This company is commonly known as Papa Midco Limited. The company was founded 9 years ago and was given the registration number 09277952. The firm's registered office is in LONDON. You can find them at Johnston House 8 Johnston Road, Woodford Green, London, . This company's SIC code is 70221 - Financial management.
Name | : | PAPA MIDCO LIMITED |
---|---|---|
Company Number | : | 09277952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2014 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnston House 8 Johnston Road, Woodford Green, London, IG8 0XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnston House, 8 Johnston Road, Woodford Green, London, IG8 0XA | Director | 16 December 2020 | Active |
Johnston House, 8 Johnston Road, Woodford Green, London, IG8 0XA | Director | 12 May 2018 | Active |
116, Upper Street, London, England, N1 1QP | Corporate Director | 16 December 2020 | Active |
Johnston House, 8 Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Secretary | 08 December 2015 | Active |
Johnston House, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Director | 30 January 2018 | Active |
Johnston House, 8 Johnston Road, Woodford Green, London, IG8 0XA | Director | 19 June 2015 | Active |
5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 23 October 2014 | Active |
Johnston House, 8 Johnston Road, Woodford Green, London, IG8 0XA | Director | 25 June 2020 | Active |
Johnston House, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Director | 30 January 2018 | Active |
Johnston House, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Director | 30 January 2018 | Active |
Johnston House, Johnston Road, Woodford Green, London, United Kingdom, IG8 0XA | Director | 07 October 2016 | Active |
Johnston House, Johnston Road, Woodford Green, London, United Kingdom, IG8 0XA | Director | 30 January 2018 | Active |
Johnston House, Johnston Road, Woodford Green, London, United Kingdom, IG8 0XA | Director | 07 October 2016 | Active |
Johnston House, Johnston Road, Woodford Green, United Kingdom, IG8 0XA | Director | 30 January 2018 | Active |
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 05 November 2014 | Active |
Ci Milan Limited | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 116, Upper Street, London, England, N1 1QP |
Nature of control | : |
|
Papa Jersey Topco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 22 Grenville Street, 22 Grenville Street, Jersey, Jersey, JE4 8PX |
Nature of control | : |
|
Mr James George Coulter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 301, Commerce St, Fort Worth, United States, |
Nature of control | : |
|
Mr David Bonderman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 301, Commerce St, Fort Worth, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Officers | Appoint corporate director company with name date. | Download |
2020-12-24 | Officers | Change person director company with change date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Accounts | Accounts with accounts type group. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.