ||||
MCCORMICK, Fiona Norah | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | England | Irish | Investment Director | 279637290001 | ||||
MEDLOCK, Dan | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | England | British | Finance Director | 323908360001 | ||||
SMITH, Alastair Valentine Stefan | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | United Kingdom | British | Company Director | 24461080003 | ||||
STIBBS, Chris | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | England | British | Company Director | 280433150001 | ||||
WILLIAMS, Mark Leo | Director | 60 Gainsford St, SE1 2NY London Nutmeg House, United Kingdom | England | British | Company Director | 278955170001 | ||||
WOOLLETT, Sarah | Director | SW1Y 6AF London One Eagle Place United Kingdom | England | British | Chief Financial Officer | 201173100001 |
Who are the persons with significant control of SELTZER (MIDCO 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wind Uk Bidco 3 Limited | Jun 05, 2025 | York Street W1H 1DP London 78 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SELTZER (MIDCO 1) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2021 | Jun 05, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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