Company NameFleet Midco Ii Limited
DirectorsStuart John Ashman and Matthew Prat Burkley
Company StatusActive
Company Number10201754
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Stuart John Ashman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2017(10 months, 1 week after company formation)
Appointment Duration7 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMr Stuart John Ashman
StatusCurrent
Appointed28 April 2017(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Matthew Prat Burkley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr Christopher Glenn Lanning
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFl. 32 55 E 52nd St
New York
Ny 10055
United States
Director NameMr Andrew John Given
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMr Andrew John Given
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 Savile Row
London
W1S 2ET

Location

Registered AddressLacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

5 October 2019Delivered on: 11 October 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2019Delivered on: 9 October 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2016Delivered on: 23 September 2016
Persons entitled: Ing Bank N.V., London Branch as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
20 September 2016Delivered on: 23 September 2016
Persons entitled: Ing Bank N.V., London Branch, as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

1 July 2020Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
4 May 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages)
4 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
4 May 2020Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages)
23 October 2019Satisfaction of charge 102017540001 in full (4 pages)
23 October 2019Satisfaction of charge 102017540002 in full (4 pages)
18 October 2019Change of details for Fleet Midco I Limited as a person with significant control on 1 October 2019 (2 pages)
11 October 2019Registration of charge 102017540004, created on 5 October 2019 (43 pages)
9 October 2019Registration of charge 102017540003, created on 5 October 2019 (50 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 December 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
13 December 2018Audit exemption subsidiary accounts made up to 30 June 2018 (10 pages)
13 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (63 pages)
13 December 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
12 July 2018Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages)
12 July 2018Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 30 June 2017 (22 pages)
18 January 2018Director's details changed for Mr Andrew John Given on 15 January 2018 (2 pages)
14 August 2017Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
3 May 2017Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages)
25 April 2017Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages)
25 April 2017Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page)
25 April 2017Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages)
25 April 2017Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page)
22 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,704,499.00
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 4,704,499.00
(4 pages)
18 October 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages)
18 October 2016Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages)
18 October 2016Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 (2 pages)
17 October 2016Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016 (2 pages)
23 September 2016Registration of charge 102017540001, created on 20 September 2016 (46 pages)
23 September 2016Registration of charge 102017540001, created on 20 September 2016 (46 pages)
23 September 2016Registration of charge 102017540002, created on 20 September 2016 (42 pages)
23 September 2016Registration of charge 102017540002, created on 20 September 2016 (42 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
(23 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
(23 pages)