Company NameNimbus Acquisitions Midco Limited
DirectorsClinton Anderson and John Harold Whitmarsh
Company StatusActive
Company Number09674425
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameClinton Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
Director NameMr John Harold Whitmarsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
Director NameMr Blair Flicker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Insight Venture Partners Llc 114 Avenue Of Ame
New York 10036
New York
United States
Director NameMr Mark Raymond Lessing
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Insight Venture Partners Llc 114 Avenue Of Ame
New York 10036
New York
United States
Director NameMr Stuart Mark Goldblatt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHotschedules Suite 650
3440 Preston Ridge Road
Alpharetta
Ga 30005

Location

Registered AddressForum St Paul's 33 Gutter Lane
Second Floor
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 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 Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

9 March 2020Delivered on: 12 March 2020
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
9 March 2020Delivered on: 12 March 2020
Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

18 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
15 July 2023Full accounts made up to 31 December 2022 (18 pages)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
20 September 2022Solvency Statement dated 16/09/22 (1 page)
20 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2022Statement of capital on 20 September 2022
  • GBP 50,243,663
(5 pages)
20 September 2022Statement by Directors (1 page)
22 July 2022Director's details changed for Clinton Anderson on 22 July 2022 (2 pages)
22 July 2022Change of details for Nimbus Acquisitions Holdings Limited as a person with significant control on 22 July 2022 (2 pages)
18 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (17 pages)
6 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 June 2021Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (18 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 15 July 2015
  • GBP 50,210,954.00
(5 pages)
27 August 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
12 March 2020Registration of charge 096744250002, created on 9 March 2020 (75 pages)
12 March 2020Registration of charge 096744250001, created on 9 March 2020 (41 pages)
10 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 February 2020Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages)
19 February 2020Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page)
20 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
17 December 2019Appointment of Mr John Whitmarsh as a director on 16 December 2019 (2 pages)
27 August 2019Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page)
16 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
16 July 2019Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page)
15 July 2019Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages)
17 May 2019Full accounts made up to 31 August 2018 (17 pages)
15 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 55,081,186
(3 pages)
19 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
6 June 2018Full accounts made up to 31 August 2017 (17 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 August 2016 (16 pages)
10 May 2017Full accounts made up to 31 August 2016 (16 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
10 June 2016Full accounts made up to 31 August 2015 (16 pages)
10 June 2016Full accounts made up to 31 August 2015 (16 pages)
10 June 2016Previous accounting period shortened from 31 August 2016 to 31 August 2015 (3 pages)
10 June 2016Previous accounting period shortened from 31 August 2016 to 31 August 2015 (3 pages)
21 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 55,048,477
(4 pages)
21 August 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 55,048,477
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
(5 pages)
20 August 2015Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages)
20 August 2015Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages)
11 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Mark Raymond Lessing as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Mr Benjamin William Hood as a director on 31 July 2015 (3 pages)
11 August 2015Termination of appointment of Blair Flicker as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Mr Benjamin William Hood as a director on 31 July 2015 (3 pages)
11 August 2015Termination of appointment of Blair Flicker as a director on 30 July 2015 (2 pages)
11 August 2015Appointment of Stuart Mark Goldblatt as a director on 31 July 2015 (3 pages)
11 August 2015Termination of appointment of Mark Raymond Lessing as a director on 31 July 2015 (2 pages)
11 August 2015Appointment of Stuart Mark Goldblatt as a director on 31 July 2015 (3 pages)
11 August 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)