Advanced company searchLink opens in new window

VINDOLANDA MIDCO 1 LIMITED

Company number 11405684

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)
10 Sep 2024 AA Full accounts made up to 31 December 2023
19 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
10 Jun 2024 AD02 Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS
22 Feb 2024 PSC05 Change of details for Vindolanda Topco Limited as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
27 Oct 2023 TM01 Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023
25 Oct 2023 AP01 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023
06 Oct 2023 AA Accounts for a small company made up to 1 January 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 Jun 2023 PSC07 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 12 February 2022
08 Jun 2023 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
07 Jun 2023 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
11 Jul 2022 AA Accounts for a small company made up to 2 January 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
17 Feb 2022 TM01 Termination of appointment of Thomas Peter Boszko as a director on 12 February 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 39,823,046
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
22 Dec 2021 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 December 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 36,403,045
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 31,242,045
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 23,202,045
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 21,512,045
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 21,286,904
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 19,359,283