PROJECT CERES MIDCO 2 LIMITED
Overview
Company Name | PROJECT CERES MIDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13873649 |
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 PROJECT CERES MIDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PROJECT CERES MIDCO 2 LIMITED located?
Registered Office Address | Floor 3 Dean Park House 8-10 Dean Park Crescent BH1 1HL Bournemouth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROJECT CERES MIDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
FOOTCO 35 LIMITED | Jan 26, 2022 | Jan 26, 2022 |
What are the latest accounts for PROJECT CERES 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 PROJECT CERES MIDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for PROJECT CERES MIDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Satisfaction of charge 138736490002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 138736490001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 138736490003, created on Jun 20, 2024 | 45 pages | MR01 | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Footco 34 Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Simon Hollingsworth as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sanjay Kiran Panchal as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 138736490002, created on Sep 12, 2023 | 9 pages | MR01 | ||||||||||
Appointment of Mr John Christopher Richard Billington as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed footco 35 LIMITED\certificate issued on 28/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Footco 34 Limited as a person with significant control on Mar 12, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Floor 3 Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL on Mar 28, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Nuno Luis Lopes De Almeida on Mar 12, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Nuno Luis Lopes De Almeida as a director on Mar 12, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 138736490001, created on Mar 12, 2022 | 47 pages | MR01 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PROJECT CERES MIDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILLINGTON, John Christopher Richard | Director | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House United Kingdom | United Kingdom | British | Chief Financial Officer | 303549550001 | ||||
LOPES DE ALMEIDA, Nuno Luis | Director | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House United Kingdom | United Kingdom | Portuguese | Director | 293919860001 | ||||
HOLLINGSWORTH, Simon | Director | Wood Street EC2V 7AN London 100 England England | United Kingdom | Irish | Investment Director | 240574140001 | ||||
PANCHAL, Sanjay Kiran | Director | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House United Kingdom | United Kingdom | British | Director | 227850560001 |
Who are the persons with significant control of PROJECT CERES MIDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Ceres Midco 1 Limited | Jan 26, 2022 | 8-10 Dean Park Crescent BH1 1HL Bournemouth Floor 3 Dean Park House 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