SALINAS MIDCO LIMITED
Overview
| Company Name | SALINAS MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14189536 |
| 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 SALINAS MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SALINAS MIDCO LIMITED located?
| Registered Office Address | 10 Ledbury Mews North W11 2AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SALINAS MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYCHE MIDCO LIMITED | Mar 07, 2023 | Mar 07, 2023 |
| AQUIS MIDCO LIMITED | Aug 22, 2022 | Aug 22, 2022 |
| HAMSARD 3684 LIMITED | Jun 22, 2022 | Jun 22, 2022 |
What are the latest accounts for SALINAS MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SALINAS MIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for SALINAS MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||||||
Termination of appointment of Richard Beaven as a director on Nov 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gilles Bernard Normand as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2023 | 12 pages | AA | ||||||||||
Appointment of Gilles Bernard Normand as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brendan Eamon Mccafferty as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Richard Beaven as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Hamsard 3683 Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Carl Michael Steve Harring as a person with significant control on Jul 22, 2022 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed tyche midco LIMITED\certificate issued on 09/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed aquis midco LIMITED\certificate issued on 07/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 11 Palace Court London W2 4LP England to 10 Ledbury Mews North London W11 2AF on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed hamsard 3684 LIMITED\certificate issued on 22/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Squire Patton Boggs Directors Limited as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan James Jones as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Carl Michael Steve Harring as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 11 Palace Court London W2 4LP on Aug 22, 2022 | 1 pages | AD01 | ||||||||||
Notification of Hamsard 3683 Limited as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SALINAS MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRING, Carl Michael Steve | Director | Ledbury Mews North W11 2AF London 10 England | England | Swedish | 299302560001 | |||||||||
| MCCAFFERTY, Brendan Eamon | Director | Ledbury Mews North W11 2AF London 10 England | England | British | 114787930001 | |||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926900002 | ||||||||||
| BEAVEN, Richard | Director | Ledbury Mews North W11 2AF London 10 England | England | British | 311592040001 | |||||||||
| JONES, Jonathan James | Director | 2 & A Half Devonshire Squiare EC2M 4UJ London Premier Place United Kingdom | United Kingdom | British | 326777120001 | |||||||||
| NORMAND, Gilles Bernard | Director | Ledbury Mews North W11 2AF London 10 England | England | French | 287605310001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926890002 |
Who are the persons with significant control of SALINAS MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salinas Topco Limited | Aug 22, 2022 | Palace Court W2 4LP London 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Carl Michael Steve Harring | Jul 22, 2022 | Ledbury Mews North W11 2AF London 10 England | No | ||||||||||
Nationality: Swedish Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Squire Patton Boggs Directors Limited | Jun 22, 2022 | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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