COLUMBUS MIDCO LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4AW

Company number 08181000
Status Active
Incorporation Date 15 August 2012
Company Type Private Limited Company
Address 74 NORTH STREET, GUILDFORD, SURREY, GU1 4AW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registration of charge 081810000003, created on 12 April 2017; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of COLUMBUS MIDCO LIMITED are www.columbusmidco.co.uk, and www.columbus-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Columbus Midco Limited is a Private Limited Company. The company registration number is 08181000. Columbus Midco Limited has been working since 15 August 2012. The present status of the company is Active. The registered address of Columbus Midco Limited is 74 North Street Guildford Surrey Gu1 4aw. . OSBORN, Matthew John is a Secretary of the company. HAYCOX, Lisa Marie is a Director of the company. HICKS, Robert Cerdic William is a Director of the company. KELSEY, Alan is a Director of the company. LIGHT, Craig Jonathan is a Director of the company. MILLS, William Stabb is a Director of the company. Secretary COTTERILL, Susan has been resigned. Secretary GILES, Simon Kenneth has been resigned. Director GILES, Simon Kenneth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
OSBORN, Matthew John
Appointed Date: 01 January 2016

Director
HAYCOX, Lisa Marie
Appointed Date: 26 January 2016
44 years old

Director
HICKS, Robert Cerdic William
Appointed Date: 15 August 2012
58 years old

Director
KELSEY, Alan
Appointed Date: 24 September 2013
76 years old

Director
LIGHT, Craig Jonathan
Appointed Date: 01 April 2014
46 years old

Director
MILLS, William Stabb
Appointed Date: 15 August 2012
58 years old

Resigned Directors

Secretary
COTTERILL, Susan
Resigned: 31 December 2015
Appointed Date: 17 January 2014

Secretary
GILES, Simon Kenneth
Resigned: 17 January 2014
Appointed Date: 22 August 2012

Director
GILES, Simon Kenneth
Resigned: 17 January 2014
Appointed Date: 15 August 2012
51 years old

Persons With Significant Control

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

COLUMBUS MIDCO LIMITED Events

18 Apr 2017
Registration of charge 081810000003, created on 12 April 2017
20 Dec 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
24 Aug 2016
Appointment of Miss Lisa Marie Haycox as a director on 26 January 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 19 more events
09 Oct 2012
Appointment of Simon Kenneth Giles as a secretary
09 Oct 2012
Registered office address changed from Fourth Floor Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom on 9 October 2012
09 Oct 2012
Current accounting period shortened from 31 August 2013 to 31 December 2012
29 Aug 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Aug 2012
Incorporation

COLUMBUS MIDCO LIMITED Charges

12 April 2017
Charge code 0818 1000 0003
Delivered: 18 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
16 May 2014
Charge code 0818 1000 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 February 2013
Group debenture
Delivered: 23 February 2013
Status: Satisfied on 11 June 2014
Persons entitled: Investec Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…