Advanced company searchLink opens in new window

PRIESTHOLM MIDCO LTD

Company number 12254895

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)
23 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
11 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
05 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
17 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
10 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 September 2020
13 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 274,605,442
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2019
  • GBP 250,373,144
26 Jun 2020 AD01 Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 June 2020
20 Jan 2020 PSC02 Notification of Vitruvian Partners Llp as a person with significant control on 28 October 2019
20 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 20 January 2020
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 250,373,143
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
04 Nov 2019 PSC08 Notification of a person with significant control statement
04 Nov 2019 PSC07 Cessation of Priestholm Topco Ltd as a person with significant control on 18 October 2019
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 249,453,548
04 Nov 2019 TM01 Termination of appointment of Vitruvian Directors I Limited as a director on 28 October 2019
04 Nov 2019 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director on 28 October 2019
04 Nov 2019 TM01 Termination of appointment of Christopher Arthur Bulger as a director on 28 October 2019
04 Nov 2019 AP01 Appointment of Mr Michael Steven Graham as a director on 28 October 2019
04 Nov 2019 AP01 Appointment of Mr Graham Donoghue as a director on 28 October 2019