Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAC MIDCO II LIMITED
Company Information for

RAC MIDCO II LIMITED

RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WEST MIDLANDS, WS5 4AW,
Company Registration Number
09229775
Private Limited Company
Active

Company Overview

About Rac Midco Ii Ltd
RAC MIDCO II LIMITED was founded on 2014-09-22 and has its registered office in Walsall. The organisation's status is listed as "Active". Rac Midco Ii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RAC MIDCO II LIMITED
 
Legal Registered Office
RAC HOUSE
BROCKHURST CRESCENT
WALSALL
WEST MIDLANDS
WS5 4AW
Other companies in W1H
 
Previous Names
NELSON MIDCO II LIMITED29/12/2014
Filing Information
Company Number 09229775
Company ID Number 09229775
Date formed 2014-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 09:39:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAC MIDCO II LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARY BAKER
Director 2018-07-02
MARC BOUGHTON
Director 2016-04-12
TIMOTHY HUISH GALLICO
Director 2016-04-12
DAVID ARTHUR HOBDAY
Director 2017-03-02
ROBIN PEVERIL HOOPER
Director 2016-04-12
VINIT NAGARAJAN
Director 2015-09-01
HENRY CHARLES JOHN ORMOND
Director 2014-09-23
ROBERET WILLIAM TEMPLEMAN
Director 2014-12-17
GREGORY MARK WOOD
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MORRISON
Company Secretary 2014-12-17 2018-03-30
RICHARD FAIRMAN
Director 2016-09-05 2018-02-27
CHRISTOPHER KEVIN WOODHOUSE
Director 2014-12-17 2017-03-02
DIANE COUGILL
Director 2014-12-17 2016-09-05
ROBIN ALEXANDER DE BEIR JARRATT
Director 2014-09-23 2016-04-15
ANDREW RICHARD BURGESS
Director 2014-12-17 2016-04-12
FRASER SCOTT ROBSON
Director 2014-12-17 2016-04-12
ALEX GEORGE STIRLING
Director 2014-12-17 2016-04-12
MAY QUAN ELWIN CHAI
Director 2014-09-23 2015-08-31
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-09-22 2014-09-23
PAUL ALAN NEWCOMBE
Director 2014-09-22 2014-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA MARY BAKER RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 2012-08-03 Active
JOANNA MARY BAKER RAC CARS LIMITED Director 2018-07-02 CURRENT 2013-01-22 Active
JOANNA MARY BAKER RISK TELEMATICS UK LIMITED Director 2018-07-02 CURRENT 2013-06-21 Active
JOANNA MARY BAKER RAC GROUP (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC BIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
JOANNA MARY BAKER RAC FINANCIAL SERVICES LIMITED Director 2018-07-02 CURRENT 2004-07-06 Active
JOANNA MARY BAKER RAC BOND CO PLC Director 2018-07-02 CURRENT 2016-03-24 Active
JOANNA MARY BAKER RAC MOTORING SERVICES Director 2018-07-02 CURRENT 1979-05-31 Active
JOANNA MARY BAKER RAC GROUP LIMITED Director 2018-07-02 CURRENT 1928-03-24 Active
JOANNA MARY BAKER RAC LIMITED Director 2018-07-02 CURRENT 2011-06-10 Active
JOANNA MARY BAKER RAC MIDCO LIMITED Director 2018-07-02 CURRENT 2014-09-22 Active
MARC BOUGHTON RAC GROUP (HOLDINGS) LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
MARC BOUGHTON RAC BIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
MARC BOUGHTON RAC MIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
TIMOTHY HUISH GALLICO RAC BOND CO PLC Director 2016-04-13 CURRENT 2016-03-24 Active
TIMOTHY HUISH GALLICO RAC GROUP (HOLDINGS) LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
TIMOTHY HUISH GALLICO RAC BIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
TIMOTHY HUISH GALLICO RAC MIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
ROBIN PEVERIL HOOPER RAC GROUP (HOLDINGS) LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
ROBIN PEVERIL HOOPER RAC BIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
ROBIN PEVERIL HOOPER RAC MIDCO LIMITED Director 2016-04-12 CURRENT 2014-09-22 Active
VINIT NAGARAJAN RAC GROUP (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-09-22 Active
VINIT NAGARAJAN RAC BIDCO LIMITED Director 2015-09-01 CURRENT 2014-09-22 Active
VINIT NAGARAJAN RAC MIDCO LIMITED Director 2015-09-01 CURRENT 2014-09-22 Active
HENRY CHARLES JOHN ORMOND RAC GROUP (HOLDINGS) LIMITED Director 2014-09-23 CURRENT 2014-09-22 Active
HENRY CHARLES JOHN ORMOND RAC BIDCO LIMITED Director 2014-09-23 CURRENT 2014-09-22 Active
HENRY CHARLES JOHN ORMOND RAC MIDCO LIMITED Director 2014-09-23 CURRENT 2014-09-22 Active
GREGORY MARK WOOD WALBROOK HOLDINGS LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2018-01-09
GREGORY MARK WOOD PENSIONBEE LIMITED Director 2016-01-29 CURRENT 2014-12-15 Active
GREGORY MARK WOOD WALBROOK ADVISORS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
GREGORY MARK WOOD RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD RAC FINANCE (HOLDINGS) LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD CHILDLINE Director 2010-10-06 CURRENT 1991-06-21 Active
GREGORY MARK WOOD DIGITALIS MEDIA LIMITED Director 2009-11-05 CURRENT 2008-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Termination of appointment of Lisa Griffiths on 2024-04-30
2024-03-05APPOINTMENT TERMINATED, DIRECTOR JONATHAN GALORE
2024-03-05DIRECTOR APPOINTED MR AHMED ISMAIL AHMED KHAIRAT
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-02-03Appointment of Mrs Lisa Griffiths as company secretary on 2023-01-31
