Company number 08186579
Status Active
Incorporation Date 21 August 2012
Company Type Private Limited Company
Address 24 FASHION STREET, LONDON, E1 6PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Appointment of Mr Don Scales as a director on 3 February 2017; Appointment of Mr Adrian Roy Goodliffe as a director on 3 February 2017; Termination of appointment of Andrew Philip Alden Court as a director on 3 February 2017. The most likely internet sites of INVESTIS MIDCO LIMITED are www.investismidco.co.uk, and www.investis-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investis Midco Limited is a Private Limited Company.
The company registration number is 08186579. Investis Midco Limited has been working since 21 August 2012.
The present status of the company is Active. The registered address of Investis Midco Limited is 24 Fashion Street London E1 6px. . GOODLIFFE, Adrian Roy is a Director of the company. GRIGSON, David John is a Director of the company. SCALES, Don is a Director of the company. Director BOOTH, Alex has been resigned. Director COURT, Andrew Philip Alden has been resigned. Director JAMES, Helen has been resigned. Director MILNER, Rene Eric William has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
SCALES, Don
Appointed Date: 03 February 2017
70 years old
Resigned Directors
Director
BOOTH, Alex
Resigned: 03 February 2017
Appointed Date: 14 September 2012
49 years old
Director
JAMES, Helen
Resigned: 03 February 2017
Appointed Date: 14 September 2012
55 years old
Persons With Significant Control
Investis Topco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INVESTIS MIDCO LIMITED Events
07 Feb 2017
Appointment of Mr Don Scales as a director on 3 February 2017
03 Feb 2017
Appointment of Mr Adrian Roy Goodliffe as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Andrew Philip Alden Court as a director on 3 February 2017
03 Feb 2017
Appointment of Mr David John Grigson as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Helen James as a director on 3 February 2017
...
... and 15 more events
27 Sep 2012
Appointment of Helen James as a director
27 Sep 2012
Appointment of Alex Booth as a director
19 Sep 2012
Particulars of a mortgage or charge / charge no: 1
05 Sep 2012
Company name changed investis bidco LIMITED\certificate issued on 05/09/12
21 Aug 2012
Incorporation
26 September 2014
Charge code 0818 6579 0003
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited
Description: Contains fixed charge…
14 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Barrington House Nominees Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC as Lender
Description: Fixed and floating charge over the undertaking and all…