ASSESSMENTS MIDCO 2 LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4RW

Company number 07964524
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address ROXBURGH MILKINS, MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 079645240002, created on 22 September 2016. The most likely internet sites of ASSESSMENTS MIDCO 2 LIMITED are www.assessmentsmidco2.co.uk, and www.assessments-midco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Assessments Midco 2 Limited is a Private Limited Company. The company registration number is 07964524. Assessments Midco 2 Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Assessments Midco 2 Limited is Roxburgh Milkins Merchants House North Wapping Road Bristol Bs1 4rw. . ROXBURGH MILKINS LIMITED is a Secretary of the company. DARGUE, Robert is a Director of the company. WATSON, Gregor Stanley is a Director of the company. Secretary ROXBURGH MILKINS LLP has been resigned. Director EAGLESTONE, Adrian has been resigned. Director MAHONEY, James has been resigned. Director SIMLER, Dominik has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ROXBURGH MILKINS LIMITED
Appointed Date: 27 June 2016

Director
DARGUE, Robert
Appointed Date: 15 March 2012
49 years old

Director
WATSON, Gregor Stanley
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
ROXBURGH MILKINS LLP
Resigned: 27 June 2016
Appointed Date: 15 March 2012

Director
EAGLESTONE, Adrian
Resigned: 02 September 2013
Appointed Date: 15 March 2012
55 years old

Director
MAHONEY, James
Resigned: 15 March 2012
Appointed Date: 24 February 2012
52 years old

Director
SIMLER, Dominik
Resigned: 15 March 2012
Appointed Date: 24 February 2012
47 years old

Persons With Significant Control

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

ASSESSMENTS MIDCO 2 LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Registration of charge 079645240002, created on 22 September 2016
17 Aug 2016
Director's details changed for Mr Robert Dargue on 15 August 2016
27 Jul 2016
Termination of appointment of Roxburgh Milkins Llp as a secretary on 27 June 2016
...
... and 21 more events
29 Mar 2012
Termination of appointment of James Mahoney as a director
29 Mar 2012
Termination of appointment of Dominik Simler as a director
28 Mar 2012
Resolutions
  • RES13 ‐ Sub division 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

22 Mar 2012
Particulars of a mortgage or charge / charge no: 1
24 Feb 2012
Incorporation

ASSESSMENTS MIDCO 2 LIMITED Charges

22 September 2016
Charge code 0796 4524 0002
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))
Description: N/A…
15 March 2012
Fixed and floating security document
Delivered: 22 March 2012
Status: Satisfied on 9 June 2016
Persons entitled: Lloyds Tsb Bank PLC as the Security Agent
Description: Fixed and floating charge over the undertaking and all…