Advanced company searchLink opens in new window

MIDDLECAP LONDON LIMITED

Company number 08940952

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)
19 Sep 2018 AP01 Appointment of Mr Johnathan Richard Crawley as a director on 10 September 2018
19 Sep 2018 TM01 Termination of appointment of Jonathan Richard Crawley as a director on 18 September 2018
19 Sep 2018 AP01 Appointment of Mr. Stephane Philippe Hebert as a director on 18 September 2018
19 Sep 2018 AP01 Appointment of Mr Jonathan Richard Crawley as a director on 18 September 2018
19 Sep 2018 TM01 Termination of appointment of Stephane Philippe Hebert as a director on 18 September 2018
12 Sep 2018 AD01 Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG to 15 Stratford Place London W1C 1BE on 12 September 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
15 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2017 PSC01 Notification of Miroslav Vyboh as a person with significant control on 6 April 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
30 Sep 2015 TM01 Termination of appointment of Mathew Peter Hart as a director on 30 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AD01 Registered office address changed from C/O Luxury Hotels Management Company the Shard Floor 24/25 32 London Bridge Street London --- Select --- SE1 9SG United Kingdom to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 16 September 2015
10 Aug 2015 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Luxury Hotels Management Company the Shard Floor 24/25 32 London Bridge Street London --- Select --- SE1 9SG on 10 August 2015
16 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
10 Feb 2015 AP01 Appointment of Mr Mathew Peter Hart as a director on 2 February 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
15 Oct 2014 TM01 Termination of appointment of Mathew Peter Hart as a director on 1 October 2014
15 Oct 2014 AP01 Appointment of Mr Stephane Philippe Hebert as a director on 1 October 2014
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted