Company NameKirk Midco 2 Limited
DirectorsTimothy Stephen McLoughlin and Kashmir Singh Sohi
Company StatusActive
Company Number11381123
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Timothy Stephen McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Robin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr Matthew James Legg
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 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 Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 August 2023Full accounts made up to 31 December 2022 (19 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 May 2022Registration of charge 113811230002, created on 25 May 2022 (58 pages)
4 May 2022Full accounts made up to 31 December 2021 (19 pages)
28 August 2021Full accounts made up to 31 December 2020 (19 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (17 pages)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
7 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
29 October 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 49,298,592
(3 pages)
19 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
6 July 2018Registered office address changed from 95 Wigmore Street London W1U 1FB England to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page)
22 June 2018Termination of appointment of Robin Arthur Jordan Lawson as a director on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page)
22 June 2018Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages)
12 June 2018Registration of charge 113811230001, created on 8 June 2018 (48 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(24 pages)