EXCALIBUR MIDCO LIMITED
Status | ACTIVE |
Company No. | 09876163 |
Category | Private Limited Company |
Incorporated | 17 Nov 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
EXCALIBUR MIDCO LIMITED is an active private limited company with number 09876163. It was incorporated 8 years, 6 months, 21 days ago, on 17 November 2015. The company address is Wowcher Limited Dalston Works Wowcher Limited Dalston Works, London, E8 2NG, United Kingdom.
Company Fillings
Accounts with accounts type group
Date: 22 May 2024
Action Date: 01 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2024
Action Date: 11 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098761630003
Charge creation date: 2024-04-11
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type group
Date: 21 Apr 2023
Action Date: 02 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-02
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Tenwick
Termination date: 2023-01-10
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type group
Date: 12 Sep 2022
Action Date: 03 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-03
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098761630001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2021
Action Date: 30 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098761630002
Charge creation date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type group
Date: 10 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-27
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type group
Date: 17 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Old address: Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG United Kingdom
New address: Wowcher Limited Dalston Works 69 Dalston Lane London E8 2NG
Change date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
New address: Wowcher Limited Dalston Works 67 Dalston Lane London E8 2NG
Change date: 2020-03-05
Old address: Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Old address: Wowcher Towers 12-27 Swan Yard Islington London N1 1SD England
New address: Wowcher Limited Dalston Works 5 Martel Place London E8 2FQ
Change date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type group
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-25
Officer name: Andrew Peter Mackinnon
Documents
Accounts with accounts type group
Date: 22 Mar 2018
Action Date: 01 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-01
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type group
Date: 23 May 2017
Action Date: 02 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-02
Documents
Change account reference date company previous shortened
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098761630001
Charge creation date: 2016-12-16
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Old address: 12 Henrietta Street London WC2E 8LH United Kingdom
New address: Wowcher Towers 12-27 Swan Yard Islington London N1 1SD
Change date: 2016-01-28
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Roland Patrick Bryan
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Russell Davidson
Termination date: 2015-11-26
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Louise Kemble Diaz
Appointment date: 2015-11-26
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr Colin John Tenwick
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Andrew Mackinnon
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Graham
Termination date: 2015-11-26
Documents
Capital allotment shares
Date: 08 Dec 2015
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Capital : 343,957 GBP
Date: 2015-12-01
Documents
Some Companies
ASHBY HOUSE ESSEX ROAD,LONDON,N1 3PR
Number: | 10998164 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS,LONDON,W13 9HE
Number: | 07054456 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LEWES ROAD,ROMFORD,RM3 7YR
Number: | 11486658 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BROWN LANE,CHEADLE,SK8 3RR
Number: | 08977485 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH
NORTHWICK PARK AND ST MARK'S HOSPITALS,HARROW,HA1 3UJ
Number: | 03445616 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 11567700 |
Status: | ACTIVE |
Category: | Private Limited Company |