SCIMITAR MIDCO LIMITED
ST ALBANS CONTINENTAL SHELF 527 LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 07777382
Status Active
Incorporation Date 16 September 2011
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 2QU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 077773820003, created on 22 December 2016; Registration of charge 077773820002, created on 7 November 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SCIMITAR MIDCO LIMITED are www.scimitarmidco.co.uk, and www.scimitar-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Scimitar Midco Limited is a Private Limited Company. The company registration number is 07777382. Scimitar Midco Limited has been working since 16 September 2011. The present status of the company is Active. The registered address of Scimitar Midco Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire United Kingdom Al1 2qu. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director MCEWING, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 16 June 2016

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 02 December 2011
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 02 December 2011
58 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 02 December 2011
59 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 02 December 2011
Appointed Date: 16 September 2011

Director
CONNON, Roger Gordon
Resigned: 02 December 2011
Appointed Date: 16 September 2011
65 years old

Director
MCEWING, David
Resigned: 02 December 2011
Appointed Date: 16 September 2011
58 years old

Persons With Significant Control

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

SCIMITAR MIDCO LIMITED Events

23 Dec 2016
Registration of charge 077773820003, created on 22 December 2016
16 Nov 2016
Registration of charge 077773820002, created on 7 November 2016
02 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 16 September 2016 with updates
01 Jul 2016
Register inspection address has been changed to 1 Park Row Leeds LS1 5AB
...
... and 25 more events
14 Dec 2011
Appointment of Thomas Mckenzie Biggart as a director
14 Dec 2011
Appointment of William Bahlsen Bannister as a director
05 Dec 2011
Company name changed continental shelf 527 LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02

05 Dec 2011
Change of name notice
16 Sep 2011
Incorporation

SCIMITAR MIDCO LIMITED Charges

22 December 2016
Charge code 0777 7382 0003
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
7 November 2016
Charge code 0777 7382 0002
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Contains fixed charge…
3 September 2015
Charge code 0777 7382 0001
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Bnp Paribas London Branch as Security Agent
Description: Contains fixed charge…