UKBizDB.co.uk

ISTHMUS HOLDCO (UK) LIMITED

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

This company is commonly known as Isthmus Holdco (uk) Limited. The company was founded 5 years ago and was given the registration number 11713902. The firm's registered office is in LONDON. You can find them at 21 St James's Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ISTHMUS HOLDCO (UK) LIMITED
Company Number:11713902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 St James's Square, London, SW1Y 4JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, St. James's Square, London, SW1Y 4JZ

Director18 February 2019Active
21, St. James's Square, London, SW1Y 4JZ

Director05 December 2018Active
Main Tower, Neue Mainzer Strasse 52, 60311 Frankfurt, Germany,

Director26 January 2021Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director05 December 2018Active
21, St. James's Square, London, SW1Y 4JZ

Director18 February 2019Active
21, St. James's Square, London, SW1Y 4JZ

Director28 April 2020Active
Cinven Gmbh, Main Tower, 52, Neue Mainzer Str, Frankfurt, Am Main, Germany,

Director18 February 2019Active

People with Significant Control

Cinven Partnership Llp
Notified on:14 October 2021
Status:Active
Country of residence:United Kingdom
Address:21, St. James’S Square, London, United Kingdom, SW1Y 4JZ
Nature of control:
  • Significant influence or control
Cinven Limited
Notified on:05 December 2018
Status:Active
Country of residence:United Kingdom
Address:21, St James’S Square, London, United Kingdom, SW1Y 4JZ
Nature of control:
  • Right to appoint and remove directors
Mr David Robert Barker
Notified on:05 December 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Railhac
Notified on:05 December 2018
Status:Active
Date of birth:May 1980
Nationality:French
Country of residence:United Kingdom
Address:Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG
Nature of control:
  • 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
2024-04-16Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-06-01Capital

Capital variation of rights attached to shares.

Download
2023-06-01Capital

Capital name of class of shares.

Download
2023-05-22Incorporation

Memorandum articles.

Download
2023-05-22Resolution

Resolution.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.