HANCOCKS MIDCO LIMITED

C/O Sculptor Capital Management Europe Limited C/O Sculptor Capital Management Europe Limited, London, W1K 6AF, England
StatusACTIVE
Company No.08266800
CategoryPrivate Limited Company
Incorporated24 Oct 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

HANCOCKS MIDCO LIMITED is an active private limited company with number 08266800. It was incorporated 11 years, 6 months, 4 days ago, on 24 October 2012. The company address is C/O Sculptor Capital Management Europe Limited C/O Sculptor Capital Management Europe Limited, London, W1K 6AF, England.



Company Fillings

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-06

Psc name: Innovative Bites Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-06

Psc name: Innovative Bites Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF United Kingdom

New address: C/O Sculptor Capital Management Europe Limited Park House, 116 Park Street London W1K 6AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: C/O Sculptor Capital Management Europe Limited, Pa 116 Park Street London W1K 6AF

Old address: Park House 116 Park Street London W1K 6AF United Kingdom

Change date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Innovative Bites Limited

Change date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

Old address: 40 Argyll Street London W1F 7EB England

New address: Park House 116 Park Street London W1K 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 27 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Wayne Beedle

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Foster

Termination date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Mr Dylan Szymanski

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082668000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082668000004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082668000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082668000006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082668000002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: 25 Jubilee Drive Loughborough Leicestershire LE11 5TX

Change date: 2023-06-06

New address: 40 Argyll Street London W1F 7EB

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Innovative Bites Limited

Change date: 2023-06-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-06

Capital : 181,954 GBP

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/23

Documents

View document PDF

Resolution

Date: 06 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Innovative Bites Limited

Notification date: 2022-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Hancocks Topco Limited

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Norbury

Appointment date: 2022-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 082668000006

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Nov 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-12

Charge number: 082668000005

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-20

Charge number: 082668000004

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Vishal Madhu

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neha Madhu

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Stephen Edward Foster

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Wayne Beedle

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hancocks Topco Limited

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fitzgerald Summerley

Termination date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Stephen Edward Foster

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 082668000003

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neha Madhu

Appointment date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vishal Madhu

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Mark Anthony Watson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Garner

Termination date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-12

Officer name: Simon George Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Wai Ming Ho

Termination date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-27

Officer name: Mr Stephen Edward Foster

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Wai Ming Ho

Appointment date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henricus Lambertus Kalverboer

Termination date: 2015-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henricus Lambertus Kalverboer

Termination date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082668000002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-16

Capital : 181,954.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Watson

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Garner

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Fitzgerald Summerley

Documents

View document PDF

Legacy

Date: 26 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHGRADE PROPERTY SERVICES LIMITED

6 GRANGE PARK,CAMBRIDGE,CB4 1TU

Number:11179887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILTON TRAFFIC MANAGEMENT LTD

38 NORTH STREET,MARTOCK,TA12 6EG

Number:11212110
Status:ACTIVE
Category:Private Limited Company

HOPE FARM HEALTHCARE LLP

2 PETERWOOD WAY,CROYDON,CR0 4UQ

Number:OC368604
Status:ACTIVE
Category:Limited Liability Partnership

LULO CONSULTING LIMITED

180 ENGADINE STREET,LONDON,SW18 5DT

Number:07498057
Status:ACTIVE
Category:Private Limited Company

MERITAS FIRE & SECURITY PROTECTION LIMITED

58 QUEEN ANNE ROAD,COLCHESTER,CO5 8BA

Number:10288456
Status:ACTIVE
Category:Private Limited Company

STREET TO GO LIMITED

HOLLYBANK,WILMSLOW,SK9 5HX

Number:07713366
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