MIDDLETON ADVISORS CORPORATE LIMITED

22 Baker Street, London, W1U 3BW, England
StatusACTIVE
Company No.07382345
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

MIDDLETON ADVISORS CORPORATE LIMITED is an active private limited company with number 07382345. It was incorporated 13 years, 7 months, 8 days ago, on 21 September 2010. The company address is 22 Baker Street, London, W1U 3BW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-30

Old address: 31 Hill Street London W1J 5LS England

New address: 22 Baker Street London W1U 3BW

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2023

Action Date: 04 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-04

Capital : 1,170.13 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2023

Action Date: 01 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 1,185.60 GBP

Date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2023

Action Date: 09 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-09

Capital : 1,185.61 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-01

Officer name: Mr Thomas Hudson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Hudson

Change date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-27

Officer name: Mr Thomas Gordon Hudson

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Derek Parkinson

Change date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 01 Feb 2022

Category: Capital

Type: SH01

Capital : 1,185.6 GBP

Date: 2022-02-01

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-04

Capital : 1,170.13 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2021

Action Date: 19 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-19

Capital : 1,139.2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Hudson

Change date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Derek Parkinson

Change date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Hudson

Change date: 2020-09-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-21

Psc name: Mr Mark Derek Parkinson

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-21

Officer name: Mr Thomas Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-03

Capital : 1,139.19 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-17

New address: 31 Hill Street London W1J 5LS

Old address: 67C Innovation Drive Milton Park Abingdon OX14 4RQ England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Derek Parkinson

Change date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-21

Officer name: Mr Mark Derek Parkinson

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Hudson

Change date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Hudson

Change date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Mr Tom Hudson

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr Tom Hudson

Documents

View document PDF

Resolution

Date: 28 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 1,077.33 GBP

Date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Derek Parkinson

Change date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-21

Psc name: Mr Tom Hudson

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-05

Officer name: Mr Mark Derek Parkinson

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Hudson

Change date: 2018-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-21

Officer name: Mr Thomas Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 67C Innovation Drive Milton Park Abingdon OX14 4RQ

Old address: 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX England

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Mark Derek Parkinson

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Tom Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 1,061.86 GBP

Date: 2017-12-01

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Capital : 1,030.93 GBP

Date: 2017-10-27

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Oct 2017

Action Date: 12 Sep 2017

Category: Capital

Type: SH02

Date: 2017-09-12

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2017

Action Date: 12 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073823450002

Charge creation date: 2017-07-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073823450001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: 31 Hill Street London W1J 5LS

New address: 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX

Change date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073823450001

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 18 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-18

Capital : 1,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2012

Action Date: 11 Apr 2012

Category: Address

Type: AD01

Old address: Bath Brewery Toll Bridge Road Bath BA1 7DE England

Change date: 2012-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 21 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-21

Capital : 1 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Hudson

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Hudson

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Parkinson

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZUR BEAUTE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09858333
Status:ACTIVE
Category:Private Limited Company

EVIDERA, INC.

7101 WISCONSIN AVENUE,BETHESDA,

Number:FC018749
Status:ACTIVE
Category:Other company type

PENSIONS MANAGEMENT INSTITUTE(THE)

FLOOR 20 OLD BROAD STREET,LONDON,EC2N 1HQ

Number:01262100
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEYK LTD

SUITE 604, CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:10522080
Status:ACTIVE
Category:Private Limited Company

SAMUEL THOMAS LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:06433765
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY DEN LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08200722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source