UKBizDB.co.uk

SHILTON MIDCO 2 LIMITED

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

This company is commonly known as Shilton Midco 2 Limited. The company was founded 6 years ago and was given the registration number FC034868. The firm's registered office is in PO BOX 2681. You can find them at Conyers Trust Company (cayman) Limited Cricket Square, Hutchins Drive, Po Box 2681, Grand Cayman Ky1-1111. This company's SIC code is None Supplied.

Company Information

Name:SHILTON MIDCO 2 LIMITED
Company Number:FC034868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2017
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Conyers Trust Company (cayman) Limited Cricket Square, Hutchins Drive, Po Box 2681, Grand Cayman Ky1-1111, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cricket Square, Hutchins Drive, P.O. Box 2681, Grand Cayman, Cayman Islands,

Corporate Secretary08 December 2017Active
Profile West, 950 Great West Road, Brentford, United Kingdom, TW8 9ES

Director25 December 2020Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director08 December 2017Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director08 December 2017Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director08 December 2017Active
950 Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director02 July 2020Active
Profile West, 950 Great West Road, Brentford, TW8 9ES

Director03 December 2020Active
Profile West, 950 Great West Road, Brentford, United Kingdom, TW8 9ES

Director01 February 2021Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director08 December 2017Active
Profile West, 950 Great West Road, Brentford, United Kingdom, TW8 9ES

Director06 August 2018Active
33, Jermyn Street, London, United Kingdom, SW1Y 6DN

Director08 December 2017Active
Profile West, 950 Great, Brentford, United Kingdom, TW8 9ES

Director11 March 2022Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type group.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-05-04Officers

Termination person director overseas company with name termination date.

Download
2022-04-05Officers

Appoint person director overseas company with name appointment date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Appoint person director overseas company with name appointment date.

Download
2021-06-01Officers

Appoint person director overseas company with name appointment date.

Download
2021-03-12Officers

Appoint person director overseas company with name appointment date.

Download
2021-01-26Officers

Termination person director overseas company with name termination date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-08-18Officers

Termination person director overseas company with name termination date.

Download
2020-08-18Officers

Appoint person director overseas company with name appointment date.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2018-10-11Accounts

Accounts with accounts type group.

Download
2018-09-13Officers

Appoint person director overseas company with name appointment date.

Download
2018-09-03Officers

Termination person director overseas company with name termination date.

Download
2018-01-11Other

Change company details by uk establishment overseas company with change details.

Download
2017-12-08Annual return

Appointment at registration of person authorised to accept service.

Download
2017-12-08Annual return

Appointment at registration of person authorised to represent.

Download
2017-12-08Annual return

Appointment at registration of person authorised to represent.

Download
2017-12-08Incorporation

Register overseas company.

Download
2017-12-08Annual return

Appointment at registration of person authorised to represent.

Download
2017-12-08Annual return

Appointment at registration of person authorised to represent.

Download
2017-12-08Annual return

Appointment at registration of person authorised to represent.

Download

Copyright © 2024. All rights reserved.