Company number 09872933
Status Active
Incorporation Date 16 November 2015
Company Type Private Limited Company
Address 47-49 LONDON ROAD, REDHILL, SURREY, ENGLAND, RH1 1LU
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Appointment of Ms Pascale Guerin-Laffineur as a director on 1 February 2017; Appointment of Celia Nataf as a director on 19 December 2016; Appointment of Ms Claire Andree Hafner as a director on 16 December 2016. The most likely internet sites of FRANKLIN UK MIDCO LIMITED are www.franklinukmidco.co.uk, and www.franklin-uk-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Franklin Uk Midco Limited is a Private Limited Company.
The company registration number is 09872933. Franklin Uk Midco Limited has been working since 16 November 2015.
The present status of the company is Active. The registered address of Franklin Uk Midco Limited is 47 49 London Road Redhill Surrey England Rh1 1lu. . FRAPPIER, Marc is a Director of the company. GUERIN-LAFFINEUR, Pascale is a Director of the company. GUIGOU, Edouard is a Director of the company. HAFNER, Claire Andree is a Director of the company. NATAF, Celia is a Director of the company. ORSI, Francesco is a Director of the company. PETRUCCELLI, Charles is a Director of the company. SEAR, David Valentine James is a Director of the company. WALDRON, Patrick Gerard is a Director of the company. Director JENKINS, Kerry has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
Director
JENKINS, Kerry
Resigned: 31 May 2016
Appointed Date: 16 December 2015
74 years old
Persons With Significant Control
Eurazeo S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FRANKLIN UK MIDCO LIMITED Events
02 Feb 2017
Appointment of Ms Pascale Guerin-Laffineur as a director on 1 February 2017
21 Dec 2016
Appointment of Celia Nataf as a director on 19 December 2016
16 Dec 2016
Appointment of Ms Claire Andree Hafner as a director on 16 December 2016
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
09 Nov 2016
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 47-49 London Road Redhill Surrey RH1 1LU on 9 November 2016
...
... and 23 more events
17 Dec 2015
Sub-division of shares on 3 December 2015
17 Dec 2015
Redenomination of shares. Statement of capital 3 December 2015
17 Dec 2015
Resolutions
-
RES13 ‐
Subdiv 03/12/2015
-
RES 17 ‐
Resolution to redenominate shares
-
RES 17 ‐
Resolution to redenominate shares
10 Dec 2015
Appointment of Edouard Guigou as a director on 9 December 2015
16 Nov 2015
Incorporation
Statement of capital on 2015-11-16
15 December 2015
Charge code 0987 2933 0001
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge.
14 December 2015
Charge code 0987 2933 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
14 December 2015
Charge code 0987 2933 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…