Active
Company Information for RDG MIDAS HOLDINGS (NI) LIMITED
2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7PD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RDG MIDAS HOLDINGS (NI) LIMITED | |
Legal Registered Office | |
2 MINSTER COURT MINCING LANE LONDON EC3R 7PD | |
Company Number | 09917435 | |
---|---|---|
Company ID Number | 09917435 | |
Date formed | 2015-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 12/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:03:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT WILLIAM HOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNA GEERTRUDIA MARIA VERHAGEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDAS UNDERWRITING LTD | Director | 2016-03-31 | CURRENT | 2000-07-25 | Active | |
LUTINE ASSURANCE SERVICES LIMITED | Director | 2013-10-31 | CURRENT | 1989-01-27 | Active | |
CASSIDY DAVIS UNDERWRITING AGENCY LIMITED | Director | 2013-10-31 | CURRENT | 1994-03-04 | Active | |
GEO SERVICE SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 1987-11-09 | Active - Proposal to Strike off | |
DIRECT VALIDATION SERVICES LIMITED | Director | 2010-05-25 | CURRENT | 1998-05-19 | Active | |
MILLENNIUM INSURANCE BROKERS LIMITED | Director | 2008-06-03 | CURRENT | 1987-02-26 | Active | |
URIS CENTRAL ADMINISTRATION LIMITED | Director | 2007-07-23 | CURRENT | 2007-06-22 | Active - Proposal to Strike off | |
DIRECT GROUP PROPERTY SERVICES LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Active | |
URIS INVESTMENT LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
DIRECT WARRANTY ADMINISTRATION LIMITED | Director | 2002-10-28 | CURRENT | 1989-11-21 | Active - Proposal to Strike off | |
DIRECT CREDITOR ADMINISTRATION LIMITED | Director | 2002-10-28 | CURRENT | 1989-12-18 | Active - Proposal to Strike off | |
URIS GROUP LIMITED | Director | 2002-10-28 | CURRENT | 1990-01-22 | Active | |
DIRECT INSPECTION SOLUTIONS LIMITED | Director | 2002-10-28 | CURRENT | 1995-11-23 | Active - Proposal to Strike off | |
URIS HOLDINGS LIMITED | Director | 2002-10-28 | CURRENT | 2002-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/12/24 FROM Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU | ||
APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN COLES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MS DIANE COUGILL | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON | ||
Notification of Geo Specialty Group Holdings Limited as a person with significant control on 2022-11-01 | ||
CESSATION OF URIS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
Statement of capital on GBP 1 | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-11-17 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 24/10/22 | |
RES06 | Resolutions passed:
| |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-08-31 GBP 18,506.0 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH | ||
DIRECTOR APPOINTED MR JONATHAN GUY SUTTON | ||
Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27 | ||
AP04 | Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GUY SUTTON | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Scott William Hough on 2020-10-12 | |
AP01 | DIRECTOR APPOINTED MR DEREK JOHN COLES | |
PSC05 | Change of details for Direct Group Limited as a person with significant control on 2020-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNA GEERTRUDIA MARIA VERHAGEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 18526 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 18526 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 18525 | |
SH01 | 09/02/17 STATEMENT OF CAPITAL GBP 18525 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 18519 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/03/2016 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 18520 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 18520 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP .1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as RDG MIDAS HOLDINGS (NI) LIMITED are:
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. |