UKBizDB.co.uk

CORNWALL MIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cornwall Midco Limited. The company was founded 16 years ago and was given the registration number 06523370. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORNWALL MIDCO LIMITED
Company Number:06523370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary06 May 2011Active
25, Farringdon Street, London, EC4A 4AB

Director27 May 2021Active
25, Farringdon Street, London, EC4A 4AB

Director25 May 2021Active
71 Cole Park Road, Twickenham, TW1 1HT

Secretary19 March 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary04 March 2008Active
2, Burston Road, Putney, London, SW15 6AR

Director06 May 2011Active
No 1, Northbrook Farm Cottages, Northbrook, Farnham, GU10 5EU

Director19 March 2008Active
122, Leadenhall Street, 29th Floor, London, England, EC3V 4AB

Director30 June 2013Active
Royal Bank Plaza South Tower, Suite 2010, 200 Bay Street, M5j 2j2, Toronto, Canada,

Director30 June 2013Active
122, Leadenhall Street, 29th Floor, London, England, EC3V 4AB

Director23 October 2015Active
Suite 12000, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director30 June 2013Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director11 January 2011Active
Walnut Cottage, Main Street Hanwell, Banbury, OX17 1HN

Director19 March 2008Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director04 July 2016Active
11, Minoan Drive, Apsley, HP3 9WA

Director28 April 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Director04 March 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director04 March 2008Active

People with Significant Control

Cornwall Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-17Resolution

Resolution.

Download
2022-06-17Change of constitution

Statement of companys objects.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2022-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-10Resolution

Resolution.

Download
2022-04-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Capital

Legacy.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.