Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OVERTURE MIDCO LIMITED

ST PETERS HOUSE, CHURCH YARD, TRING, BUCKINGHAMSHIRE, HP23 5AE,
Company Registration Number
10429527
Private Limited Company
Active

Company Overview

About Overture Midco Ltd
OVERTURE MIDCO LIMITED was founded on 2016-10-14 and has its registered office in Tring. The organisation's status is listed as "Active". Overture Midco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OVERTURE MIDCO LIMITED
 
Legal Registered Office
ST PETERS HOUSE
CHURCH YARD
TRING
BUCKINGHAMSHIRE
HP23 5AE
 
Filing Information
Company Number 10429527
Company ID Number 10429527
Date formed 2016-10-14
Country UNITED KINGDOM
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 11/11/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:22:03
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.
Companies with same name OVERTURE MIDCO LIMITED
The following companies were found which have the same name as OVERTURE MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVERTURE MIDCO II LIMITED ST PETERS HOUSE CHURCH YARD TRING BUCKINGHAMSHIRE HP23 5AE Active Company formed on the 2016-10-14

Company Officers of OVERTURE MIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES RIEGEL
Director 2016-12-09
JACQUELINE SUSAN VENESS
Director 2016-12-09
VITRUVIAN DIRECTORS I LIMITED
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES SANDERSON
Director 2016-10-14 2016-12-09
VITRUVIAN DIRECTORS II LIMITED
Director 2016-10-14 2016-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES RIEGEL OVERTURE BIDCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL OVERTURE MIDCO II LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL NET SOLUTIONS EUROPE LIMITED Director 2016-12-09 CURRENT 1996-05-24 Active
RICHARD JAMES RIEGEL EMERALD MIDCO 1 LIMITED Director 2016-12-09 CURRENT 2014-04-30 Active
RICHARD JAMES RIEGEL EMERALD MIDCO 2 LIMITED Director 2016-12-09 CURRENT 2014-04-30 Active
RICHARD JAMES RIEGEL EMERALD BIDCO LIMITED Director 2016-12-09 CURRENT 2014-06-12 Active
RICHARD JAMES RIEGEL OVERTURE TOPCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
RICHARD JAMES RIEGEL PHLEXGLOBAL LIMITED Director 2015-04-13 CURRENT 1998-04-14 Active
RICHARD JAMES RIEGEL EMERALD TOPCO LIMITED Director 2015-04-13 CURRENT 2014-04-30 Active
JACQUELINE SUSAN VENESS OVERTURE BIDCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
JACQUELINE SUSAN VENESS OVERTURE MIDCO II LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
JACQUELINE SUSAN VENESS OVERTURE TOPCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
JACQUELINE SUSAN VENESS NET SOLUTIONS EUROPE LIMITED Director 2016-10-21 CURRENT 1996-05-24 Active
JACQUELINE SUSAN VENESS PHLEXGLOBAL LIMITED Director 2016-10-21 CURRENT 1998-04-14 Active
JACQUELINE SUSAN VENESS EMERALD MIDCO 1 LIMITED Director 2016-10-21 CURRENT 2014-04-30 Active
JACQUELINE SUSAN VENESS EMERALD MIDCO 2 LIMITED Director 2016-10-21 CURRENT 2014-04-30 Active
JACQUELINE SUSAN VENESS EMERALD BIDCO LIMITED Director 2016-10-21 CURRENT 2014-06-12 Active
VITRUVIAN DIRECTORS I LIMITED CANNES TOPCO LTD Director 2018-05-09 CURRENT 2018-05-09 Active
VITRUVIAN DIRECTORS I LIMITED VIP III NOMINEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
VITRUVIAN DIRECTORS I LIMITED ENERGY SERVICES MIDCO LIMITED Director 2017-05-05 CURRENT 2013-04-30 Liquidation
VITRUVIAN DIRECTORS I LIMITED ENERGY SERVICES FINANCING LIMITED Director 2017-05-05 CURRENT 2013-04-30 Liquidation
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN PARTNERS INTERNATIONAL HOLDINGS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
VITRUVIAN DIRECTORS I LIMITED CFC GROUP 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS I LIMITED CFC BIDCO 2017 LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
VITRUVIAN DIRECTORS I LIMITED BLACKBUCK TOPCO LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
VITRUVIAN DIRECTORS I LIMITED OVERTURE TOPCO LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
VITRUVIAN DIRECTORS I LIMITED VOICE TOPCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE FINCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE MIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Liquidation
VITRUVIAN DIRECTORS I LIMITED VOICE BIDCO LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
VITRUVIAN DIRECTORS I LIMITED WHITE ROSE ACQUISITIONS LIMITED Director 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-03-01
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR FINANCING LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR FINANCING 2 LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR ACQUISITIONS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED TRAFALGAR TOPCO LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-21
VITRUVIAN DIRECTORS I LIMITED CRF HEALTH GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
VITRUVIAN DIRECTORS I LIMITED VIP II NOMINEES LIMITED Director 2014-01-22 CURRENT 2014-01-16 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN DIRECTORS III LIMITED Director 2013-07-22 CURRENT 2013-07-02 Active
VITRUVIAN DIRECTORS I LIMITED ENERGY SERVICES TOPCO LIMITED Director 2013-06-24 CURRENT 2013-04-23 Liquidation
VITRUVIAN DIRECTORS I LIMITED HALCYON TOPCO LIMITED Director 2011-12-05 CURRENT 2011-06-16 Active
VITRUVIAN DIRECTORS I LIMITED ETIHAD TOPCO LIMITED Director 2011-03-29 CURRENT 2010-12-29 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN PARTNERS LIMITED Director 2010-09-29 CURRENT 2006-09-26 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN SCOTCAR GP LIMITED Director 2010-09-29 CURRENT 2006-10-19 Active
VITRUVIAN DIRECTORS I LIMITED VIP I NOMINEES LIMITED Director 2008-09-29 CURRENT 2007-10-18 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN DIRECTORS II LIMITED Director 2008-09-29 CURRENT 2008-01-25 Active
VITRUVIAN DIRECTORS I LIMITED VITRUVIAN WORLDWIDE LIMITED Director 2008-07-24 CURRENT 2008-03-01 Active

