ARTHUR MIDCO 2 LIMITED
WELWYN GARDEN CITY DE FACTO 2093 LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1GL

Company number 08886782
Status Active
Incorporation Date 11 February 2014
Company Type Private Limited Company
Address 99 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017; Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of ARTHUR MIDCO 2 LIMITED are www.arthurmidco2.co.uk, and www.arthur-midco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Arthur Midco 2 Limited is a Private Limited Company. The company registration number is 08886782. Arthur Midco 2 Limited has been working since 11 February 2014. The present status of the company is Active. The registered address of Arthur Midco 2 Limited is 99 Bridge Road East Welwyn Garden City Hertfordshire Al7 1gl. . BOWMAN, John Vincent is a Director of the company. ROBACK, Jonathan Nicholas is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director LAWRENCE, Stephen Francis has been resigned. Director ROBINSON, Matthew James has been resigned. Director RODDIS, Simon James Edward has been resigned. Director SHERSHUNOVYCH, Ihor has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWMAN, John Vincent
Appointed Date: 16 May 2014
62 years old

Director
ROBACK, Jonathan Nicholas
Appointed Date: 16 May 2014
55 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 April 2014
Appointed Date: 11 February 2014

Director
LAWRENCE, Stephen Francis
Resigned: 07 March 2017
Appointed Date: 16 May 2014
68 years old

Director
ROBINSON, Matthew James
Resigned: 16 May 2014
Appointed Date: 29 April 2014
51 years old

Director
RODDIS, Simon James Edward
Resigned: 16 May 2014
Appointed Date: 29 April 2014
56 years old

Director
SHERSHUNOVYCH, Ihor
Resigned: 29 April 2014
Appointed Date: 11 February 2014
40 years old

Director
TRAVERS SMITH LIMITED
Resigned: 29 April 2014
Appointed Date: 11 February 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 April 2014
Appointed Date: 11 February 2014

Persons With Significant Control

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

ARTHUR MIDCO 2 LIMITED Events

21 Apr 2017
Termination of appointment of Stephen Francis Lawrence as a director on 7 March 2017
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
24 Aug 2016
Full accounts made up to 30 November 2015
16 May 2016
Registration of charge 088867820003, created on 11 May 2016
03 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500,000

...
... and 18 more events
30 Apr 2014
Termination of appointment of Travers Smith Secretaries Limited as a director
30 Apr 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 30 April 2014
29 Apr 2014
Appointment of Mr Simon James Edward Roddis as a director
29 Apr 2014
Company name changed de facto 2093 LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution

11 Feb 2014
Incorporation

ARTHUR MIDCO 2 LIMITED Charges

11 May 2016
Charge code 0888 6782 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
29 May 2014
Charge code 0888 6782 0002
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC
Description: Contains fixed charge…
29 May 2014
Charge code 0888 6782 0001
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…