CHIRON MIDCO LIMITED

Unit 1a-1b Millennium Way Unit 1a-1b Millennium Way, Derby, DE24 8HZ, England
StatusACTIVE
Company No.10397142
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHIRON MIDCO LIMITED is an active private limited company with number 10397142. It was incorporated 7 years, 8 months, 3 days ago, on 27 September 2016. The company address is Unit 1a-1b Millennium Way Unit 1a-1b Millennium Way, Derby, DE24 8HZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 24 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Benjamin Asher Keller

Termination date: 2022-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Walton Kay

Appointment date: 2022-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-03

Charge number: 103971420002

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atten Bidco Limited

Change date: 2021-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atten Bidco Limited

Notification date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bowmark Capital Llp

Cessation date: 2021-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-19

Psc name: Bowmark Gp Llp

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-19

Officer name: Stephen Ross Delaney

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103971420001

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Benjamin Asher Keller

Appointment date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Edward James Baker

Termination date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chiron Topco Limited

Cessation date: 2016-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-04

Psc name: Bowmark Gp Llp

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-04

Psc name: Bowmark Capital Llp

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Salter

Termination date: 2017-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2016

Action Date: 04 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-04

Charge number: 103971420001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Gilbert

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Bryce

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Baker

Appointment date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Salter

Appointment date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

New address: Unit 1a-1B Millennium Way Pride Park Derby DE24 8HZ

Old address: 1 Eagle Place London SW1Y 6AF United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCELSIOR COMMERCIAL LTD

29 HIGH STREET,CAMBRIDGE,CB22 7PX

Number:11963676
Status:ACTIVE
Category:Private Limited Company

GPP RECORDS LIMITED

2ND FLOOR,NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:11914136
Status:ACTIVE
Category:Private Limited Company

LEADING AUTHORITIES INTERNATIONAL LIMITED

GROUND FLOOR,ST ALBANS,AL1 3TF

Number:07756901
Status:ACTIVE
Category:Private Limited Company

MAAZ EVENTS AND CATERING LTD

14 OAKDALE ROAD,LONDON,E7 8JU

Number:11805203
Status:ACTIVE
Category:Private Limited Company

REDRIDGE DESIGN LTD

VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF

Number:09775685
Status:ACTIVE
Category:Private Limited Company

SARDAR MOTORS LTD

6 GRISEDALE CLOSE,MANCHESTER,M18 7SL

Number:09811139
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