Company NameIndiana Midco 2 Limited
DirectorsGrant Bennett Schachter and Michael Edward Wilkinson
Company StatusActive - Proposal to Strike off
Company Number09641752
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Grant Bennett Schachter
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Michael Edward Wilkinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2015(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Shawn Allister McMorran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Robb Curtis Warwick
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2015(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address10 Bressenden Place
London
SW1E 5DH

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 June 2022 (1 year, 10 months ago)
Next Return Due30 June 2023 (overdue)

Charges

30 June 2015Delivered on: 1 July 2015
Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD

Classification: A registered charge
Particulars: The chargor charges by way of first fixed charge all intellectual property rights.. (For definitions and further details please refer to the charging instrument).
Outstanding

Filing History

21 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
20 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
7 January 2020Satisfaction of charge 096417520001 in full (1 page)
24 October 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Shawn Allister Mcmorran as a director on 1 January 2019 (1 page)
24 May 2019Termination of appointment of Robb Curtis Warwick as a director on 1 January 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
15 February 2019Group of companies' accounts made up to 31 December 2017 (43 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
8 December 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
15 May 2017Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD United Kingdom to 10 Bressenden Place London SW1E 5DH on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD United Kingdom to 10 Bressenden Place London SW1E 5DH on 15 May 2017 (1 page)
2 August 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
5 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 100,000
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • USD 100,000
(5 pages)
10 August 2015Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB United Kingdom to 85 Buckingham Gate 3rd Floor London SW1E 6PD on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB United Kingdom to 85 Buckingham Gate 3rd Floor London SW1E 6PD on 10 August 2015 (1 page)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 100,000
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 100,000
(3 pages)
2 July 2015Appointment of Jordan Company Secretaries Limited as a secretary on 16 June 2015 (2 pages)
2 July 2015Appointment of Jordan Company Secretaries Limited as a secretary on 16 June 2015 (2 pages)
1 July 2015Registration of charge 096417520001, created on 30 June 2015 (70 pages)
1 July 2015Registration of charge 096417520001, created on 30 June 2015 (70 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • USD 1
(19 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • USD 1
(19 pages)