Advanced company searchLink opens in new window

MSCIF WIGHT MIDCO LIMITED

Company number 13468085

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 Sep 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 152,002
03 Sep 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 152,002
15 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
26 Apr 2024 AP01 Appointment of Neil Robert Vint Corrigall as a director on 20 April 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/05/2024 under section 1088 of the Companies Act 2006
26 Apr 2024 TM01 Termination of appointment of Martin Bradley as a director on 20 April 2024
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 102,002
10 Jan 2024 AA Full accounts made up to 31 March 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 101,002
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 AA Full accounts made up to 31 March 2022
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 51,002
06 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Mr William David George Price on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Mark William Mathieson on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Martin Bradley on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
29 Nov 2021 PSC02 Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 21 June 2021
29 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 29 November 2021
15 Nov 2021 TM02 Termination of appointment of Louise Joy Robinson as a secretary on 25 October 2021
15 Nov 2021 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 15 November 2021
15 Nov 2021 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 25 October 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 50,002
21 Jun 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
21 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-21
  • GBP 2