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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Chesham House Deansway Chesham HP5 2FW England
2024-01-20Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-13DIRECTOR APPOINTED MR LAURENT MAURICE ROBERT COUSTON
2023-07-13DIRECTOR APPOINTED MR CHRISTOPHER GAUGLITZ
2023-07-13APPOINTMENT TERMINATED, DIRECTOR THOMAS STEFAN DOBMEYER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MONIKA ISABELL RESE
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104295270001
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104295270002
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Mandeville House, 62 the Broadway Amersham HP7 0HJ England
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES13Resolutions passed:
  • Promote the success of the company to enter into documents listed in the schedule/ terms of documents approved/ authorised signatoris take necessary action / directors certificate approved 22/02/2022
  • ALTER ARTICLES
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 104295270001
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2022-02-15DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER
2022-02-15DIRECTOR APPOINTED MONIKA ISABELL RESE
2022-02-15DIRECTOR APPOINTED MR JONATHAN WILLIAM SMITHSON JEFFERY
2022-02-15AP01DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-12SH19Statement of capital on 2021-10-12 GBP 4
2021-10-12SH20Statement by Directors
2021-10-12RES13Resolutions passed:
  • Reduction of share premuim account 11/10/2021
2021-10-12CAP-SSSolvency Statement dated 11/10/21
2021-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-01-17SH0107/01/20 STATEMENT OF CAPITAL GBP 4
2020-01-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID JOHNSON
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN VENESS
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP01DIRECTOR APPOINTED MR JOHN MCNEILL
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES RIEGEL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-13SH0109/12/16 STATEMENT OF CAPITAL GBP 3
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2017-01-06AP01DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS
2017-01-06AP01DIRECTOR APPOINTED RICHARD JAMES RIEGEL
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 105 Wigmore Street London W1U 1QY
2017-01-05AA01Current accounting period extended from 31/10/17 TO 31/12/17
2016-10-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OVERTURE 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 OVERTURE MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OVERTURE MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OVERTURE MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVERTURE MIDCO LIMITED
Trademarks
We have not found any records of OVERTURE MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERTURE 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 (74990 - Non-trading company) as OVERTURE MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OVERTURE 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 OVERTURE 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 OVERTURE 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.