Company NameMidrex UK Limited
Company StatusActive
Company Number06902262
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Kevin Charles Woody
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address39 Eastcheap
London
EC3M 1DE
Director NameMr Nigel John Phillips
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleDirector, Operations
Country of ResidenceEngland
Correspondence Address39 Eastcheap
London
EC3M 1DE
Director NameMr Akihiro Sawada
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address39 Eastcheap
London
EC3M 1DE
Director NameMr Gerald Martin Gill
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address39 Eastcheap
London
EC3M 1DE
Director NameHiroshi Ishikawa
Date of BirthApril 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Management
Country of ResidenceUnited States
Correspondence Address2801 Valencia Terrace
Charlotte
North Carolina
Nc 28211
Director NameJames D McClaskey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address17534 Paradise Cove Ct.
Cornelius
North Carolina Nc 28031
United States
Secretary NameMr David Robert Hamilton
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address10932 Fox Mill Lane
Charlotte
North Carolina Nc 28277
United States
Director NameMr David Robert Hamilton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2011(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSix Lakepointe Plaza 2725 Waterridge Parkway
Charlotte
North Carolina
28217
Director NameMr Sawada Akihiro
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 2012(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 September 2018)
RoleExecutive Vice President
Country of ResidenceJapan
Correspondence Address39 Eastcheap 39 Eastcheap
London
EC3M 1DE
Director NameMr Michael Ronald Jasper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleDirector, Operations
Country of ResidenceEngland
Correspondence Address39 Eastcheap 39 Eastcheap
London
EC3M 1DE
Secretary NameMr Matthew Oborne
StatusResigned
Appointed06 November 2015(6 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2016)
RoleCompany Director
Correspondence Address2 London Bridge
London
SE1 9RA
Director NameMr Daniel Sanford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2018)
RoleExecutive Vice President Operations
Country of ResidenceUnited States
Correspondence Address39 Eastcheap 39 Eastcheap
London
EC3M 1DE
Director NameMr Stephen Montague
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2024)
RolePresident - Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address39 Eastcheap 39 Eastcheap
London
EC3M 1DE
Director NameMr Yosuke Imai
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed16 September 2018(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address39 Eastcheap
London
EC3M 1DE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitemidrex.com
Email address[email protected]

Location

Registered Address39 Eastcheap
London
EC3M 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

152.6k at £1Midrex Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£11,790,669
Gross Profit£256,125
Net Worth-£1,078,592
Cash£1,999,492
Current Liabilities£6,219,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

10 September 2009Delivered on: 23 September 2009
Persons entitled: Ansbacher & Co Limited

Classification: Rent deposit deed
Secured details: £51,336.00 due or to become due.
Particulars: Interest in account and the deposit fund.
Outstanding

Filing History

31 August 2017Registered office address changed from 2 London Bridge London SE1 9RA to 39 Eastcheap 39 Eastcheap London EC3M 1DE on 31 August 2017 (1 page)
19 April 2017Full accounts made up to 31 December 2016 (20 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
15 July 2016Appointment of Mr Kevin Charles Woody as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr Daniel Sanford as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr Stephen Montague as a director on 28 June 2016 (2 pages)
14 July 2016Termination of appointment of Matthew Oborne as a secretary on 28 June 2016 (1 page)
14 July 2016Termination of appointment of James D Mcclaskey as a director on 28 June 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 152,607
(5 pages)
30 November 2015Appointment of Mr Matthew Oborne as a secretary on 6 November 2015 (2 pages)
30 November 2015Appointment of Mr Matthew Oborne as a secretary on 6 November 2015 (2 pages)
30 November 2015Appointment of Mr Michael Ronald Jasper as a director on 6 November 2015 (2 pages)
30 November 2015Appointment of Mr Michael Ronald Jasper as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of David Robert Hamilton as a secretary on 6 November 2015 (1 page)
10 November 2015Termination of appointment of David Robert Hamilton as a secretary on 6 November 2015 (1 page)
10 November 2015Termination of appointment of David Robert Hamilton as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of David Robert Hamilton as a director on 6 November 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 152,607
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 152,607
(6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
21 February 2013Full accounts made up to 31 December 2012 (14 pages)
29 August 2012Appointment of Mr Sawada Akihiro as a director (2 pages)
29 August 2012Termination of appointment of Hiroshi Ishikawa as a director (1 page)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
29 February 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Appointment of Mr David Robert Hamilton as a director (2 pages)
22 June 2011Director's details changed for Hiroshi Ishikawa on 9 May 2011 (2 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for James D Mcclaskey on 9 May 2011 (2 pages)
22 June 2011Director's details changed for Hiroshi Ishikawa on 9 May 2011 (2 pages)
22 June 2011Director's details changed for James D Mcclaskey on 9 May 2011 (2 pages)
21 June 2011Secretary's details changed for Pinsent Masons Secretarial Limited on 9 May 2011 (2 pages)
21 June 2011Secretary's details changed for David Robert Hamilton on 9 May 2011 (1 page)
21 June 2011Secretary's details changed for David Robert Hamilton on 9 May 2011 (1 page)
21 June 2011Secretary's details changed for Pinsent Masons Secretarial Limited on 9 May 2011 (2 pages)
22 March 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2010Registered office address changed from 1 Park Row Leeds LS1 5AB on 12 August 2010 (2 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (14 pages)
11 February 2010Ad 28/08/09-28/08/09\gbp si 152606@1=152606\gbp ic 1/152607\ (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
12 May 2009Secretary appointed pinsent masons secretarial LIMITED (1 page)
11 May 2009Incorporation (18 pages)