Company NameSparrow Midco 2 Limited
Company StatusActive
Company Number10473391
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbpe Capital 2 George Yard
London
EC3V 9DH
Director NameMr Jolyon James Latimer
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Cbpe Capital 2 George Yard
London
EC3V 9DH
Director NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbpe Capital 2 George Yard
London
EC3V 9DH
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 February 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

11 March 2019Delivered on: 28 March 2019
Persons entitled: Investec Bank PLC as Security Agent and Original Pledgee (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
11 March 2019Delivered on: 15 March 2019
Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 February 2017Delivered on: 10 March 2017
Persons entitled: Investec Bank PLC (As Security Agent and Original Pledgee)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 February 2017Delivered on: 6 March 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2018 (26 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
28 March 2019Registration of charge 104733910004, created on 11 March 2019 (58 pages)
15 March 2019Registration of charge 104733910003, created on 11 March 2019 (58 pages)
20 February 2019Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3
(3 pages)
20 February 2019Statement of capital following an allotment of shares on 31 July 2017
  • GBP 2
(3 pages)
23 January 2019Full accounts made up to 31 December 2017 (24 pages)
22 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
14 November 2018Change of details for Sparrow Midco 1 Limited as a person with significant control on 15 February 2017 (2 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
23 August 2017Appointment of Mr William Julian Cortazzi as a director on 14 July 2017 (2 pages)
23 August 2017Appointment of Mr William Julian Cortazzi as a director on 14 July 2017 (2 pages)
10 March 2017Registration of charge 104733910002, created on 22 February 2017 (87 pages)
10 March 2017Registration of charge 104733910002, created on 22 February 2017 (87 pages)
6 March 2017Registration of charge 104733910001, created on 24 February 2017 (57 pages)
6 March 2017Registration of charge 104733910001, created on 24 February 2017 (57 pages)
15 February 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages)
15 February 2017Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page)
15 February 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages)
15 February 2017Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page)
13 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
13 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(26 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
(26 pages)