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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 69 Wilson Street, London, United Kingdom, EC2A 2BB | Director | 29 July 2022 | Active |
Fourth Floor, 69 Wilson Street, London, United Kingdom, EC2A 2BB | Director | 04 December 2017 | Active |
95, Farringdon Road, London, England, EC1R 3BT | Secretary | 09 December 2015 | Active |
95, Farringdon Road, London, England, EC1R 3BT | Secretary | 15 August 2017 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 28 October 2015 | Active |
8, Hanover Street, London, United Kingdom, W1S 1YQ | Director | 28 October 2015 | Active |
95, Farringdon Road, London, England, EC1R 3BT | Director | 17 May 2017 | Active |
95, Farringdon Road, London, England, EC1R 3BT | Director | 15 August 2017 | Active |
Laytons Llp, Level 5, 2 More London Riverside, London, England, SE1 2AP | Director | 17 May 2017 | Active |
Laytons Llp, Level 5, 2 More London Riverside, London, England, SE1 2AP | Director | 17 May 2017 | Active |
8, Hanover Street, London, United Kingdom, W1S 1YQ | Director | 28 October 2015 | Active |
34-40, Brunel Road, Acton, London, England, W3 7XR | Director | 08 March 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Change account reference date company current extended. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-05 | Accounts | Accounts with accounts type group. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type group. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Accounts | Accounts with accounts type group. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Persons with significant control | Second filing notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.