ROSE MIDCO LIMITED
HIGH WYCOMBE 3642ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 6NU

Company number 06892958
Status Active
Incorporation Date 30 April 2009
Company Type Private Limited Company
Address 35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,001 . The most likely internet sites of ROSE MIDCO LIMITED are www.rosemidco.co.uk, and www.rose-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Midco Limited is a Private Limited Company. The company registration number is 06892958. Rose Midco Limited has been working since 30 April 2009. The present status of the company is Active. The registered address of Rose Midco Limited is 35 37 Amersham Hill High Wycombe Buckinghamshire Hp13 6nu. . BOOTH, Jonathan Samuel is a Director of the company. PANDYA, Nilesh Kundanlal is a Director of the company. SMITH, Michael Andrew James is a Director of the company. Secretary SISEC LIMITED has been resigned. Director RICHARDS, Timothy John has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOOTH, Jonathan Samuel
Appointed Date: 13 August 2009
63 years old

Director
PANDYA, Nilesh Kundanlal
Appointed Date: 01 January 2016
54 years old

Director
SMITH, Michael Andrew James
Appointed Date: 29 July 2009
62 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 30 July 2009
Appointed Date: 30 April 2009

Director
RICHARDS, Timothy John
Resigned: 31 May 2015
Appointed Date: 29 July 2009
69 years old

Director
SEYMOUR, Michael John
Resigned: 29 July 2009
Appointed Date: 30 April 2009
76 years old

Director
LOVITING LIMITED
Resigned: 29 July 2009
Appointed Date: 30 April 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 July 2009
Appointed Date: 30 April 2009

Persons With Significant Control

Rose Holdco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE MIDCO LIMITED Events

10 May 2017
Confirmation statement made on 30 April 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,001

10 Jun 2016
Director's details changed for Jonathan Samuel Booth on 29 August 2015
24 Feb 2016
Appointment of Mr Nilesh Kundanlal Pandya as a director on 1 January 2016
...
... and 34 more events
29 Jul 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 Jul 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
29 Jul 2009
Registered office changed on 29/07/2009 from 21 holborn viaduct london EC1A 2DY
28 Jul 2009
Company name changed 3642ND single member shelf trading company LIMITED\certificate issued on 28/07/09
30 Apr 2009
Incorporation

ROSE MIDCO LIMITED Charges

11 September 2014
Charge code 0689 2958 0004
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
19 March 2013
Debenture
Delivered: 22 March 2013
Status: Satisfied on 17 July 2014
Persons entitled: Wells Fargo Trust Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 17 July 2014
Persons entitled: Highbridge Principal Strategies Llc
Description: Fixed and floating charge over the undertaking and all…
13 August 2009
Debenture
Delivered: 20 August 2009
Status: Satisfied on 11 April 2013
Persons entitled: Bank Ogf Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…