RGE MIDCO LIMITED

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

    Company NameRGE MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15701177
    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 RGE MIDCO LIMITED?

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

    Where is RGE MIDCO LIMITED located?

    Registered Office Address
    The Nurseries
    Gravel Lane
    IG7 6BZ Chigwell
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RGE MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALOR MIDCO LIMITEDMay 02, 2024May 02, 2024

    What are the latest accounts for RGE MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnMay 02, 2026

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

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for RGE MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James William Shepherd as a director on Jan 28, 2026

    2 pagesAP01

    Termination of appointment of Nicky James Moir as a director on Oct 22, 2025

    1 pagesTM01

    Termination of appointment of John Daniel Moran as a director on Jul 21, 2025

    1 pagesTM01

    Current accounting period extended from Jun 30, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Appointment of Mr Adam Seymour as a secretary on Jan 29, 2025

    2 pagesAP03

    Appointment of Mr John Daniel Moran as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Robert Fagan as a director on Nov 25, 2024

    1 pagesTM01

    Change of details for Calor Holdco Limited as a person with significant control on Sep 23, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed calor midco LIMITED\certificate issued on 23/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2024

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change to registered office / re: any director be authorised to make companies house filing / company business 26/06/2024
    RES13

    Registered office address changed from One New Ludgate, 6th Floor 60 Ludgate Hill London EC4M 7AW United Kingdom to The Nurseries Gravel Lane Chigwell Essex IG7 6BZ on Jun 26, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on May 07, 2024

    • Capital: GBP 0.02
    3 pagesSH01

    Termination of appointment of Tim Swales as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Edward John Baker as a director on May 24, 2024

    1 pagesTM01

    Appointment of Mr Stephen Ross Benson as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mr Robert Fagan as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mr Nigel Howell as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mr Nicky James Moir as a director on May 24, 2024

    2 pagesAP01

    Registration of charge 157011770001, created on May 20, 2024

    61 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Current accounting period extended from May 31, 2025 to Jun 30, 2025

    1 pagesAA01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 02, 2024

    Model articles adopted

    MODEL ARTICLES
    capitalMay 02, 2024

    Statement of capital on May 02, 2024

    • Capital: GBP .01
    SH01

    Who are the officers of RGE MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Adam
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    Secretary
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    332063600001
    BENSON, Stephen Ross
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    Director
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    EnglandBritish252877110001
    HOWELL, Nigel
    71-75 Shelton Street
    WC2H 9JQ Covent Garden
    Nh Consultancy Ltd
    London
    United Kingdom
    Director
    71-75 Shelton Street
    WC2H 9JQ Covent Garden
    Nh Consultancy Ltd
    London
    United Kingdom
    United KingdomBritish323778790001
    SHEPHERD, James William
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    Director
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    EnglandBritish344453050001
    BAKER, Edward John
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    Director
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    United KingdomBritish272856930001
    FAGAN, Robert
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    Director
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    EnglandBritish320247830001
    MOIR, Nicky James
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    Director
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    United Kingdom
    United KingdomBritish252743980001
    MORAN, John Daniel
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    Director
    Gravel Lane
    IG7 6BZ Chigwell
    The Nurseries
    Essex
    England
    United KingdomBritish220994800001
    SWALES, Tim
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    Director
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    United KingdomBritish322364770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    May 02, 2024
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate, 6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15701044
    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