Company NamePhd Acquisition Midco Limited
Company StatusDissolved
Company Number09286075
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 5 months ago)
Dissolution Date30 November 2023 (4 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Frank Standish
StatusClosed
Appointed02 September 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 30 November 2023)
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameAnne Louise Murphy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr John Parker Buckingham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican,Swiss
StatusClosed
Appointed16 March 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Jean-Philippe Barade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2014(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMr Christopher Paul Britton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMrs Montserrat Suarez Padreny
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed29 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blandford Street
London
W1U 7HW
Director NameMr Sebastian Andrew Mullin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Bedford Row
London
WC1R 4JS
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Jason Mark Rickaby
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2019)
RoleManaing Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Smeed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Rosemary Frances Counsell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Emma Harris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Joanne Louise Wendy Hodgson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed15 May 2015(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2015)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Websitephd-supplements.com
Telephone01482 610020
Telephone regionHull

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21.4m at £1Sportsplatform Midco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

13 November 2014Delivered on: 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Return of final meeting in a members' voluntary winding up (11 pages)
21 October 2022Appointment of a voluntary liquidator (4 pages)
21 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-24
(1 page)
21 September 2022Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL to Quadrant House 4 Thomas More Square London E1W 1YW on 21 September 2022 (2 pages)
20 September 2022Declaration of solvency (5 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
23 December 2021Cessation of Sportsplatform Midco Limited as a person with significant control on 17 December 2021 (1 page)
23 December 2021Notification of Sportsplatform Holdco Limited as a person with significant control on 17 December 2021 (2 pages)
18 May 2021Full accounts made up to 31 August 2020 (17 pages)
18 March 2021Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Joanne Louise Wendy Hodgson as a director on 16 March 2021 (1 page)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 August 2019 (15 pages)
8 April 2020Termination of appointment of Emma Harris as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mrs Joanne Louise Wendy Hodgson as a director on 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
19 August 2019Appointment of Miss Annie Louise Murphy as a director on 29 July 2019 (2 pages)
19 August 2019Appointment of Mrs Emma Harris as a director on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Miss Annie Louise Murphy on 29 July 2019 (2 pages)
19 August 2019Termination of appointment of Rosemary Frances Counsell as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Colin Raymond Grimsdell as a director on 29 July 2019 (1 page)
19 June 2019Full accounts made up to 31 August 2018 (15 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 May 2019Termination of appointment of Jason Mark Rickaby as a director on 23 May 2019 (1 page)
25 April 2019Statement by Directors (2 pages)
25 April 2019Statement of capital on 25 April 2019
  • GBP 1
(3 pages)
25 April 2019Solvency Statement dated 25/04/19 (2 pages)
25 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2019Satisfaction of charge 092860750001 in full (1 page)
9 October 2018Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages)
3 October 2018Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 May 2018Group of companies' accounts made up to 31 August 2017 (29 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (41 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (41 pages)
6 March 2017Appointment of Mr Jason Mark Rickaby as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Jason Mark Rickaby as a director on 1 December 2016 (2 pages)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Christopher Paul Britton as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Christopher Paul Britton as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page)
27 July 2016Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages)
27 July 2016Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 21,424,464
(5 pages)
26 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 21,424,464
(5 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (20 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (20 pages)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
27 May 2016Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page)
1 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,424,464
(6 pages)
1 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 21,424,464
(6 pages)
2 September 2015Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
22 July 2015Appointment of Sebastion Mullin as a director on 15 July 2015 (3 pages)
22 July 2015Appointment of Sebastion Mullin as a director on 15 July 2015 (3 pages)
19 May 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
19 May 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
19 May 2015Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20 - 22 Bedford Row London WC1R 4JS on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20 - 22 Bedford Row London WC1R 4JS on 19 May 2015 (1 page)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
18 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
12 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 21,424,464.00
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 21,424,464.00
(4 pages)
24 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
24 November 2014Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page)
24 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
24 November 2014Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page)
19 November 2014Registration of charge 092860750001, created on 13 November 2014 (56 pages)
19 November 2014Registration of charge 092860750001, created on 13 November 2014 (56 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(50 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(50 pages)