UKBizDB.co.uk

TORNADO ACQUISITIONS MIDCO LIMITED

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

This company is commonly known as Tornado Acquisitions Midco Limited. The company was founded 4 years ago and was given the registration number 12156815. The firm's registered office is in LONDON. You can find them at Ropemaker Place, 28 Ropemaker Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TORNADO ACQUISITIONS MIDCO LIMITED
Company Number:12156815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary23 October 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director03 September 2021Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 October 2019Active
Somerset Farm, Cants Drove, Wisbech, Cambridgeshire, United Kingdom, PE13 4HN

Director11 June 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary14 August 2019Active
Somerset Farm, Cants Drove, Murrow, Wisbech, England, PE13 4HN

Director01 November 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 August 2019Active
Somerset Farm, Cants Drove, Murrow, Wisbech, England, PE13 4HN

Director01 November 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 August 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 October 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 August 2019Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director17 August 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director14 August 2019Active

People with Significant Control

Tornado Acquisitions Topco Limited
Notified on:14 August 2019
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-13Accounts

Accounts with accounts type small.

Download
2024-03-09Officers

Change person secretary company with change date.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-24Address

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

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Change account reference date company current shortened.

Download
2019-10-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.