Advanced company searchLink opens in new window

TREMOLO MIDCO LIMITED

Company number 13107021

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)
07 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
09 Oct 2024 AA Full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with updates
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • USD 371,949,546
14 Oct 2021 CH01 Director's details changed for Mr Joshua James Maxey on 23 August 2021
06 Sep 2021 CH01 Director's details changed for Mr Rodolphe Francois Marie Fernand De Hemptinne on 6 April 2021
19 Mar 2021 PSC02 Notification of Tremolo Holdco Limited as a person with significant control on 2 January 2021
19 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 19 March 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MR01 Registration of charge 131070210002, created on 24 February 2021
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • USD 129,618,520
03 Mar 2021 TM01 Termination of appointment of François Emmanuel Marie Louis De Mitry as a director on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of Benoit Pierre Henri Ficheur as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr Joshua James Maxey as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr Rodolphe Francois Marie Fernand De Hemptinne as a director on 25 February 2021
03 Mar 2021 AP01 Appointment of Mr Emmanuel Robert Tahar as a director on 25 February 2021
03 Mar 2021 AD01 Registered office address changed from Square Suite, 6th Floor 3 st. James's Square London SW1Y 4JU United Kingdom to Steward Building 12 Steward Street London E1 6FQ on 3 March 2021
01 Mar 2021 MR01 Registration of charge 131070210001, created on 23 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Benoir Pierre Henri Ficheur on 31 December 2020
31 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-31
  • USD 1