UKBizDB.co.uk

SNOWFOX MIDCO 1 LIMITED

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

This company is commonly known as Snowfox Midco 1 Limited. The company was founded 8 years ago and was given the registration number 09846773. The firm's registered office is in LONDON. You can find them at Laytons Llp Level 5, 2 More London Riverside, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SNOWFOX MIDCO 1 LIMITED
Company Number:09846773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:27 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Laytons Llp Level 5, 2 More London Riverside, London, England, SE1 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 69 Wilson Street, London, United Kingdom, EC2A 2BB

Director29 July 2022Active
Fourth Floor, 69 Wilson Street, London, United Kingdom, EC2A 2BB

Director04 December 2017Active
95, Farringdon Road, London, England, EC1R 3BT

Secretary09 December 2015Active
95, Farringdon Road, London, England, EC1R 3BT

Secretary15 August 2017Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary28 October 2015Active
8, Hanover Street, London, United Kingdom, W1S 1YQ

Director28 October 2015Active
95, Farringdon Road, London, England, EC1R 3BT

Director17 May 2017Active
95, Farringdon Road, London, England, EC1R 3BT

Director15 August 2017Active
Laytons Llp, Level 5, 2 More London Riverside, London, England, SE1 2AP

Director17 May 2017Active
Laytons Llp, Level 5, 2 More London Riverside, London, England, SE1 2AP

Director17 May 2017Active
8, Hanover Street, London, United Kingdom, W1S 1YQ

Director28 October 2015Active
34-40, Brunel Road, Acton, London, England, W3 7XR

Director08 March 2021Active

People with Significant Control

Zensho International Uk Limited
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Fourth Floor, 69, London, England, EC2A 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jim Kim
Notified on:29 June 2019
Status:Active
Date of birth:October 1964
Nationality:American
Country of residence:United States
Address:2021, Bingle Road, Houston, United States, 77055
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mayfair Equity Partners Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Hanover Street, London, England, W1S 1YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ys Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:9-10, Carinthia House, Guernsey, Guernsey, GY1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Address

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

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Change account reference date company current extended.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Accounts

Accounts with accounts type group.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type group.

Download
2022-07-30Officers

Termination director company with name termination date.

Download
2022-07-30Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Address

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

Download
2021-09-04Accounts

Accounts with accounts type group.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-04Address

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

Download
2021-03-24Address

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

Download
2021-03-19Persons with significant control

Second filing notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.