AZETS MIDCO LIMITED
Overview
| Company Name | AZETS MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC033912 |
| External Registration Number | 120840 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is AZETS MIDCO LIMITED located?
| Registered Office Address | 22 Grenville Street JE4 8PX St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZETS MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| COGITAL MIDCO LIMITED | Dec 09, 2016 | Dec 09, 2016 |
What are the latest accounts for AZETS MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2017 |
| Next Accounts Due On | |
AZETS MIDCO LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company |
| Legal Form | Registered Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 (As Amended) |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Financial Services Commission Companies Registry |
| Company Number | 120840 |
What are the latest filings for AZETS MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR019000 on Nov 27, 2024. | 3 pages | OSAP05 | ||
Appointment of Mr Neil Thomas George Martin as a director on Nov 27, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Elizabeth Ann Crosier as a director on Aug 02, 2024 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR019000 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR019000 Person Authorised to Represent terminated 30/04/2024 roger eigenheer | 3 pages | OSTM03 | ||
Termination of appointment of Roger Phillip Eigenheer as a director on Apr 30, 2024 | 2 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR019000 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR019000 Person Authorised to Represent terminated 07/04/2023 stephen sharp | 3 pages | OSTM03 | ||
Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR019000 on Oct 09, 2023. | 3 pages | OSAP05 | ||
Termination of appointment of Stephen Sharp as a director on Apr 07, 2023 | 2 pages | OSTM01 | ||
Appointment of Jamie Leigh Radford as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Appointment of Jamie Leigh Radford as a person authorised to represent UK establishment BR019000 on Oct 09, 2023. | 3 pages | OSAP05 | ||
Termination of appointment of Dawn Marriott-Sims as a director on Oct 31, 2023 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR019000 Address Change 16 great queen street, covent garden, london, WC2B 5AH,Jan 01, 2024 | 3 pages | OSCH01 | ||
Appointment of Mr Roger Phillip Eigenheer as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Appointment of Mr Jamie Leigh Radford as a director on Oct 09, 2023 | 3 pages | OSAP01 | ||
Appointment of Elizabeth Ann Crosier as a person authorised to represent UK establishment BR019000 on Apr 21, 2022. | 3 pages | OSAP05 | ||
Appointment of Elizabeth Ann Crosier as a director on Apr 21, 2022 | 3 pages | OSAP01 | ||
Appointment of Mr Christopher Neil Horne as a director on Sep 13, 2021 | 3 pages | OSAP01 | ||
Appointment of Christopher Neil Horne as a person authorised to represent UK establishment BR019000 on Sep 13, 2021. | 3 pages | OSAP05 | ||
Termination of appointment of Ian Edward Jarvis as a director on Aug 01, 2021 | 3 pages | OSTM01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR019000 Person Authorised to Represent terminated 01/08/2021 ian jarvis | 2 pages | OSTM03 | ||
Appointment of Stephen Sharp as a person authorised to represent UK establishment BR019000 on Aug 01, 2020. | 3 pages | OSAP05 | ||
Appointment of Mr Stephen Sharp as a director on Aug 01, 2020 | 3 pages | OSAP01 | ||
Change of registered name of an overseas company on Sep 24, 2020 from {change_name} | 4 pages | OSNM01 | ||
Who are the officers of AZETS MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT SECRETARIES (JERSEY) LIMITED | Secretary | Grenville Street JE4 8PX St Helier 22 Jersey |
| 220313370002 | ||||||||||||||
| HORNE, Christopher Neil | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 Glasgow Scotland | United Kingdom | British | 142174480001 | |||||||||||||
| MARTIN, Neil Thomas George | Director | Regis House 45 King William Street EC4R 9AN London 2nd Floor United Kingdom | United Kingdom | British | 126681070006 | |||||||||||||
| RADFORD, Jamie Leigh | Director | 45 King William Street EC4R 9AN London 2nd Floor, Regis House England | United Kingdom | British | 193131980001 | |||||||||||||
| RADFORD, Jamie Leigh | Director | 45 King William Street EC4R 9AN London 2nd Floor, Regis House England | United Kingdom | British | 320737970001 | |||||||||||||
| CONNOLLY, John Patrick | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 217913980001 | |||||||||||||
| CROSIER, Elizabeth Ann | Director | Belmont Business Park DH1 1TW Durham Bede House County Durham England | United Kingdom | British | 295602890001 | |||||||||||||
| EIGENHEER, Roger Phillip | Director | 45 King William Street EC4R 9AN London 2nd Floor, Regis House England | United Kingdom | Irish | 310038570001 | |||||||||||||
| GUJRAL, Ben | Director | Grenville Street JE4 8PX St Helier 22 Jersey | England | British | 265693080001 | |||||||||||||
| JARVIS, Ian Edward | Director | Great Queen Street WC2B 5AH London 16 United Kingdom | England | British | 184235890001 | |||||||||||||
| LAND, Andrew Ronald | Director | Grenville Street JE4 8PX St. Helier 22 Jersey | England | British | 245925710001 | |||||||||||||
| MARRIOTT-SIMS, Dawn | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 258974660001 | |||||||||||||
| NORTH, Alyn Rhys | Director | Grenville Street JE4 8PX St Helier 22 Jersey United Kingdom | United Kingdom | British | 218826440001 | |||||||||||||
| ROURKE, Matthew Joseph, Mr. | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | British | 171724570002 | |||||||||||||
| SHARP, Stephen | Director | Great Queen Street WC2B 5AH Covent Garden 16 London United Kingdom | United Kingdom | British | 277931970001 | |||||||||||||
| TOEPFER, Thorsten, Mr. | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United Kingdom | Austrian | 191305480001 |
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