Company NameMidstream Limited
DirectorAlexandr Krupkin
Company StatusActive
Company Number08857421
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Alexandr Krupkin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House 1 Chesham Street
London
SW1X 8ND
Director NameMr Dominic Georges Dreyfus
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glebe Road
London
SW13 0DR
Secretary NameMr Dominic Dreyfus
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Glebe Road
London
SW13 0DR

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £0.1Dominic Dreyfus
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

28 December 2022Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 4 March 2020
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding

Filing History

6 November 2017Group of companies' accounts made up to 31 January 2017 (17 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (15 pages)
30 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 900
(3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(4 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)