ACCOLADE MIDCO LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO7 6LZ

Company number 09356549
Status Active
Incorporation Date 16 December 2014
Company Type Private Limited Company
Address THE OLD SCHOOL SCHOOL LANE, STRATFORD ST MARY, COLCHESTER, ESSEX, CO7 6LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registration of charge 093565490005, created on 28 February 2017; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of ACCOLADE MIDCO LIMITED are www.accolademidco.co.uk, and www.accolade-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Accolade Midco Limited is a Private Limited Company. The company registration number is 09356549. Accolade Midco Limited has been working since 16 December 2014. The present status of the company is Active. The registered address of Accolade Midco Limited is The Old School School Lane Stratford St Mary Colchester Essex Co7 6lz. . AUDIS, Michael James is a Director of the company. BAYNE, Christopher Andrew Armstrong is a Director of the company. NEDUNGADI, Ajit is a Director of the company. SEIGLER, Morgan is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
AUDIS, Michael James
Appointed Date: 17 December 2014
54 years old

Director
BAYNE, Christopher Andrew Armstrong
Appointed Date: 17 December 2014
54 years old

Director
NEDUNGADI, Ajit
Appointed Date: 16 December 2014
55 years old

Director
SEIGLER, Morgan
Appointed Date: 16 December 2014
48 years old

Persons With Significant Control

Accolade Pfsco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOLADE MIDCO LIMITED Events

02 Mar 2017
Registration of charge 093565490005, created on 28 February 2017
13 Feb 2017
Group of companies' accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
09 Jan 2016
Group of companies' accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 6 more events
03 Feb 2015
Current accounting period shortened from 31 December 2015 to 30 June 2015
31 Jan 2015
Registration of charge 093565490001, created on 27 January 2015
17 Dec 2014
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 17 December 2014
17 Dec 2014
Appointment of Mr Michael James Audis as a director on 17 December 2014
16 Dec 2014
Incorporation
Statement of capital on 2014-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ACCOLADE MIDCO LIMITED Charges

28 February 2017
Charge code 0935 6549 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: N/A…
11 December 2015
Charge code 0935 6549 0004
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
29 July 2015
Charge code 0935 6549 0003
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2015
Charge code 0935 6549 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Book Senior Capital Investors S.A.R.L.
Description: Contains fixed charge…
27 January 2015
Charge code 0935 6549 0001
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…