TC SEM MIDCO LIMITED
Overview
| Company Name | TC SEM MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 14852125 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TC SEM MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TC SEM MIDCO LIMITED located?
| Registered Office Address | 1 Rushmills NN4 7YB Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TC SEM MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TC SEM HOLDINGS LIMITED | May 08, 2023 | May 08, 2023 |
What are the latest filings for TC SEM MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 1 Rushmills Northampton NN4 7YB on Sep 22, 2023 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nathan James Tinkler as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Luke Timms as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert John De Main as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher John Dell as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul David Jepps as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Robert Mcgeachy as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Benjamin Thomas Young as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Emma Louise Jones as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thomas James Dymond as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen John Watts as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Tc Sem Limited as a person with significant control on Jul 12, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Stelaris Group Limited as a person with significant control on Jul 12, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Stelaris Group Limited as a person with significant control on Jul 06, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Christopher Luke Timms as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed tc sem holdings LIMITED\certificate issued on 12/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of TC SEM MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE MAIN, Robert John | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 125977150001 | |||||
| DELL, Christopher John | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 313447380001 | |||||
| DYMOND, Thomas James | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 219513120001 | |||||
| JEPPS, Paul David | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 229293770001 | |||||
| JONES, Emma Louise | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 259150190001 | |||||
| MCGEACHY, David Robert | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 311549420001 | |||||
| WATTS, Stephen John | Director | Rushmills NN4 7YB Northampton 1 England | United Kingdom | British | 177193410001 | |||||
| YOUNG, Benjamin Thomas | Director | Rushmills NN4 7YB Northampton 1 England | England | British | 154424290002 | |||||
| TIMMS, Christopher Luke | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Baird House Buckinghamshire United Kingdom | England | British | 152658530002 | |||||
| TINKLER, Nathan James | Director | Seebeck Place Knowlhill MK5 8FR Milton Keynes Baird House Buckinghamshire United Kingdom | England | British | 308720080001 |
Who are the persons with significant control of TC SEM MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tc Sem Limited | Jul 12, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Baird House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stelaris Group Limited | Jul 06, 2023 | Knowlhill MK5 8FR Milton Keynes Baird House Seebeck Place Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Luke Timms | May 08, 2023 | Seebeck Place Knowlhill MK5 8FR Milton Keynes Baird House Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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