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

MIDCORP LIMITED

8 CANADA SQUARE, LONDON, E14 5HQ,
Company Registration Number
00585756
Private Limited Company
Active

Company Overview

About Midcorp Ltd
MIDCORP LIMITED was founded on 1957-06-18 and has its registered office in . The organisation's status is listed as "Active". Midcorp Limited is a Private Limited Company registered in 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
MIDCORP LIMITED
 
Legal Registered Office
8 CANADA SQUARE
LONDON
E14 5HQ
Other companies in E14
 
Filing Information
Company Number 00585756
Company ID Number 00585756
Date formed 1957-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 13:49:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDCORP LIMITED
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 MIDCORP LIMITED
The following companies were found which have the same name as MIDCORP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDCORP California Unknown
MIDCORP CANADA INC. 12480 rue April, suite 100 Montréal Quebec H1B 5N5 Active Company formed on the 2020-08-11
MIDCORP CONSTRUCTION CORPORATION 724 ROUTE 31 Onondaga Bridgeport NY 13030 Active Company formed on the 2015-08-20
MIDCORP DEVELOPMENT LLC Michigan UNKNOWN
MIDCORP HOLDING (S) PTE LTD NEW BRIDGE ROAD Singapore 059413 Dissolved Company formed on the 2008-09-10
MIDCORP HOLDINGS LIMITED C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE Liquidation Company formed on the 2018-10-09
MIDCORP INVESTMENTS PTY LTD Active Company formed on the 2014-03-18
MIDCORP INVESTMENTS LLC 17501 Biscayne Blvd Aventura FL 33160 Active Company formed on the 2013-12-19
Midcorp Inc Maryland Unknown
MIDCORP N V District of Columbia Unknown
MIDCORP PROPERTIES LLP UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON ENGLAND N22 6TZ Dissolved Company formed on the 2015-02-12
MIDCORP PTY LTD VIC 3064 Active Company formed on the 2004-07-01
MIDCORP, MONTAWA INDUSTRIAL DEVELOPMENT CORPORATION 10851 PLACE MOISAN MONTREAL NORTH Quebec H1G4H7 Dissolved Company formed on the 1984-11-23

Company Officers of MIDCORP LIMITED

Current Directors
Officer Role Date Appointed
LORNA YOUSSOUF
Company Secretary 2017-11-08
PHILIP ANTONY ALVEY
Director 2011-11-28
CHRISTOPHER PETER DAVIES
Director 2018-07-01
RAJIV KUMAR GOPAUL
Director 2011-11-28
PETER JOHN REID
Director 2011-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FAHEY
Company Secretary 2016-09-22 2017-11-09
SYEEDA SIDDIQUI
Company Secretary 2014-07-04 2016-09-22
CATHERINE MARY BRETT
Director 2014-07-18 2016-01-11
HANNAH ELIZABETH SHEPHERD
Company Secretary 2013-10-15 2014-07-04
JONATHAN JAMES CALLADINE
Director 2012-09-25 2014-07-04
HELEN DOCHERTY
Company Secretary 2012-01-26 2013-10-15
BRUCE ALAN FLETCHER
Director 2011-02-03 2012-09-25
HOLLIE RHEANNA WOOD
Company Secretary 2010-09-24 2012-01-26
DAVID JOHN CLEMENTS
Director 2004-07-23 2011-11-28
ANDREW JAMES HUKE
Director 2007-07-23 2011-11-28
ROBERT HUGH MUSGROVE
Company Secretary 2005-07-19 2010-09-24
FRANCES ANN CRAIG
Director 2006-12-06 2007-09-21
DAVID JAFFA
Director 2003-12-17 2006-09-29
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-07-19
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
TERENCE JOHN DAY
Director 1993-07-01 2003-12-17
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
JUDITH ANNE HEALD
Director 1997-01-01 1999-09-01
SHAUN KEVIN BRYANT
Company Secretary 1995-10-01 1999-08-06
RICHARD ST LEGER GILLMAN
Director 1994-07-08 1996-12-30
VANESSA INDIRA GARNHAM
Company Secretary 1995-07-27 1995-10-01
JAMES KEITH BARTON
Company Secretary 1993-07-15 1995-07-27
JOHN BOTLEY
Director 1993-10-11 1995-03-31
RICHARD WILLIAM QUIN
Company Secretary 1992-07-26 1993-07-26
IRENE MITCHELL DORNER
Company Secretary 1992-07-26 1993-07-15
IAN CHRISTOPHER COTTERILL
Director 1992-07-26 1993-07-01
IRENE MITCHELL DORNER
Director 1992-07-26 1993-07-01
ARTHUR MICHAEL PALLISER
Director 1992-07-26 1993-07-01
CHARLES DUDLEY HUMPHREY BRYANT
Director 1992-07-26 1992-09-30
GEORGE ERNEST LOUDON
Director 1992-07-26 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY ALVEY BILLINGSGATE CITY SECURITIES LIMITED Director 2014-09-15 CURRENT 1985-08-07 Dissolved 2017-02-07
PHILIP ANTONY ALVEY EMTT LIMITED Director 2014-09-15 CURRENT 1984-09-28 Dissolved 2018-05-05
PHILIP ANTONY ALVEY HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
PHILIP ANTONY ALVEY HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 Active
RAJIV KUMAR GOPAUL HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
RAJIV KUMAR GOPAUL GRIFFIN INTERNATIONAL LIMITED Director 2011-11-28 CURRENT 1976-08-03 Active
RAJIV KUMAR GOPAUL HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 Active
PETER JOHN REID HSBC PREFERENTIAL LP (UK) Director 2011-02-04 CURRENT 1989-08-22 Active
PETER JOHN REID HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-02-03 CURRENT 1970-05-27 Dissolved 2018-04-08
PETER JOHN REID GRIFFIN INTERNATIONAL LIMITED Director 2011-02-03 CURRENT 1976-08-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS B.V. Director 2003-09-15 CURRENT 2002-04-03 Active
PETER JOHN REID HSBC INVESTMENT BANK HOLDINGS LIMITED Director 2003-07-01 CURRENT 1995-12-22 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
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-03Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-04-28
2022-05-03AP04Appointment of Hsbc Corporate Secretary (Uk) Limited as company secretary on 2022-04-28
2022-03-16AP01DIRECTOR APPOINTED CATRIONA REGINA MEHARRY
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER DAVIES
2022-02-25TM02Termination of appointment of Nicola Carol Hopkins on 2022-02-25
2021-11-18CH01Director's details changed for Mr Matthew Nathan Gillen on 2021-11-12
2021-10-01AP01DIRECTOR APPOINTED MR MATTHEW NATHAN GILLEN
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES FLEURANT
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03RES01ADOPT ARTICLES 03/09/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MR. RICHARD MARTIN BLACKBURN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN REID
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY ALVEY
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AP03Appointment of Mrs Nicola Carol Hopkins as company secretary on 2019-09-25
2019-09-30TM02Termination of appointment of Romana Lewis on 2019-09-25
2019-07-29AP01DIRECTOR APPOINTED MR JACQUES FLEURANT
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV KUMAR GOPAUL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13TM02Termination of appointment of Lorna Youssouf on 2018-09-04
2018-09-11AP03Appointment of Ms. Romana Lewis as company secretary on 2018-09-04
2018-07-03AP01DIRECTOR APPOINTED CHRISTOPHER PETER DAVIES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WATTS
2018-06-26PSC07CESSATION OF HSBC HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-11-20SH20Statement by Directors
2017-11-20LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-20SH19Statement of capital on 2017-11-20 GBP 3
2017-11-20CAP-SSSolvency Statement dated 08/11/17
2017-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-10AP03Appointment of Ms Lorna Youssouf as company secretary on 2017-11-08
2017-11-09TM02Termination of appointment of Jane Fahey on 2017-11-09
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 150000003
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-09SH20Statement by Directors
2016-12-09SH19Statement of capital on 2016-12-09 GBP 150,000,003
2016-12-09RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 07/12/2016
2016-12-09CAP-SSSolvency Statement dated 07/12/16
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM02APPOINTMENT TERMINATED, SECRETARY SYEEDA SIDDIQUI
2016-09-23AP03SECRETARY APPOINTED JANE FAHEY
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 150000003
2016-05-13AR0113/05/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRETT
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 150000003
2015-10-08AR0126/07/15 FULL LIST
2015-07-13AUDAUDITOR'S RESIGNATION
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AUDAUDITOR'S RESIGNATION
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 150000003
2014-08-29AR0126/07/14 FULL LIST
2014-07-24AP01DIRECTOR APPOINTED CATHERINE MARY BRETT
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CALLADINE
2014-07-07AP03SECRETARY APPOINTED SYEEDA SIDDIQUI
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY HELEN DOCHERTY
2013-10-16AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 12/09/2013
2013-08-20AR0126/07/13 FULL LIST
2013-08-15SH0102/08/13 STATEMENT OF CAPITAL GBP 150000003
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03SH1903/10/12 STATEMENT OF CAPITAL GBP 150000002
2012-10-03SH20STATEMENT BY DIRECTORS
2012-10-03CAP-SSSOLVENCY STATEMENT DATED 02/10/12
2012-10-03RES06REDUCE ISSUED CAPITAL 02/10/2012
2012-10-02AP01DIRECTOR APPOINTED JONATHAN JAMES CALLADINE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FLETCHER
2012-08-15AR0126/07/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE RHEANNA WOOD
2012-02-08AP03SECRETARY APPOINTED HELEN DOCHERTY
2011-12-13AP01DIRECTOR APPOINTED RAJIV KUMAR GOPAUL
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE
2011-12-06AP01DIRECTOR APPOINTED PHILIP ANTONY ALVEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLEMENTS
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0126/07/11 FULL LIST
2011-08-23SH0116/06/10 STATEMENT OF CAPITAL GBP 3614503514 16/06/10 STATEMENT OF CAPITAL USD 868382046
2011-02-08AP01DIRECTOR APPOINTED BRUCE ALAN FLETCHER
2011-02-07AP01DIRECTOR APPOINTED PETER JOHN REID
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2010-10-08AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0126/07/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLEMENTS / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009
2009-08-26363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-2888(2)AD 25/07/08 GBP SI 46000000@1=46000000 GBP IC 3392272453/3438272453
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-09-21288bDIRECTOR RESIGNED
2007-08-21363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-01-13123NC INC ALREADY ADJUSTED 07/12/05
2006-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12RES04£ NC 4410831920/4600000000
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04122£ IC 3542272453/3392272453 07/12/05 £ SR 150000000@1=150000000
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-19288bSECRETARY RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
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 MIDCORP 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 MIDCORP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDCORP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDCORP LIMITED

Intangible Assets
Patents
We have not found any records of MIDCORP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDCORP LIMITED
Trademarks
We have not found any records of MIDCORP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDCORP 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 MIDCORP LIMITED are:

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