Company NameProject Excalibur Midco 2 Limited
DirectorsJohn Richard Maynard and Scott Owen Connarty
Company StatusActive
Company Number11887953
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)
Previous NameExcalibur Midco 2 Limited

Business Activity

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

Directors

Director NameJohn Richard Maynard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressQuay 1 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Scott Owen Connarty
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(5 years after company formation)
Appointment Duration4 weeks
RoleGeneral Counsel
Country of ResidenceScotland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameNathan Dale Dornbrook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameDavid Bruce Calder
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(2 months after company formation)
Appointment Duration4 years (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMatthew Woolfe Jacobs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingbridge 82 King Street
Manchester
M2 4WQ
Director NameMr Mark David Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Niall Brendan O'Sullivan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor, One Edinburgh Quay, 133 Fountainbridge
Edinburgh
EH3 9QG
Scotland

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 Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

23 May 2019Delivered on: 29 May 2019
Persons entitled: Lloyds Bank PLC

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

Filing History

3 February 2021Termination of appointment of Nathan Dale Dornbrook as a director on 22 January 2021 (1 page)
8 December 2020Appointment of John Richard Maynard as a director on 25 November 2020 (2 pages)
27 October 2020Termination of appointment of Matthew Woolfe Jacobs as a director on 26 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (20 pages)
29 May 2020Appointment of Mr Mark David Grafton as a director on 26 May 2020 (2 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
8 October 2019Appointment of Matthew Woolfe Jacobs as a director on 30 September 2019 (2 pages)
4 September 2019Change of details for Project Excalibur Midco 1 Limited as a person with significant control on 18 March 2019 (2 pages)
11 June 2019Appointment of Nathan Dale Dornbrook as a director on 23 May 2019 (2 pages)
11 June 2019Appointment of David Bruce Calder as a director on 23 May 2019 (2 pages)
11 June 2019Termination of appointment of Matthew Woolfe Jacobs as a director on 11 June 2019 (1 page)
29 May 2019Registration of charge 118879530001, created on 23 May 2019 (58 pages)
19 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-18
(3 pages)
18 March 2019Change of details for Excalibur Midco 1 Limited as a person with significant control on 18 March 2019 (2 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 1
(31 pages)