GRAPHMARS MIDCO LIMITED

GRAPHMARS MIDCO LIMITED

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

    Company NameGRAPHMARS MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13236412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GRAPHMARS MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GRAPHMARS MIDCO LIMITED located?

    Registered Office Address
    13 Flemming Court
    WF10 5HW Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHMARS MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCEPTION MIDCO 2 LIMITEDMar 01, 2021Mar 01, 2021

    What are the latest accounts for GRAPHMARS MIDCO LIMITED?

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

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

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for GRAPHMARS MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Feb 28, 2025

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Nov 24, 2024

    • Capital: GBP 8
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Feb 28, 2024

    3 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 7
    5 pagesRP04SH01

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 14, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 14/03/2025.

    Termination of appointment of Roger Peter Teasdale as a director on Jan 03, 2025

    1 pagesTM01

    Appointment of Mr Nikhil Madhukar Varty as a director on Jan 03, 2025

    2 pagesAP01

    Appointment of Mr John Alexander Irvine as a director on Jan 03, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    24 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 132364120003, created on Nov 12, 2024

    59 pagesMR01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 7
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2025Clarification A second filed SH01 was registered on 13/03/2025

    Full accounts made up to Apr 01, 2023

    31 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2022

    • Capital: GBP 5
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/03/2025.

    legacy

    pagesANNOTATION

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Apr 02, 2022

    19 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of GRAPHMARS MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, John Alexander
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    ScotlandBritishCompany Director323468170001
    TEASDALE, Paul William
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    United Kingdom
    EnglandBritishDirector130210840002
    VARTY, Nikhil Madhukar
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandAmericanCompany Director323468380001
    REIS, David Vincent
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomGermanDirector187908050003
    SARMA, Adarsh Kumar
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomAmericanDirector222312160001
    SRETER, David Jeffrey
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    Director
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    United StatesAmericanDirector280225240001
    TEASDALE, Roger Peter
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    United Kingdom
    EnglandBritishDirector236271550001
    THOMPSON, Michael Stephen
    Almack House
    28 King Street
    SW1Y 6QW London
    C/O Warburg Pincus International Llc
    Director
    Almack House
    28 King Street
    SW1Y 6QW London
    C/O Warburg Pincus International Llc
    United KingdomBritish,IrishDirector245522270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Graphmars Holdco Limited
    28 King Street
    SW1Y 6QW London
    Almack House
    Mar 01, 2021
    28 King Street
    SW1Y 6QW London
    Almack House
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number13232295
    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.

    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