PROJECT CERES MIDCO 2 LIMITED

PROJECT CERES MIDCO 2 LIMITED

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

    Company NamePROJECT CERES MIDCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13873649
    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 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 AddressNo

    What were the previous names of PROJECT CERES MIDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOTCO 35 LIMITEDJan 26, 2022Jan 26, 2022

    What are the latest accounts for PROJECT CERES MIDCO 2 LIMITED?

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

    What is the status of the latest confirmation statement for PROJECT CERES MIDCO 2 LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for PROJECT CERES MIDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Accounts for a small company made up to Mar 31, 2024

    6 pagesAA

    Satisfaction of charge 138736490002 in full

    1 pagesMR04

    Satisfaction of charge 138736490001 in full

    1 pagesMR04

    Registration of charge 138736490003, created on Jun 20, 2024

    45 pagesMR01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Change of details for Footco 34 Limited as a person with significant control on Apr 28, 2022

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Simon Hollingsworth as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Sanjay Kiran Panchal as a director on Sep 18, 2023

    1 pagesTM01

    Registration of charge 138736490002, created on Sep 12, 2023

    9 pagesMR01

    Appointment of Mr John Christopher Richard Billington as a director on Apr 12, 2023

    2 pagesAP01

    Confirmation statement made on Jan 25, 2023 with updates

    5 pagesCS01

    Current accounting period extended from Jan 31, 2023 to Mar 31, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed footco 35 LIMITED\certificate issued on 28/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2022

    RES15

    Change of details for Footco 34 Limited as a person with significant control on Mar 12, 2022

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Nuno Luis Lopes De Almeida on Mar 12, 2022

    2 pagesCH01

    Appointment of Nuno Luis Lopes De Almeida as a director on Mar 12, 2022

    2 pagesAP01

    Registration of charge 138736490001, created on Mar 12, 2022

    47 pagesMR01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2022

    Statement of capital on Jan 26, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of PROJECT CERES MIDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLINGTON, John Christopher Richard
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomBritishChief Financial Officer303549550001
    LOPES DE ALMEIDA, Nuno Luis
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomPortugueseDirector293919860001
    HOLLINGSWORTH, Simon
    Wood Street
    EC2V 7AN London
    100
    England
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    England
    United KingdomIrishInvestment Director240574140001
    PANCHAL, Sanjay Kiran
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Director
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    United KingdomBritishDirector227850560001

    Who are the persons with significant control of PROJECT CERES MIDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    Jan 26, 2022
    8-10 Dean Park Crescent
    BH1 1HL Bournemouth
    Floor 3 Dean Park House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13871063
    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