Company number 08319789
Status Active
Incorporation Date 5 December 2012
Company Type Private Limited Company
Address KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE; Register inspection address has been changed to One St Peter's Square Manchester M2 3DE; Appointment of Eloise Wann as a director on 19 April 2017. The most likely internet sites of CAESAR MIDCO LIMITED are www.caesarmidco.co.uk, and www.caesar-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Caesar Midco Limited is a Private Limited Company.
The company registration number is 08319789. Caesar Midco Limited has been working since 05 December 2012.
The present status of the company is Active. The registered address of Caesar Midco Limited is Kings Court Water Lane Wilmslow Cheshire Sk9 5ar. . INGLEBY, Jenny is a Director of the company. MORRIS, Christopher Paul is a Director of the company. WANN, Eloise is a Director of the company. Director BURKE, David William has been resigned. Director CHAPMAN, Richard Anthony has been resigned. Director LILLICO, Paul Jeffrey has been resigned. Director MORAN, Julie Anne has been resigned. Director VAUGHAN, Andrew Derek has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
MORAN, Julie Anne
Resigned: 30 September 2013
Appointed Date: 21 December 2012
51 years old
Persons With Significant Control
Caesar Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAESAR MIDCO LIMITED Events
22 May 2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
22 May 2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
05 May 2017
Appointment of Eloise Wann as a director on 19 April 2017
04 May 2017
Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
...
... and 25 more events
03 Jan 2013
Appointment of Mr Andrew Derek Vaughan as a director
02 Jan 2013
Termination of appointment of Richard Chapman as a director
-
ANNOTATION
A second filed TM01 was registered on 21/01/2013
02 Jan 2013
Appointment of Ms Julie Anne Moran as a director
28 Dec 2012
Particulars of a mortgage or charge / charge no: 1
05 Dec 2012
Incorporation
25 April 2016
Charge code 0831 9789 0004
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
14 August 2013
Charge code 0831 9789 0003
Delivered: 20 August 2013
Status: Satisfied
on 16 March 2016
Persons entitled: Eci Partners LLP as Agent and Trustee for the Noteholders (The Security Agent)
Description: Notification of addition to or amendment of charge…
22 December 2012
Charge over shares
Delivered: 9 January 2013
Status: Satisfied
on 16 March 2016
Persons entitled: Eci Partners LLP as Agent and Trustee for the Noteholders (The "Security Agent")
Description: The shares and the dividends being shares in caesar midco…
22 December 2012
Debenture
Delivered: 28 December 2012
Status: Satisfied
on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…