Company NameBollÉ Brands Midco 2 Limited
Company StatusActive
Company Number11436233
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)
Previous NameAntelope Brands Midco 2 Limited

Business Activity

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

Directors

Director NameMr Charles Jean-Jacques Stanley Grimm
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed27 June 2018(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Mark Kelly
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Joachim Ogland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 June 2018(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Peter Anthony Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Location

Registered AddressUnit C83 Barwell Business Park
Leatherhead Road
Chessington Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
26 July 2023Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
26 July 2023Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
10 July 2023Director's details changed for Mr Peter Anthony Smith on 20 October 2021 (2 pages)
6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 31 March 2022 (18 pages)
7 February 2023Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London Uk EC2A 2EW to Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 7 February 2023 (1 page)
30 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
6 June 2022Full accounts made up to 31 March 2021 (17 pages)
3 February 2022Full accounts made up to 31 March 2020 (18 pages)
5 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • EUR 822,748.41
(3 pages)
23 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 December 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
4 December 2020Group of companies' accounts made up to 30 June 2019 (15 pages)
7 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
12 March 2020Statement of capital following an allotment of shares on 29 December 2019
  • EUR 814,910.43
(3 pages)
30 October 2019Second filing of a statement of capital following an allotment of shares on 4 September 2019
  • EUR 813,582.81
(7 pages)
30 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • EUR 833,582.81
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2019.
(5 pages)
5 August 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
29 July 2019Withdrawal of a person with significant control statement on 29 July 2019 (2 pages)
29 July 2019Notification of Bollé Brands Midco 1 Limited as a person with significant control on 27 June 2018 (2 pages)
9 October 2018Company name changed antelope brands midco 2 LIMITED\certificate issued on 09/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
11 September 2018Memorandum and Articles of Association (11 pages)
11 September 2018Sub-division of shares on 31 August 2018 (4 pages)
11 September 2018Resolutions
  • RES13 ‐ Shares subdivision 31/08/2018
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 September 2018Redenomination of shares. Statement of capital 31 August 2018
  • EUR 1.11
(4 pages)
5 September 2018Appointment of Mr Peter Smith as a director on 31 August 2018 (2 pages)
5 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • EUR 733,582.81
(3 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 1
(46 pages)