Advanced company searchLink opens in new window

INSIDER MIDCO LIMITED

Company number 16008434

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 Feb 2025 PSC05 Change of details for Hamsard 3792 Limited as a person with significant control on 8 January 2025
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 1.02
10 Jan 2025 SH02 Sub-division of shares on 10 December 2024
08 Jan 2025 SH01 Statement of capital following an allotment of shares on 1 January 2025
  • GBP 1.01
08 Jan 2025 AA01 Current accounting period shortened from 31 October 2025 to 30 September 2025
08 Jan 2025 AD01 Registered office address changed from 80 Strand London WC2R 0DT England to 4 Bouverie Street London EC4Y 8AX on 8 January 2025
08 Jan 2025 AP01 Appointment of Mariana Sehn De Moura Valle as a director on 1 January 2025
07 Jan 2025 MR01 Registration of charge 160084340002, created on 1 January 2025
16 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 10/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2024 MR01 Registration of charge 160084340001, created on 12 December 2024
26 Nov 2024 CERTNM Company name changed hamsard 3793 LIMITED\certificate issued on 26/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
05 Nov 2024 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 5 November 2024
05 Nov 2024 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 5 November 2024
05 Nov 2024 AP01 Appointment of Mr Toby Francis Fitzherbert as a director on 5 November 2024
05 Nov 2024 AP01 Appointment of Michael Butler as a director on 5 November 2024
05 Nov 2024 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 5 November 2024
05 Nov 2024 TM01 Termination of appointment of Jonathan James Jones as a director on 5 November 2024
05 Nov 2024 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 80 Strand London WC2R 0DT on 5 November 2024
05 Nov 2024 PSC02 Notification of Hamsard 3792 Limited as a person with significant control on 5 November 2024
09 Oct 2024 NEWINC Incorporation
Statement of capital on 2024-10-09
  • GBP 1