Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANKLIN UK MIDCO LIMITED
Company Information for

FRANKLIN UK MIDCO LIMITED

4TH FLOOR, ILONA ROSE HOUSE, MANETTE STREET, LONDON, W1D 4AL,
Company Registration Number
09872933
Private Limited Company
Active

Company Overview

About Franklin Uk Midco Ltd
FRANKLIN UK MIDCO LIMITED was founded on 2015-11-16 and has its registered office in London. The organisation's status is listed as "Active". Franklin Uk Midco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANKLIN UK MIDCO LIMITED
 
Legal Registered Office
4TH FLOOR, ILONA ROSE HOUSE
MANETTE STREET
LONDON
W1D 4AL
 
Filing Information
Company Number 09872933
Company ID Number 09872933
Date formed 2015-11-16
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 
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 06:28:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FRANKLIN UK MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MARC FRAPPIER
Director 2015-11-16
PASCALE GUERIN-LAFFINEUR
Director 2017-02-01
EDOUARD GUIGOU
Director 2015-12-09
JAMIE ANTHONY KEIR
Director 2018-03-31
CELIA NATAF
Director 2016-12-19
FRANCESCO ORSI
Director 2015-12-16
CHARLES PETRUCCELLI
Director 2016-07-18
DAVID VALENTINE JAMES SEAR
Director 2016-07-18
PATRICK GERARD WALDRON
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANDREE HAFNER
Director 2016-12-16 2018-03-31
KERRY JENKINS
Director 2015-12-16 2016-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC FRAPPIER CONNACHT SPV 1 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
MARC FRAPPIER FRANKLIN UK TOPCO LIMITED Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-03-28
MARC FRAPPIER FRANKLIN UK BIDCO LIMITED Director 2015-11-11 CURRENT 2015-11-10 Active
EDOUARD GUIGOU FRANKLIN UK BIDCO LIMITED Director 2015-12-09 CURRENT 2015-11-10 Active
JAMIE ANTHONY KEIR FINTRAX INTERNATIONAL HOLDINGS LTD Director 2018-03-31 CURRENT 2017-10-23 Active
JAMIE ANTHONY KEIR FRANKLIN UK BIDCO LIMITED Director 2018-03-30 CURRENT 2015-11-10 Active
JAMIE ANTHONY KEIR GB TAXFREE LIMITED Director 2018-02-13 CURRENT 2007-03-12 Active - Proposal to Strike off
JAMIE ANTHONY KEIR EU TAXFREE LIMITED Director 2018-02-13 CURRENT 2014-11-12 Active - Proposal to Strike off
DAVID VALENTINE JAMES SEAR IXARIS GROUP HOLDINGS LIMITED Director 2017-06-15 CURRENT 2016-12-09 Active
DAVID VALENTINE JAMES SEAR SYCURIO LIMITED Director 2012-03-22 CURRENT 2009-07-16 Active
PATRICK GERARD WALDRON CONNACHT SPV 6 LIMITED Director 2015-12-16 CURRENT 2013-03-18 Dissolved 2017-07-25
PATRICK GERARD WALDRON CONNACHT SPV 2 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERARD WALDRON CONNACHT SPV 3 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERARD WALDRON CONNACHT SPV 1 LIMITED Director 2012-09-19 CURRENT 2012-08-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 098729330006
2023-12-08DIRECTOR APPOINTED DAVID LINCOLN HERRON
2023-12-08DIRECTOR APPOINTED EOGHAN HURLEY
2023-12-08APPOINTMENT TERMINATED, DIRECTOR JAMIE ANTHONY KEIR
2023-12-08APPOINTMENT TERMINATED, DIRECTOR PATRICK GERARD WALDRON
2023-11-21CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-09-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-3123/08/23 STATEMENT OF CAPITAL EUR 64242.4881
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 47-49 London Road Redhill Surrey RH1 1LU England
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-02-18SH0115/02/22 STATEMENT OF CAPITAL EUR 63836.9429
2022-01-14Change of details for Eurazeo S.E. as a person with significant control on 2021-10-21
2022-01-14Change of details for Eurazeo S.E. as a person with significant control on 2021-10-21
2022-01-14PSC05Change of details for Eurazeo S.E. as a person with significant control on 2021-10-21
2021-12-2312/11/21 STATEMENT OF CAPITAL EUR 60284.9858
2021-12-2315/11/21 STATEMENT OF CAPITAL EUR 60576.9429
2021-12-2330/11/21 STATEMENT OF CAPITAL EUR 60896.9429
2021-12-23SH0112/11/21 STATEMENT OF CAPITAL EUR 60284.9858
2021-12-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRAPPIER
2021-11-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-03RP04SH01Second filing of capital allotment of shares EUR56,958.2190
2021-11-02SH0121/10/21 STATEMENT OF CAPITAL EUR 50751.7879
2021-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 098729330005
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-08-14SH0131/07/20 STATEMENT OF CAPITAL EUR 50751.7879
