This company is commonly known as Simon Midco Limited. The company was founded 8 years ago and was given the registration number 09722126. The firm's registered office is in LEEDS. You can find them at Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SIMON MIDCO LIMITED |
---|---|---|
Company Number | : | 09722126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 21 February 2024 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 31 October 2022 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 06 April 2019 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 22 August 2016 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 31 January 2020 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 01 September 2019 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 01 July 2022 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 10 February 2016 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 20 November 2020 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Secretary | 07 December 2017 | Active |
80 Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 08 August 2015 | Active |
10, Portman Square, London, England, W1H 6AZ | Director | 02 May 2018 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 07 December 2017 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 14 December 2020 | Active |
80, Pall Mall, London, United Kingdom, SW1 5ES | Director | 10 February 2016 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB | Director | 07 September 2016 | Active |
10 Stadelstrasse, Frankfurt, Germany, | Director | 10 February 2016 | Active |
4th Floor Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA | Director | 10 February 2016 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 14 December 2020 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 08 August 2015 | Active |
80, Pall Mall, London, United Kingdom, SW1Y 5ES | Director | 13 August 2015 | Active |
80, Pall Mall, London, SW1 5ES | Director | 10 February 2016 | Active |
No. 1 The Square, Thorpe Park View, Thorpe Park, Leeds, England, LS15 8GH | Director | 31 January 2020 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 28 November 2017 | Active |
Ellington House, 9 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB | Director | 26 March 2020 | Active |
Mr Graham John Robinson | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Mr William Flynn | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Ms Caroline Carruthers | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Mr Laurence Elliot Hamilton | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Mr Craig Bradley White | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Mr Philip Muirhead | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Ms Patricia Joyce | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Ms Elizabeth Casey | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Adrian Berry | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr James John Cornell | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Paul Cranswick | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Ms Sarah Sargent | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Paul Grayson | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Ben Dale-Gough | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Ms Heather Pollard | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Faisal Gondal | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Paul Fell | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Robert Sharman | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Ms Samantha Barnard | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Jan Michael Lacey | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Robert Taylor | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Richard Annett | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Andrew Bartle | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Stephen Peacock | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Simon Midco Limited, Ellington House 9 Savannah Way, Leeds, United Kingdom, LS10 1AB |
Nature of control | : |
|
Mr Patrick John Flaherty | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Irish |
Address | : | Ellington House, 9 Savannah Way, Leeds, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-07 | Officers | Change person director company with change date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.