Active
Company Information for KINGSTON MIDCO LIMITED
14TH FLOOR, CI TOWER, ST. GEORGES SQUARE, NEW MALDEN, KT3 4HG,
|
Company Registration Number
08780577
Private Limited Company
Active |
Company Name | ||
---|---|---|
KINGSTON MIDCO LIMITED | ||
Legal Registered Office | ||
14TH FLOOR, CI TOWER ST. GEORGES SQUARE NEW MALDEN KT3 4HG Other companies in KT1 | ||
Previous Names | ||
|
Company Number | 08780577 | |
---|---|---|
Company ID Number | 08780577 | |
Date formed | 2013-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 23:49:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINGSTON MIDCO 2 LIMITED | BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street London E14 5NR | Liquidation | Company formed on the 2016-01-22 | |
KINGSTON MIDCO 1 LIMITED | BEGBIES TRAYNOR (LONDON) LLP 31st Floor 40 Bank Street London E14 5NR | Liquidation | Company formed on the 2016-01-22 |
Officer | Role | Date Appointed |
---|---|---|
MARK ROBERT EASTHAM |
||
SHAHID MAHMOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JAMES HUZINGA |
Director | ||
RODERICK BRITTON |
Director | ||
PHILLIP WALTER |
Director | ||
PAUL DOMINIC IAN MCCREADIE |
Director | ||
THOMAS LAURENCE WRENN |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RICHARD ROLLAND SPEDDING |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
08000 HELPME LIMITED | Director | 2015-04-15 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
KINGSTON TOPCO LIMITED | Director | 2015-04-15 | CURRENT | 2013-11-18 | Active | |
KINGSTON BIDCO LIMITED | Director | 2015-04-15 | CURRENT | 2013-11-19 | Active | |
AVANTIA INSURANCE LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-21 | Active | |
WEBMONEY LIMITED | Director | 2015-04-15 | CURRENT | 1999-08-06 | Active - Proposal to Strike off | |
NEW HOME INSURANCE SERVICES LIMITED | Director | 2015-04-15 | CURRENT | 2013-11-21 | Active | |
AFFINITY 2000 LIMITED | Director | 2015-04-15 | CURRENT | 1996-04-30 | Active | |
AVANTIA ASSISTANCE LIMITED | Director | 2015-04-15 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
08000 HELPME LIMITED | Director | 2016-05-25 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
KINGSTON TOPCO LIMITED | Director | 2016-05-25 | CURRENT | 2013-11-18 | Active | |
KINGSTON BIDCO LIMITED | Director | 2016-05-25 | CURRENT | 2013-11-19 | Active | |
AVANTIA INSURANCE LIMITED | Director | 2016-05-25 | CURRENT | 2002-10-21 | Active | |
WEBMONEY LIMITED | Director | 2016-05-25 | CURRENT | 1999-08-06 | Active - Proposal to Strike off | |
NEW HOME INSURANCE SERVICES LIMITED | Director | 2016-05-25 | CURRENT | 2013-11-21 | Active | |
AFFINITY 2000 LIMITED | Director | 2016-05-25 | CURRENT | 1996-04-30 | Active | |
AVANTIA ASSISTANCE LIMITED | Director | 2016-05-25 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
AVANTIA LIMITED | Director | 2016-05-25 | CURRENT | 1999-08-06 | Active | |
GLADON SERVICES LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES | ||
Withdrawal of the company strike off application | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 10/08/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Cancel share premium 10/08/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 10/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.044953 | ||
08/08/23 STATEMENT OF CAPITAL GBP 449536 | ||
08/08/23 STATEMENT OF CAPITAL GBP 449534 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087805770002 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED TIMOTHY CLANCY | ||
APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD | |
AP01 | DIRECTOR APPOINTED TIMOTHY CLANCY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087805770001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087805770002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
PSC05 | Change of details for Kingston Topco Limited as a person with significant control on 2019-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM Avantia House 29 Thames Street Kingston upon Thames Surrey KT1 1PH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
ANNOTATION | Clarification | |
RP04SH01 | Second filing of capital allotment of shares GBP449,532 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 449532 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 449532 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 449532 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | 06/10/2017 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 449532 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 449522 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HUZINGA | |
AP01 | DIRECTOR APPOINTED MR SHAHID MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BRITTON | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 449522 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roderick Britton on 2015-01-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT EASTHAM | |
AD03 | Registers moved to registered inspection location of C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
AD02 | Register inspection address changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
AP01 | DIRECTOR APPOINTED MR NEIL HUZINGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WALTER | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 449522 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
SH01 | 07/03/14 STATEMENT OF CAPITAL GBP 449522 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCREADIE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM, BRETTENHAM HOUSE LANCASTER PLACE, LONDON, WC2E 7EN, ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WRENN | |
RES13 | INCREASE CAPITAL 07/03/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED PHILLIP WALTER | |
AP01 | DIRECTOR APPOINTED RODERICK BRITTON | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087805770001 | |
AP01 | DIRECTOR APPOINTED THOMAS WRENN | |
AP01 | DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN | |
AP01 | DIRECTOR APPOINTED MR PAUL DOMINIC IAN MCCREADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND | |
AA01 | CURRSHO FROM 30/11/2014 TO 31/12/2013 | |
RES15 | CHANGE OF NAME 19/11/2013 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 2068 LIMITED CERTIFICATE ISSUED ON 19/11/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KINGSTON MIDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |