-
PHD ACQUISITION MIDCO LIMITED - Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, United Kingdom
Company Information
- Company registration number
- 09286075
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sedley Place, 4th Floor
- 361 Oxford Street
- London
- W1C 2JL Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL UK
Management
- Managing Directors
- BUCKINGHAM, John Parker
- MURPHY, Anne Louise
- Company secretaries
- STANDISH, Frank
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-29
- Age Of Company 2014-10-29 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Sportsplatform Midco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2022-02-15
- Last Date: 2021-02-01
-
PHD ACQUISITION MIDCO LIMITED Company Description
- PHD ACQUISITION MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09286075. Its current trading status is "live". It was registered 2014-10-29. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at Sedley Place, 4Th Floor .
Get PHD ACQUISITION MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Phd Acquisition Midco Limited - Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, United Kingdom
- 2014-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHD ACQUISITION MIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-03-18) - AP01
-
confirmation-statement-with-no-updates (2021-02-04) - CS01
-
termination-director-company-with-name-termination-date (2021-03-18) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-08) - AP01
-
termination-director-company-with-name-termination-date (2020-04-08) - TM01
-
confirmation-statement-with-no-updates (2020-02-07) - CS01
-
accounts-with-accounts-type-full (2020-07-16) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-02) - MR04
-
resolution (2019-04-25) - RESOLUTIONS
-
legacy (2019-04-25) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-04-25) - SH19
-
legacy (2019-04-25) - SH20
-
confirmation-statement-with-updates (2019-06-13) - CS01
-
termination-director-company-with-name-termination-date (2019-05-24) - TM01
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
appoint-person-director-company-with-name-date (2019-08-19) - AP01
-
change-person-director-company-with-change-date (2019-08-19) - CH01
-
accounts-with-accounts-type-full (2019-06-19) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
confirmation-statement-with-no-updates (2018-06-04) - CS01
-
accounts-with-accounts-type-group (2018-05-18) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-09-08) - AP01
-
accounts-with-accounts-type-group (2017-06-02) - AA
-
appoint-person-director-company-with-name-date (2017-03-06) - AP01
-
confirmation-statement-with-updates (2017-06-12) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-11-28) - TM01
-
appoint-person-director-company-with-name-date (2016-07-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-26) - AR01
-
accounts-with-accounts-type-group (2016-06-07) - AA
-
termination-director-company-with-name-termination-date (2016-05-27) - TM01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-03-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-19) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-05-19) - AP04
-
appoint-person-director-company-with-name-date (2015-07-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-02) - AD01
-
appoint-person-secretary-company-with-name-date (2015-09-02) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-25) - TM02
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-12) - SH01
-
change-account-reference-date-company-current-shortened (2014-11-24) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-24) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-19) - MR01
-
incorporation-company (2014-10-29) - NEWINC