UKBizDB.co.uk

CSI MIDCO LIMITED

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

This company is commonly known as Csi Midco Limited. The company was founded 6 years ago and was given the registration number 10865483. The firm's registered office is in LONDON. You can find them at Orion House, 5 Upper St Martin's Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CSI MIDCO LIMITED
Company Number:10865483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director14 March 2022Active
2940 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN

Director01 October 2020Active
C/O Mml Capital Partners, Orion House, 5 Upper St Martin’S Lane, London, United Kingdom, WC2H 9EA

Director13 July 2017Active
Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director01 May 2018Active
C/O Mml Capital Partners, Orion House, 5 Upper St Martin’S Lane, London, United Kingdom, WC2H 9EA

Director13 July 2017Active
Lynton House 7-12, Tavistock Square, London, United Kingdom, WC1H 9BQ

Director01 August 2017Active
Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director01 May 2019Active
Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director01 May 2018Active
Orion House, 5 Upper St Martin's Lane, London, United Kingdom, WC2H 9EA

Director01 October 2019Active
Lynton House 7-12, Tavistock Square, London, United Kingdom, WC1H 9BQ

Director01 August 2017Active

People with Significant Control

Csi Topco Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Mml Capital Partners, Orion House, London, United Kingdom, WC2H 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-05-02Address

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

Download
2024-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2024-05-02Resolution

Resolution.

Download
2023-10-10Insolvency

Liquidation receiver appointment of receiver.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Address

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

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Address

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

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.