UKBizDB.co.uk

SAPPHIRE MIDCO LIMITED

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

This company is commonly known as Sapphire Midco Limited. The company was founded 6 years ago and was given the registration number 11157151. The firm's registered office is in BATH. You can find them at Quay House, The Ambury, Bath, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SAPPHIRE MIDCO LIMITED
Company Number:11157151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Quay House, The Ambury, Bath, England, BA1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quay House, The Ambury, Bath, England, BA1 1UA

Secretary31 March 2023Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director31 March 2023Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director30 May 2023Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director01 November 2021Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director18 December 2022Active
Aztec Group House, 11-15 Seaton Place, St. Helier, Uk Offshore, JE4 0QH

Corporate Secretary18 January 2018Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director12 December 2018Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director20 April 2020Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director15 March 2018Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director18 January 2018Active
Quay House, The Ambury, Bath, England, BA1 1UA

Director15 March 2018Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director28 October 2019Active
161 Marsh Wall, London, United Kingdom, E14 9AP

Director18 January 2018Active

People with Significant Control

Future Holdings 2002 Limited
Notified on:20 April 2020
Status:Active
Country of residence:England
Address:Quay House, The Ambury, Bath, England, BA1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sapphire Topco Limited
Notified on:06 February 2018
Status:Active
Address:161, Marsh Wall, London, E14 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Bibi Rahima Ally
Notified on:18 January 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Norwich Street, London, United Kingdom, EC4A 1BD
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 (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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Resolution

Resolution.

Download
2021-12-30Insolvency

Legacy.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-19Accounts

Legacy.

Download
2021-03-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.