Active - Proposal to Strike off
Company Information for FORTIUS MIDCO LIMITED
Midpoint, Alencon Link, Basingstoke, RG21 7PP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FORTIUS MIDCO LIMITED | ||
Legal Registered Office | ||
Midpoint Alencon Link Basingstoke RG21 7PP | ||
Previous Names | ||
|
Company Number | 11409511 | |
---|---|---|
Company ID Number | 11409511 | |
Date formed | 2018-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 2024-06-10 | |
Return next due | 09/07/2019 | |
Type of accounts | FULL |
Last Datalog update: | 2024-12-18 03:48:28 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FORTIUS MIDCO 2 LIMITED | Midpoint Alencon Link Basingstoke RG21 7PP | Active - Proposal to Strike off | Company formed on the 2018-06-11 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c declare final dividend 26/09/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c declare final dividend 26/09/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 26/09/24 | ||
Statement by Directors | ||
Statement of capital on GBP 10.398284 | ||
CONFIRMATION STATEMENT MADE ON 10/06/24, WITH UPDATES | ||
CESSATION OF CHARLES ROBERT KAYE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Denali Bidco Limited as a person with significant control on 2023-08-29 | ||
29/08/23 STATEMENT OF CAPITAL GBP 103982.842 | ||
DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY | ||
Termination of appointment of Anneke Louise Shearer on 2023-09-15 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON SPENCER GIBBS | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES | |
SH01 | 04/03/22 STATEMENT OF CAPITAL GBP 103990.84 | |
SH01 | 31/12/21 STATEMENT OF CAPITAL GBP 102991.104 | |
CERTNM | Company name changed align midco LIMITED\certificate issued on 17/11/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RALPH BATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mrs Anneke Louise Shearer as company secretary on 2020-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Almack House 28 King Street London SW1Y 6QW United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON GOLD | |
SH19 | Statement of capital on 2020-09-04 GBP 98,794.713 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/08/20 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SIMON GOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF JOSEPH P. LANDY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Charles Robert Kaye as a person with significant control on 2020-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER | |
AP01 | DIRECTOR APPOINTED MR SIMON SPENCER GIBBS | |
AP01 | DIRECTOR APPOINTED MR DAVID PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JULIAN BRATTON | |
SH01 | 02/08/18 STATEMENT OF CAPITAL GBP 98794.713 | |
SH01 | 09/07/18 STATEMENT OF CAPITAL GBP 98000.999 | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT REIS | |
AP01 | DIRECTOR APPOINTED JOHN EDMUNDS | |
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 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FORTIUS MIDCO 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. |