2023-01-24Director's details changed for Mr Robert William Templeman on 2023-01-23
2023-01-23Director's details changed for Mr Timothy Huish Gallico on 2022-12-22
2023-01-23Director's details changed for Mr David Arthur Hobday on 2023-01-23
2023-01-23Director's details changed for Mr Alexandre Michel Levy on 2022-12-22
2023-01-23Director's details changed for Mr Gregory Mark Wood on 2022-12-22
2023-01-04Director's details changed for Roberet William Templeman on 2023-01-04
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-06Termination of appointment of Kelly Bowden on 2022-09-23
2022-10-06TM02Termination of appointment of Kelly Bowden on 2022-09-23
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-09-14AP01DIRECTOR APPOINTED MS TESULA MOHINDRA
2022-07-14AP01DIRECTOR APPOINTED MR ALEXANDRE MICHEL LEVY
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES JOHN ORMOND
2022-03-14AP01DIRECTOR APPOINTED MR SIMON IAIN PATTERSON
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARC BOUGHTON
2021-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-16AP03Appointment of Miss Kelly Bowden as company secretary on 2021-09-03
2021-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-07AP01DIRECTOR APPOINTED MR ALEXANDRE MICHEL LEVY
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VINIT NAGARAJAN
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09TM02Termination of appointment of Paul James Barrett on 2020-04-01
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22AP03Appointment of Mr Paul James Barrett as company secretary on 2018-11-08
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED MRS JOANNA MARY BAKER
2018-04-13TM02Termination of appointment of Scott Morrison on 2018-03-30
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092297750004
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092297750003
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092297750004
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEVIN WOODHOUSE
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 339131773
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALEXANDER DE BEIR JARRATT
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092297750002
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092297750001
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22AP01DIRECTOR APPOINTED MR MARC BOUGHTON
2016-04-22AP01DIRECTOR APPOINTED MR ROBIN PEVERIL HOOPER
2016-04-21AP01DIRECTOR APPOINTED MR TIMOTHY HUISH GALLICO
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ROBSON
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS
2016-03-02SH1902/03/16 STATEMENT OF CAPITAL GBP 339131773.00
2016-03-02SH20STATEMENT BY DIRECTORS
2016-03-02RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-03-02CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 874131773
2015-09-24AR0122/09/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR VINIT NAGARAJAN
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MAY CHAI
2015-01-23AP01DIRECTOR APPOINTED ANDREW RICHARD BURGESS
2015-01-23AP01DIRECTOR APPOINTED FRASER SCOTT ROBSON
2015-01-23AP01DIRECTOR APPOINTED ALEXIS GEORGE STIRLING
2015-01-07AP01DIRECTOR APPOINTED CHRISTOPHER KEVIN WOODHOUSE
2015-01-05MEM/ARTSARTICLES OF ASSOCIATION
2015-01-05RES01ALTER ARTICLES 08/12/2014
2014-12-31AP01DIRECTOR APPOINTED ROBERET WILLIAM TEMPLEMAN
2014-12-31AP01DIRECTOR APPOINTED GREGORY MARK WOOD
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 1ST & 2ND FLOOR YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX UNITED KINGDOM
2014-12-31AP01DIRECTOR APPOINTED DIANE COUGILL
2014-12-31AP03SECRETARY APPOINTED SCOTT MORRISON
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 874131773
2014-12-31SH0117/12/14 STATEMENT OF CAPITAL GBP 874131773
2014-12-30AA01CURRSHO FROM 30/09/2015 TO 31/12/2014
2014-12-29CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-12-29CERTNMCOMPANY NAME CHANGED NELSON MIDCO II LIMITED CERTIFICATE ISSUED ON 29/12/14
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092297750002
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092297750001
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER DE BEIR JARRATT / 23/09/2014
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2014-09-30AP01DIRECTOR APPOINTED ROBIN ALEXANDER DE BEIR JARRATT
2014-09-30AP01DIRECTOR APPOINTED HENRY CHARLES JOHN ORMOND
2014-09-30AP01DIRECTOR APPOINTED MAY QUAN ELWIN CHAI
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAC MIDCO II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAC MIDCO II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of RAC MIDCO II LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAC MIDCO II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAC MIDCO II LIMITED
Trademarks
We have not found any records of RAC MIDCO II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAC MIDCO II LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RAC MIDCO II LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAC MIDCO II LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAC MIDCO II LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAC MIDCO II LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.