PULSANT MIDCO 1 LIMITED
READING LUMISON MIDCO 1 LIMITED DE FACTO 1802 LIMITED

Hellopages » Berkshire » Reading » RG2 0HP

Company number 07401201
Status Active
Incorporation Date 8 October 2010
Company Type Private Limited Company
Address CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 074012010002, created on 18 May 2016. The most likely internet sites of PULSANT MIDCO 1 LIMITED are www.pulsantmidco1.co.uk, and www.pulsant-midco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Pulsant Midco 1 Limited is a Private Limited Company. The company registration number is 07401201. Pulsant Midco 1 Limited has been working since 08 October 2010. The present status of the company is Active. The registered address of Pulsant Midco 1 Limited is Cadogan House Rose Kiln Lane Reading Berkshire Rg2 0hp. . HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director KURT-ELLI, Aydin, Dr has been resigned. Director LAWSON, Robin Arthur Jordan has been resigned. Director PAYNE, Alan has been resigned. Director PAYNE, Alan has been resigned. Director PAYNE, Alan Douglas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOWLING, Mark Ian
Appointed Date: 29 October 2010
64 years old

Director
MACKENZIE, Graeme George
Appointed Date: 29 October 2010
60 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 October 2010
Appointed Date: 08 October 2010

Director
BRACKEN, Ruth
Resigned: 26 October 2010
Appointed Date: 08 October 2010
74 years old

Director
KURT-ELLI, Aydin, Dr
Resigned: 01 July 2014
Appointed Date: 29 October 2010
52 years old

Director
LAWSON, Robin Arthur Jordan
Resigned: 29 October 2010
Appointed Date: 26 October 2010
50 years old

Director
PAYNE, Alan
Resigned: 07 January 2013
Appointed Date: 13 December 2012
57 years old

Director
PAYNE, Alan
Resigned: 24 February 2011
Appointed Date: 18 February 2011
57 years old

Director
PAYNE, Alan Douglas
Resigned: 29 October 2010
Appointed Date: 26 October 2010
57 years old

Director
TRAVERS SMITH LIMITED
Resigned: 26 October 2010
Appointed Date: 08 October 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 October 2010
Appointed Date: 08 October 2010

Persons With Significant Control

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

PULSANT MIDCO 1 LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
27 May 2016
Registration of charge 074012010002, created on 18 May 2016
08 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,905,240

26 May 2015
Full accounts made up to 31 December 2014
...
... and 35 more events
27 Oct 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
27 Oct 2010
Termination of appointment of Travers Smith Limited as a director
27 Oct 2010
Company name changed de facto 1802 LIMITED\certificate issued on 27/10/10
  • CONNOT ‐

27 Oct 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-26

08 Oct 2010
Incorporation

PULSANT MIDCO 1 LIMITED Charges

18 May 2016
Charge code 0740 1201 0002
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Contains fixed charge…
1 July 2014
Charge code 0740 1201 0001
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Societe Generale, London Branch as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…