Warning: file_put_contents(c/51844dee481dd0d7bb527ce49fdd0592.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dvorak Midco 2 Limited, EC3A 5AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DVORAK MIDCO 2 LIMITED

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

This company is commonly known as Dvorak Midco 2 Limited. The company was founded 4 years ago and was given the registration number 12525342. The firm's registered office is in LONDON. You can find them at Bury House, 31, Bury Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DVORAK MIDCO 2 LIMITED
Company Number:12525342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bury House, 31, Bury Street, London, England, EC3A 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, 31, Bury Street, London, England, EC3A 5AR

Director09 November 2020Active
Bury House, 31, Bury Street, London, England, EC3A 5AR

Director09 November 2020Active
4th Floor, 7 Air Street, London, England, W1B 5AD

Director30 October 2020Active
4th Floor, 7 Air Street, London, England, W1B 5AD

Director18 March 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director18 March 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director18 March 2020Active

People with Significant Control

Dvorak Midco 1 Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:4th Floor, 7 Air Street, London, England, W1B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travers Smith Secretaries Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:10 Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Travers Smith Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:10 Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type group.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-23Accounts

Accounts with accounts type group.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-16Accounts

Change account reference date company current shortened.

Download
2020-11-16Address

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

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.