Advanced company searchLink opens in new window

TORRENT MIDCO 2 LTD

Company number 13222124

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)
11 Oct 2021 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 11 October 2021
02 Jun 2021 MR01 Registration of charge 132221240003, created on 19 May 2021
23 Mar 2021 PSC07 Cessation of Bibi Rahima Ally as a person with significant control on 25 February 2021
23 Mar 2021 PSC02 Notification of Torrent Midco 1 Ltd as a person with significant control on 25 February 2021
05 Mar 2021 MR01 Registration of charge 132221240002, created on 4 March 2021
04 Mar 2021 MR01 Registration of charge 132221240001, created on 4 March 2021
02 Mar 2021 AP01 Appointment of Mr Andrew John Arthur Ware as a director on 25 February 2021
26 Feb 2021 TM01 Termination of appointment of Bibi Rahima Ally as a director on 25 February 2021
26 Feb 2021 AP01 Appointment of Mr Alexander Charles Winter Sheffield as a director on 25 February 2021
24 Feb 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
24 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-24
  • GBP 1