UKBizDB.co.uk

VINDOLANDA MIDCO 1 LIMITED

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

This company is commonly known as Vindolanda Midco 1 Limited. The company was founded 6 years ago and was given the registration number 11405684. The firm's registered office is in LONDON. You can find them at 21 Palmer Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VINDOLANDA MIDCO 1 LIMITED
Company Number:11405684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 Palmer Street, London, United Kingdom, SW1H 0AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director01 December 2020Active
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS

Director02 October 2023Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director19 June 2018Active
Inn Collection Group, 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England, NE12 8BS

Director24 March 2021Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director08 June 2018Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director08 April 2019Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director01 December 2021Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, England, NE1 3DX

Director27 May 2020Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director19 June 2018Active
21 Palmer Street, London, United Kingdom, SW1H 0AD

Director19 June 2018Active

People with Significant Control

Alchemy Special Opportunities Llp
Notified on:08 June 2018
Status:Active
Address:21 Palmer Street, London, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vindolanda Topco Limited
Notified on:08 June 2018
Status:Active
Country of residence:United Kingdom
Address:Inn Collection Group, 3rd Floor, Newcastle Upon Tyne, United Kingdom, NE12 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-01-03Address

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

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Address

Change sail address company with old address new address.

Download
2023-06-07Address

Move registers to sail company with new address.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-22Address

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

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.