Company NamePatriot Midco Limited
Company StatusActive
Company Number10584211
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Tobias John Windheuser Duthie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Gregory Malkin Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleComputer Technician
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameFrances Teresa Windheuser Duthie McLeod
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleForensic Accountant
Country of ResidenceUnited States
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr Oliver James Bevan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameStuart Ells
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Audrey House 16-20 Ely Place
London
EC1N 6SN

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

13 February 2020Delivered on: 24 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
13 February 2020Delivered on: 24 February 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined Below))

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 27 March 2017
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2017Delivered on: 20 March 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2017Delivered on: 13 March 2017
Persons entitled: Dcg Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 September 2023Full accounts made up to 31 December 2022 (16 pages)
12 September 2023Satisfaction of charge 105842110001 in full (1 page)
17 March 2023Termination of appointment of Stuart Ells as a director on 14 February 2023 (1 page)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (16 pages)
3 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (16 pages)
12 August 2021Appointment of Stuart Ells as a director on 10 May 2021 (2 pages)
2 March 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
23 September 2020Full accounts made up to 31 December 2019 (16 pages)
5 March 2020Satisfaction of charge 105842110002 in full (4 pages)
5 March 2020Satisfaction of charge 105842110003 in full (4 pages)
24 February 2020Registration of charge 105842110005, created on 13 February 2020 (41 pages)
24 February 2020Registration of charge 105842110004, created on 13 February 2020 (19 pages)
10 February 2020Statement of capital on 10 February 2020
  • GBP 53,057,104
(3 pages)
10 February 2020Solvency Statement dated 07/02/20 (5 pages)
10 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 58,057,104
(3 pages)
10 February 2020Statement by Directors (5 pages)
7 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 January 2020Change of details for Patriot Topco Limited as a person with significant control on 16 June 2017 (2 pages)
10 January 2020Director's details changed for Tobias John Windheuser Duthie on 10 January 2020 (2 pages)
10 January 2020Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (14 pages)
4 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
4 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 January 2019Solvency Statement dated 04/01/19 (5 pages)
4 January 2019Statement of capital on 4 January 2019
  • GBP 51,757,104
(3 pages)
4 January 2019Statement by Directors (5 pages)
1 October 2018Full accounts made up to 31 December 2017 (14 pages)
13 March 2018Termination of appointment of Oliver James Bevan as a director on 6 February 2018 (1 page)
27 February 2018Resolutions
  • RES13 ‐ Distribution is approved; the company is hereby approved, the company is authorised to pay the distribution. 23/01/2018
(3 pages)
7 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
15 January 2018Cessation of Dm Company Services (London) Limited as a person with significant control on 1 February 2017 (1 page)
15 January 2018Notification of Patriot Topco Limited as a person with significant control on 1 February 2017 (2 pages)
13 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 October 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
12 October 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 June 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page)
27 March 2017Registration of charge 105842110003, created on 15 March 2017 (35 pages)
27 March 2017Registration of charge 105842110003, created on 15 March 2017 (35 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 March 2017Registration of charge 105842110002, created on 8 March 2017 (53 pages)
15 March 2017Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mr Gregory James Mason as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Mr Gregory James Mason as a director on 8 March 2017 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 58,057,104
(4 pages)
14 March 2017Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages)
14 March 2017Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 58,057,104
(4 pages)
13 March 2017Registration of charge 105842110001, created on 8 March 2017 (60 pages)
13 March 2017Registration of charge 105842110001, created on 8 March 2017 (60 pages)
9 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
9 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(44 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 1
(44 pages)