RGE MIDCO LIMITED
Overview
| Company Name | RGE MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15701177 |
| 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 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 Address | No |
What were the previous names of RGE MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALOR MIDCO LIMITED | May 02, 2024 | May 02, 2024 |
What are the latest accounts for RGE MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | May 02, 2026 |
What is the status of the latest confirmation statement for RGE MIDCO LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for RGE MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr James William Shepherd as a director on Jan 28, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicky James Moir as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Daniel Moran as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||||||
Current accounting period extended from Jun 30, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Adam Seymour as a secretary on Jan 29, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr John Daniel Moran as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Fagan as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Calor Holdco Limited as a person with significant control on Sep 23, 2024 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed calor midco LIMITED\certificate issued on 23/09/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on May 07, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Tim Swales as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Edward John Baker as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Ross Benson as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert Fagan as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nigel Howell as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicky James Moir as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||||||
Registration of charge 157011770001, created on May 20, 2024 | 61 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Current accounting period extended from May 31, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Incorporation | 11 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of RGE MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Adam | Secretary | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex England | 332063600001 | |||||||
| BENSON, Stephen Ross | Director | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex United Kingdom | England | British | 252877110001 | |||||
| HOWELL, Nigel | Director | 71-75 Shelton Street WC2H 9JQ Covent Garden Nh Consultancy Ltd London United Kingdom | United Kingdom | British | 323778790001 | |||||
| SHEPHERD, James William | Director | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex England | England | British | 344453050001 | |||||
| BAKER, Edward John | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate, 6th Floor United Kingdom | United Kingdom | British | 272856930001 | |||||
| FAGAN, Robert | Director | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex United Kingdom | England | British | 320247830001 | |||||
| MOIR, Nicky James | Director | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex United Kingdom | United Kingdom | British | 252743980001 | |||||
| MORAN, John Daniel | Director | Gravel Lane IG7 6BZ Chigwell The Nurseries Essex England | United Kingdom | British | 220994800001 | |||||
| SWALES, Tim | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate, 6th Floor United Kingdom | United Kingdom | British | 322364770001 |
Who are the persons with significant control of RGE MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rge Holdco Limited | May 02, 2024 | 60 Ludgate Hill EC4M 7AW London One New Ludgate, 6th Floor 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