Company NameSnowfox Midco 1 Limited
DirectorsRichard Hodgson and Timothy Mark Everitt
Company StatusActive
Company Number09846773
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Previous NameYS Midco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Hodgson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Timothy Mark Everitt
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Waqqas Ahmad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Daniel Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Secretary NameMr Andrew Campbell
StatusResigned
Appointed09 December 2015(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 2017)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Andrew Maxwell Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMr Robin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2017(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaytons Llp Level 5
2 More London Riverside
London
SE1 2AP
Director NameMr Eric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaytons Llp Level 5
2 More London Riverside
London
SE1 2AP
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Secretary NameMr Edward Knighton
StatusResigned
Appointed15 August 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2021)
RoleCompany Director
Correspondence Address95 Farringdon Road
London
EC1R 3BT
Director NameMs Xenia Walters
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 Brunel Road
Acton
London
W3 7XR
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2015(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered AddressFourth Floor
69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts27 November 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

25 September 2019Delivered on: 4 October 2019
Persons entitled: Intermediate Capital Group PLC (As Pik Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: Intermediate Capital Group PLC Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: Intermediate Capital Group PLC Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: N/A.
Outstanding
23 November 2015Delivered on: 24 November 2015
Persons entitled: Mayfair Equity Partners Nominees Limited (And Its Successors and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

22 November 2023Registered office address changed from 34-40 Brunel Road Acton London W3 7XR England to Fourth Floor 69 Wilson Street London EC2A 2BB on 22 November 2023 (1 page)
30 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
16 October 2023Current accounting period extended from 27 November 2023 to 31 March 2024 (1 page)
19 September 2023Satisfaction of charge 098467730002 in full (1 page)
19 September 2023Satisfaction of charge 098467730001 in full (1 page)
19 September 2023Satisfaction of charge 098467730003 in full (1 page)
19 September 2023Satisfaction of charge 098467730004 in full (1 page)
5 September 2023Group of companies' accounts made up to 27 November 2022 (47 pages)
10 March 2023Director's details changed for Mr Richard Hodgson on 24 September 2021 (2 pages)
28 October 2022Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 29 June 2019 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 August 2022Group of companies' accounts made up to 28 November 2021 (44 pages)
30 July 2022Termination of appointment of Xenia Walters as a director on 29 July 2022 (1 page)
30 July 2022Appointment of Mr Timothy Mark Everitt as a director on 29 July 2022 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
24 September 2021Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER to 34-40 Brunel Road Acton London W3 7XR on 24 September 2021 (1 page)
4 September 2021Group of companies' accounts made up to 29 November 2020 (40 pages)
10 August 2021Cessation of Jim Kim as a person with significant control on 22 July 2021 (1 page)
7 April 2021Appointment of Ms Xenia Walters as a director on 8 March 2021 (2 pages)
4 April 2021Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 4 April 2021 (1 page)
24 March 2021Registered office address changed from Laytons Llp Level 5 2 More London Riverside London SE1 2AP England to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on 24 March 2021 (1 page)
19 March 2021Second filing for the notification of Jim Kim as a person with significant control (7 pages)
22 February 2021Termination of appointment of Eric Luciano Nicoli as a director on 22 February 2021 (1 page)
2 February 2021Termination of appointment of Edward Myles Knighton as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Edward Knighton as a secretary on 31 January 2021 (1 page)
13 January 2021Group of companies' accounts made up to 1 December 2019 (40 pages)
22 December 2020Statement of capital following an allotment of shares on 28 June 2019
  • GBP 7,891,432
(3 pages)
22 December 2020Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,965,280
(3 pages)
27 November 2020Notification of Jim Kim as a person with significant control on 29 June 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/03/2021.
(3 pages)
27 November 2020Change of details for Mayfair Equity Partners Nominees Limited as a person with significant control on 29 June 2019 (2 pages)
27 November 2020Notification of Jim Kim as a person with significant control on 29 June 2019 (2 pages)
2 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
10 July 2020Statement of capital following an allotment of shares on 18 July 2019
  • GBP 1,923,800
(3 pages)
6 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
4 October 2019Registration of charge 098467730004, created on 25 September 2019 (21 pages)
1 October 2019Resolutions
  • RES13 ‐ Documents 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 August 2019Group of companies' accounts made up to 25 November 2018 (38 pages)
5 July 2019Registration of charge 098467730002, created on 28 June 2019 (51 pages)
5 July 2019Registration of charge 098467730003, created on 28 June 2019 (57 pages)
2 July 2019Company name changed ys midco 1 LIMITED\certificate issued on 02/07/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 August 2018Group of companies' accounts made up to 26 November 2017 (38 pages)
5 December 2017Appointment of Mr Richard Hodgson as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Robin Rowland as a director on 4 December 2017 (1 page)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page)
8 November 2017Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 8 November 2017 (1 page)
8 November 2017Cessation of Ys Topco Limited as a person with significant control on 6 April 2016 (1 page)
8 November 2017Cessation of Ys Topco Limited as a person with significant control on 8 November 2017 (1 page)
7 November 2017Registered office address changed from 95 Farringdon Road London EC1R 3BT England to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 95 Farringdon Road London EC1R 3BT England to Laytons Llp Level 5 2 More London Riverside London SE1 2AP on 7 November 2017 (1 page)
29 September 2017Termination of appointment of Daniel William Sasaki as a director on 27 September 2017 (1 page)
29 September 2017Termination of appointment of Daniel William Sasaki as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Waqqas Ahmad as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Waqqas Ahmad as a director on 27 September 2017 (1 page)
30 August 2017Group of companies' accounts made up to 27 November 2016 (28 pages)
30 August 2017Group of companies' accounts made up to 27 November 2016 (28 pages)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Knighton as a secretary on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Edward Knighton as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Andrew Campbell as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Andrew Maxwell Campbell as a director on 15 August 2017 (1 page)
19 May 2017Appointment of Mr Robin Rowland as a director on 17 May 2017 (2 pages)
19 May 2017Appointment of Mr Robin Rowland as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Andrew Maxwell Campbell as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Eric Nicoli as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Andrew Maxwell Campbell as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Eric Nicoli as a director on 17 May 2017 (2 pages)
28 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 December 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 95 Farringdon Road London EC1R 3BT on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 95 Farringdon Road London EC1R 3BT on 15 December 2015 (1 page)
10 December 2015Appointment of Mr Andrew Campbell as a secretary on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Andrew Campbell as a secretary on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 December 2015 (1 page)
9 December 2015Current accounting period extended from 31 October 2016 to 27 November 2016 (1 page)
9 December 2015Current accounting period extended from 31 October 2016 to 27 November 2016 (1 page)
9 December 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 9 December 2015 (1 page)
24 November 2015Registration of charge 098467730001, created on 23 November 2015 (39 pages)
24 November 2015Registration of charge 098467730001, created on 23 November 2015 (39 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
(37 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
(37 pages)