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR EDOARDO FRACCHIA
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20AP01DIRECTOR APPOINTED MR EDOARDO FRACCHIA
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CELIA NATAF
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03AP01DIRECTOR APPOINTED MR JAMIE ANTHONY KEIR
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANDREE HAFNER
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;EUR 302948444.4893
2018-01-18SH0119/12/17 STATEMENT OF CAPITAL EUR 302948444.4893
2018-01-11PSC05PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 02/06/2017
2018-01-11PSC05PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 22/12/2016
2018-01-04RP04CS01Second filing of Confirmation Statement dated 15/11/2016
2018-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-04ANNOTATIONClarification
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 098729330004
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098729330002
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098729330003
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098729330001
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;EUR 302936657.6851
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED MS PASCALE GUERIN-LAFFINEUR
2016-12-21AP01DIRECTOR APPOINTED CELIA NATAF
2016-12-16AP01DIRECTOR APPOINTED MS CLAIRE ANDREE HAFNER
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;EUR 302936658.6851
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MR CHARLES PETRUCCELLI
2016-08-12AP01DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR
2016-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-06-23AA01PREVSHO FROM 30/11/2016 TO 31/12/2015
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2016-05-26ANNOTATIONReplacement
2016-03-03ANNOTATIONClarification
2016-03-03RP04SECOND FILING FOR FORM SH01
2016-02-26ANNOTATIONClarification
2016-02-26RP04SECOND FILING FOR FORM AP01
2016-02-26RP04SECOND FILING FOR FORM AP01
2016-02-26RP04SECOND FILING FOR FORM AP01
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY JENKINS / 15/12/2015
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD WALDRON / 15/12/2015
2016-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-27ANNOTATIONClarification
2016-01-27RP04SECOND FILING FOR FORM SH01
2016-01-27RP04SECOND FILING FOR FORM SH01
2016-01-26RES13THE RESOLUTION OF THE DIRECTORS PASSED AT A BOARD MEETING ON 15/12/2015 TO ALLOT 302932986 A ORDINARY SHARES IN THE CA[PITAL OF THE COMPANY 14/01/2016
2016-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-26LATEST SOC27/01/16 STATEMENT OF CAPITAL;EUR 302936657.6851
2016-01-26SH0105/01/16 STATEMENT OF CAPITAL EUR 302936657.6851
2016-01-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;EUR 33964.9837
2016-01-26SH0105/01/16 STATEMENT OF CAPITAL EUR 302936657.6851
2016-01-11RES12VARYING SHARE RIGHTS AND NAMES
2016-01-11RES01ADOPT ARTICLES 15/12/2015
2016-01-11AP01DIRECTOR APPOINTED FRANCESCO ORSI
2016-01-11AP01DIRECTOR APPOINTED KERRY JENKINS
2016-01-11AP01DIRECTOR APPOINTED PATRICK GERARD WALDRON
2016-01-11AP01DIRECTOR APPOINTED FRANCESCO ORSI
2016-01-11AP01DIRECTOR APPOINTED KERRY JENKINS
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 098729330001
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 098729330003
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 098729330002
2015-12-17SH02SUB-DIVISION 03/12/15
2015-12-17SH1403/12/15 STATEMENT OF CAPITAL EUR 1.4139
2015-12-17RES13SUBDIV 03/12/2015
2015-12-17RES 17RESOLUTION TO REDENOMINATE SHARES 03/12/2015
2015-12-10AP01DIRECTOR APPOINTED EDOUARD GUIGOU
2015-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FRANKLIN UK MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRANKLIN UK MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FRANKLIN UK MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRANKLIN UK MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKLIN UK MIDCO LIMITED
Trademarks
We have not found any records of FRANKLIN UK MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKLIN UK MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FRANKLIN UK MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRANKLIN UK MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANKLIN UK MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRANKLIN UK MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.