Company NamePomegranate Midco Limited
Company StatusActive
Company Number09426317
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Elizabeth Sarah Annys
StatusCurrent
Appointed29 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Andrew Phillip Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMrs Tara Jane Waite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Anthony Santospirito
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Maxim Devin Crewe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed22 June 2015(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Charleen Cutler
StatusResigned
Appointed31 July 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Rebecca Helen Hunter
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(7 years after company formation)
Appointment Duration9 months (resigned 09 November 2022)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4JZ
Director NameMr Victor Ho-Yeong Na
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2024)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (20 pages)
6 February 2023Notification of Towerbrook Capital Partners (U.K.) Llp as a person with significant control on 9 November 2022 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
27 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2023Memorandum and Articles of Association (10 pages)
19 January 2023Director's details changed for Mr Andrew Phillip Chapman on 13 January 2023 (2 pages)
25 November 2022Cessation of Cinven Limited as a person with significant control on 9 November 2022 (1 page)
22 November 2022Appointment of Mr Andrew Phillip Chapman as a director on 9 November 2022 (2 pages)
22 November 2022Termination of appointment of Maxim Devin Crewe as a director on 9 November 2022 (1 page)
22 November 2022Termination of appointment of Rebecca Helen Hunter as a director on 9 November 2022 (1 page)
22 November 2022Termination of appointment of Peter Anthony Colin Catterall as a director on 9 November 2022 (1 page)
22 November 2022Appointment of Mr Joseph Knoll as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Mr Victor Na as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Mrs Tara Jane Waite as a director on 9 November 2022 (2 pages)
27 May 2022Director's details changed for Miss Rebecca Helen Abrey on 30 April 2022 (2 pages)
28 April 2022Full accounts made up to 31 December 2021 (19 pages)
16 February 2022Appointment of Miss Rebecca Helen Abrey as a director on 8 February 2022 (2 pages)
16 February 2022Termination of appointment of Anthony Santospirito as a director on 8 February 2022 (1 page)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 September 2021Director's details changed for Mr Maxim Devin Crewe on 1 July 2021 (2 pages)
2 June 2021Full accounts made up to 31 December 2020 (21 pages)
16 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 November 2020Full accounts made up to 31 December 2019 (20 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 May 2019Full accounts made up to 31 December 2018 (18 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page)
13 December 2018Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (18 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
5 August 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages)
27 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 27/02/2015
(6 pages)
20 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 27/02/2015
(6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
(5 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(7 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2016
(7 pages)
7 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
7 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
29 June 2015Appointment of Mr Jasan Fitzpatrick as a secretary on 22 June 2015 (2 pages)
29 June 2015Appointment of Mr Jasan Fitzpatrick as a secretary on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 22 June 2015 (2 pages)
16 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 8
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016.
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2016.
(5 pages)
5 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 7.00
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 7.00
(4 pages)
5 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
5 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (3 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
(33 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 1
(33 pages)