UKBizDB.co.uk

HARDING MIDCO LIMITED

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

This company is commonly known as Harding Midco Limited. The company was founded 7 years ago and was given the registration number 10562611. The firm's registered office is in LONDON. You can find them at Holden House, 57 Rathbone Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HARDING MIDCO LIMITED
Company Number:10562611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holden House, 57 Rathbone Place, London, England, W1T 1JU

Director25 September 2023Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director25 October 2023Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director01 February 2024Active
8 Hanover Street, London, United Kingdom, W1S 1YQ

Director13 January 2017Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director27 March 2017Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director27 March 2017Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director27 March 2017Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director16 August 2019Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director27 March 2017Active
Holden House, Rathbone Place, London, England, W1T 1JU

Director22 March 2017Active
8 Hanover Street, London, United Kingdom, W1S 1YQ

Director13 January 2017Active
Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU

Director27 March 2017Active

People with Significant Control

Canis Bidco Limited
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:Holden House, Rathbone Place, London, England, W1T 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Eric Robert Newnham
Notified on:13 January 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Holden House, 57 Rathbone Place, London, United Kingdom, W1T 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mayfair Equity Partners Nominees Limited
Notified on:13 January 2017
Status:Active
Country of residence:England
Address:8, Hanover Street, London, England, W1S 1YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Harding Topco Limited
Notified on:13 January 2017
Status:Active
Country of residence:Channel Islands
Address:Ground Floor Cambridge House, Le Truchot, Guernsey, Channel Islands, GY1 1WD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-01-30Accounts

Accounts with accounts type group.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.