-
KINGSTON MIDCO LIMITED - 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, United Kingdom
Company Information
- Company registration number
- 08780577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14th Floor, Ci Tower
- St. Georges Square
- New Malden
- KT3 4HG
- England 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, England UK
Management
- Managing Directors
- EASTHAM, Mark Robert
- CLANCY, Timothy
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-19
- Age Of Company 2013-11-19 10 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Kingston Topco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DE FACTO 2068 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-12-03
- Last Date: 2022-11-19
-
KINGSTON MIDCO LIMITED Company Description
- KINGSTON MIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08780577. Its current trading status is "live". It was registered 2013-11-19. It was previously called DE FACTO 2068 LIMITED. It has declared SIC or NACE codes as "74990". It has 2 directors It can be contacted at 14Th Floor, Ci Tower .
Get KINGSTON MIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingston Midco Limited - 14th Floor, Ci Tower, St. Georges Square, New Malden, KT3 4HG, United Kingdom
- 2013-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINGSTON 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 2023
-
mortgage-satisfy-charge-full (2023-08-07) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-06-30) - AA
-
legacy (2023-06-30) - GUARANTEE2
-
legacy (2023-06-30) - AGREEMENT2
-
legacy (2023-06-30) - PARENT_ACC
keyboard_arrow_right 2022
-
legacy (2022-08-05) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2022-08-08) - AP01
-
termination-director-company-with-name-termination-date (2022-08-08) - TM01
-
legacy (2022-09-15) - AGREEMENT2
-
legacy (2022-09-15) - GUARANTEE2
-
legacy (2022-09-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-15) - AA
-
confirmation-statement-with-no-updates (2022-11-24) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-08-31) - AA
-
mortgage-satisfy-charge-full (2021-10-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-13) - MR01
-
resolution (2021-11-01) - RESOLUTIONS
-
memorandum-articles (2021-11-01) - MA
-
confirmation-statement-with-no-updates (2021-12-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-19) - CS01
-
accounts-with-accounts-type-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-19) - CS01
-
change-to-a-person-with-significant-control (2019-06-05) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-14) - AD01
-
accounts-with-accounts-type-full (2019-04-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-full (2018-10-01) - AA
-
second-filing-capital-allotment-shares (2018-05-02) - RP04SH01
keyboard_arrow_right 2017
-
resolution (2017-10-26) - RESOLUTIONS
-
accounts-with-accounts-type-full (2017-09-28) - AA
-
confirmation-statement-with-updates (2017-11-29) - CS01
-
capital-allotment-shares (2017-10-26) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-10-04) - AR01
-
termination-director-company-with-name-termination-date (2016-09-27) - TM01
-
appoint-person-director-company-with-name-date (2016-05-26) - AP01
-
termination-director-company-with-name-termination-date (2016-04-19) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
change-person-director-company-with-change-date (2015-09-10) - CH01
-
accounts-with-accounts-type-full (2015-07-27) - AA
-
appoint-person-director-company-with-name-date (2015-04-21) - AP01
-
move-registers-to-sail-company-with-new-address (2015-02-17) - AD03
-
change-sail-address-company-with-new-address (2015-02-17) - AD02
-
termination-director-company-with-name-termination-date (2015-02-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
appoint-person-director-company-with-name-date (2015-02-17) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
-
resolution (2014-01-04) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-03-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-20) - AD01
-
termination-director-company-with-name (2014-03-20) - TM01
-
capital-allotment-shares (2014-03-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2014-10-23) - AA
-
resolution (2014-03-20) - RESOLUTIONS
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-31) - AP01
-
appoint-person-director-company-with-name (2013-12-19) - AP01
-
termination-director-company-with-name (2013-12-19) - TM01
-
termination-secretary-company-with-name (2013-12-19) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-12-13) - AD01
-
change-account-reference-date-company-current-shortened (2013-12-13) - AA01
-
certificate-change-of-name-company (2013-11-19) - CERTNM
-
incorporation-company (2013-11-19) - NEWINC