Advanced company searchLink opens in new window

SIMON MIDCO LIMITED

Company number 09722126

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2018 PSC07 Cessation of Nicola Hoskins as a person with significant control on 10 November 2017
12 Mar 2018 PSC07 Cessation of Graham Price as a person with significant control on 15 September 2017
12 Mar 2018 PSC07 Cessation of Andrew Bartle as a person with significant control on 31 March 2017
09 Jan 2018 AP01 Appointment of Mr Colin George Storrar as a director on 28 November 2017
05 Jan 2018 AP03 Appointment of Mr Bill Flynn as a secretary on 7 December 2017
21 Dec 2017 AP01 Appointment of Mr James John Cornell as a director on 7 December 2017
20 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with updates
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 10/10/2016
10 May 2017 RP04CS01 Second filing of Confirmation Statement dated 24/10/2016
20 Apr 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information) was registered on 10/05/2017
28 Oct 2016 CS01 24/10/16 Statement of Capital eur 13618924.21 24/10/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01(Statement of capital and Shareholder information) was registered on 10/05/2017
28 Sep 2016 AP01 Appointment of David Gagie as a director on 7 September 2016
  • ANNOTATION Clarification The document is a duplicate of the AP01 registered on 26/09/16 for David Gagie.
26 Sep 2016 AP01 Appointment of David Gagle as a director on 7 September 2016
16 Sep 2016 TM01 Termination of appointment of Iain Alexander Kennedy as a director on 23 August 2016
13 Sep 2016 TM01 Termination of appointment of Niklas Einsfeld as a director on 22 August 2016
01 Sep 2016 AP01 Appointment of David Bruckmann as a director on 22 August 2016
19 Feb 2016 AP01 Appointment of Heinz Hilgert as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Dr Joerg Rockenhauser as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Niklas Einsfeld as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Marvin Teubner as a director on 10 February 2016
19 Feb 2016 AP01 Appointment of Mr Iain Alexander Kennedy as a director on 10 February 2016
10 Feb 2016 SH06 Cancellation of shares. Statement of capital on 11 January 2016
  • EUR 13,618,924.21
  • GBP 1
10 Feb 2016 SH03 Purchase of own shares.
05 Feb 2016 AD01 Registered office address changed from 80 Pall Mall London SW1Y 5ES United Kingdom to Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB on 5 February 2016