Advanced company searchLink opens in new window

SOUTHAMPTON MIDCO 2 LIMITED

Company number 11405798

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 Jun 2020 AP01 Appointment of Ms Danielle Mcmahan as a director on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Todd Zipper as a director on 12 June 2020
27 Jan 2020 AD01 Registered office address changed from 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE to The Atrium Southern Gate Chichester PO19 8SQ on 27 January 2020
25 Jan 2020 AP01 Appointment of Ms Rosamund Claire Johnson as a director on 22 January 2020
25 Jan 2020 AP01 Appointment of Ursula D'arcy as a director on 22 January 2020
02 Jan 2020 TM01 Termination of appointment of Richard Anthony Chapman as a director on 31 December 2019
18 Sep 2019 TM01 Termination of appointment of Laura Katherine Gibb Morrill as a director on 7 August 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
05 Nov 2018 MR01 Registration of charge 114057980001, created on 1 November 2018
22 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
27 Sep 2018 AP01 Appointment of Mr Benjamin Charles Town as a director on 23 August 2018
05 Sep 2018 AP01 Appointment of Mr Alexander James Headley as a director on 23 August 2018
05 Sep 2018 AP01 Appointment of Ms Laura Katherine Gibb Morrill as a director on 23 August 2018
05 Sep 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 5 September 2018
20 Aug 2018 PSC02 Notification of Southampton Midco 1 Limited as a person with significant control on 18 July 2018
20 Aug 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 18 July 2018
10 Aug 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
10 Aug 2018 AP01 Appointment of Mr Richard Anthony Chapman as a director on 18 July 2018
10 Aug 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 18 July 2018
10 Aug 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 18 July 2018
10 Aug 2018 TM01 Termination of appointment of Roger Hart as a director on 18 July 2018
10 Aug 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 18 July 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
08 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-08
  • GBP 1