Active
Company Information for NIMBUS ACQUISITIONS MIDCO LIMITED
FORUM ST PAUL'S 33 GUTTER LANE, SECOND FLOOR, LONDON, EC2V 8AS,
|
Company Registration Number
09674425
Private Limited Company
Active |
Company Name | |
---|---|
NIMBUS ACQUISITIONS MIDCO LIMITED | |
Legal Registered Office | |
FORUM ST PAUL'S 33 GUTTER LANE SECOND FLOOR LONDON EC2V 8AS | |
Company Number | 09674425 | |
---|---|---|
Company ID Number | 09674425 | |
Date formed | 2015-07-07 | |
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 | 04/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 10:00:28 |
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 | ||
---|---|---|---|---|
NIMBUS ACQUISITIONS MIDCO 1 LIMITED | C/O AARON AND PARTNERS LLP 5-7 Grosvenor Court Foregate Street Chester CHESHIRE CH1 1HG | Liquidation | Company formed on the 2015-07-10 |
Officer | Role | Date Appointed |
---|---|---|
STUART MARK GOLDBLATT |
||
BENJAMIN WILLIAM HOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RAYMOND LESSING |
Director | ||
BLAIR FLICKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE BUSINESS SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1988-10-20 | Liquidation | |
FOURTH HOLDINGS LIMITED | Director | 2018-02-06 | CURRENT | 2000-10-27 | Liquidation | |
STAR LOGIC LIMITED | Director | 2016-06-03 | CURRENT | 1995-11-29 | Liquidation | |
NIMBUS ACQUISITIONS MIDCO 1 LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-10 | Liquidation | |
NIMBUS ACQUISITIONS BIDCO LIMITED | Director | 2015-07-31 | CURRENT | 2015-06-22 | Active | |
FOURTH HOLDINGS U.K. LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-06 | Active | |
QUATTRO TOPCO LIMITED | Director | 2014-07-23 | CURRENT | 2011-02-17 | Liquidation | |
FOURTH LIMITED | Director | 2011-11-14 | CURRENT | 1999-12-01 | Active | |
NIMBUS ACQUISITIONS MIDCO 1 LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-10 | Liquidation | |
NIMBUS ACQUISITIONS BIDCO LIMITED | Director | 2015-07-31 | CURRENT | 2015-06-22 | Active | |
FOURTH HOLDINGS U.K. LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-06 | Active | |
THE EDWINA LILLEY CHARITABLE TRUST | Director | 2014-08-01 | CURRENT | 2013-08-14 | Active | |
STAR LOGIC LIMITED | Director | 2010-05-19 | CURRENT | 1995-11-29 | Liquidation | |
ALTERNATIVE BUSINESS SOLUTIONS LIMITED | Director | 2007-12-13 | CURRENT | 1988-10-20 | Liquidation | |
FOURTH HOLDINGS LIMITED | Director | 2004-09-13 | CURRENT | 2000-10-27 | Liquidation | |
FOURTH LIMITED | Director | 2000-10-31 | CURRENT | 1999-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH19 | Statement of capital on 2022-09-20 GBP 50,243,663 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/09/22 | |
RES06 | Resolutions passed:
| |
CH01 | Director's details changed for Clinton Anderson on 2022-07-22 | |
PSC05 | Change of details for Nimbus Acquisitions Holdings Limited as a person with significant control on 2022-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/21 FROM 90 Long Acre Covent Garden London WC2E 9RA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP50,210,954.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096744250002 | |
RES01 | ADOPT ARTICLES 10/03/20 | |
AP01 | DIRECTOR APPOINTED CLINTON ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLIAM HOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
SH01 | 07/09/18 STATEMENT OF CAPITAL GBP 55081186 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 50211000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 31/08/15 | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 55048477 | |
SH01 | 15/07/15 STATEMENT OF CAPITAL GBP 55048477 | |
AA01 | Current accounting period extended from 31/07/16 TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOOD | |
AP01 | DIRECTOR APPOINTED STUART MARK GOLDBLATT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LESSING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLAIR FLICKER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NIMBUS ACQUISITIONS 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. |