Active
Company Information for OVERTURE MIDCO LIMITED
ST PETERS HOUSE, CHURCH YARD, TRING, BUCKINGHAMSHIRE, HP23 5AE,
|
Company Registration Number
10429527
Private Limited Company
Active |
Company Name | |
---|---|
OVERTURE MIDCO LIMITED | |
Legal Registered Office | |
ST PETERS HOUSE CHURCH YARD TRING BUCKINGHAMSHIRE HP23 5AE | |
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 |
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 | ||
---|---|---|---|---|
OVERTURE MIDCO II LIMITED | ST PETERS HOUSE CHURCH YARD TRING BUCKINGHAMSHIRE HP23 5AE | Active | Company formed on the 2016-10-14 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES RIEGEL |
||
JACQUELINE SUSAN VENESS |
||
VITRUVIAN DIRECTORS I LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES SANDERSON |
Director | ||
VITRUVIAN DIRECTORS II LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERTURE BIDCO LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
OVERTURE MIDCO II LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
NET SOLUTIONS EUROPE LIMITED | Director | 2016-12-09 | CURRENT | 1996-05-24 | Active | |
EMERALD MIDCO 1 LIMITED | Director | 2016-12-09 | CURRENT | 2014-04-30 | Active | |
EMERALD MIDCO 2 LIMITED | Director | 2016-12-09 | CURRENT | 2014-04-30 | Active | |
EMERALD BIDCO LIMITED | Director | 2016-12-09 | CURRENT | 2014-06-12 | Active | |
OVERTURE TOPCO LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
PHLEXGLOBAL LIMITED | Director | 2015-04-13 | CURRENT | 1998-04-14 | Active | |
EMERALD TOPCO LIMITED | Director | 2015-04-13 | CURRENT | 2014-04-30 | Active | |
OVERTURE BIDCO LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
OVERTURE MIDCO II LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
OVERTURE TOPCO LIMITED | Director | 2016-12-09 | CURRENT | 2016-10-14 | Active | |
NET SOLUTIONS EUROPE LIMITED | Director | 2016-10-21 | CURRENT | 1996-05-24 | Active | |
PHLEXGLOBAL LIMITED | Director | 2016-10-21 | CURRENT | 1998-04-14 | Active | |
EMERALD MIDCO 1 LIMITED | Director | 2016-10-21 | CURRENT | 2014-04-30 | Active | |
EMERALD MIDCO 2 LIMITED | Director | 2016-10-21 | CURRENT | 2014-04-30 | Active | |
EMERALD BIDCO LIMITED | Director | 2016-10-21 | CURRENT | 2014-06-12 | Active | |
CANNES TOPCO LTD | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
VIP III NOMINEES LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
ENERGY SERVICES MIDCO LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
ENERGY SERVICES FINANCING LIMITED | Director | 2017-05-05 | CURRENT | 2013-04-30 | Liquidation | |
VITRUVIAN PARTNERS INTERNATIONAL HOLDINGS LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
CFC GROUP 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
CFC BIDCO 2017 LIMITED | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
BLACKBUCK TOPCO LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
OVERTURE TOPCO LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
VOICE TOPCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE FINCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE MIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
VOICE BIDCO LIMITED | Director | 2015-08-04 | CURRENT | 2015-08-04 | Active | |
WHITE ROSE ACQUISITIONS LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-03-01 | |
TRAFALGAR FINANCING LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR FINANCING 2 LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR ACQUISITIONS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
TRAFALGAR TOPCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-21 | |
CRF HEALTH GROUP LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
VIP II NOMINEES LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-16 | Active | |
VITRUVIAN DIRECTORS III LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-02 | Active | |
ENERGY SERVICES TOPCO LIMITED | Director | 2013-06-24 | CURRENT | 2013-04-23 | Liquidation | |
HALCYON TOPCO LIMITED | Director | 2011-12-05 | CURRENT | 2011-06-16 | Active | |
ETIHAD TOPCO LIMITED | Director | 2011-03-29 | CURRENT | 2010-12-29 | Active | |
VITRUVIAN PARTNERS LIMITED | Director | 2010-09-29 | CURRENT | 2006-09-26 | Active | |
VITRUVIAN SCOTCAR GP LIMITED | Director | 2010-09-29 | CURRENT | 2006-10-19 | Active | |
VIP I NOMINEES LIMITED | Director | 2008-09-29 | CURRENT | 2007-10-18 | Active | |
VITRUVIAN DIRECTORS II LIMITED | Director | 2008-09-29 | CURRENT | 2008-01-25 | Active | |
VITRUVIAN WORLDWIDE LIMITED | Director | 2008-07-24 | CURRENT | 2008-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/03/24 FROM Chesham House Deansway Chesham HP5 2FW England | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
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 statement of guarantee by parent company for period ending 31/12/22 | ||
DIRECTOR APPOINTED MR LAURENT MAURICE ROBERT COUSTON | ||
DIRECTOR APPOINTED MR CHRISTOPHER GAUGLITZ | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS STEFAN DOBMEYER | ||
APPOINTMENT TERMINATED, DIRECTOR MONIKA ISABELL RESE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104295270001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104295270002 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Mandeville House, 62 the Broadway Amersham HP7 0HJ England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104295270001 | |
APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL | ||
DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER | ||
DIRECTOR APPOINTED MONIKA ISABELL RESE | ||
DIRECTOR APPOINTED MR JONATHAN WILLIAM SMITHSON JEFFERY | ||
AP01 | DIRECTOR APPOINTED THOMAS STEFAN DOBMEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-10-12 GBP 4 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 11/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
SH01 | 07/01/20 STATEMENT OF CAPITAL GBP 4 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN VENESS | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN MCNEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES RIEGEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 3 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE SUSAN VENESS | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES RIEGEL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 105 Wigmore Street London W1U 1QY | |
AA01 | Current accounting period extended from 31/10/17 TO 31/12/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OVERTURE 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. |