UKBizDB.co.uk

SENTINEL MIDCO LIMITED

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

This company is commonly known as Sentinel Midco Limited. The company was founded 10 years ago and was given the registration number 08603532. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SENTINEL MIDCO LIMITED
Company Number:08603532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Director22 May 2020Active
55, Baker Street, London, W1U 7EU

Director10 August 2015Active
111, Strand, London, Uk, WC2R 0AG

Secretary13 August 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary10 July 2013Active
55, Baker Street, London, W1U 7EU

Director01 May 2018Active
25 Canada Square, Level 27, 25 Canada Square, London, England, E14 5LQ

Director10 August 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 July 2013Active
17, Hanover Square, London, W1S 1BN

Director10 August 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director10 July 2013Active
111, Strand, London, Uk, WC2R 0AG

Director13 August 2013Active
111, Strand, London, Uk, WC2R 0AG

Director13 August 2013Active
111, Strand, London, Uk, WC2R 0AG

Director28 July 2015Active
111, Strand, London, England, WC2R 0AG

Director27 July 2015Active

People with Significant Control

Paysafe Holdings Uk Limited
Notified on:10 July 2017
Status:Active
Country of residence:England
Address:Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sentinel Holdco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2020-12-05Gazette

Gazette dissolved liquidation.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

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

Download
2019-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Capital

Legacy.

Download
2017-06-15Capital

Capital statement capital company with date currency figure.

Download
2017-06-15Insolvency

Legacy.

Download
2017-06-15Resolution

Resolution.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-09-21Address

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

Download

Copyright © 2024. All rights reserved.