Company NameDvorak Midco 2 Limited
DirectorsMatthew John Parker and Alexander Ross Clark
Company StatusActive
Company Number12525342
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)
Previous NameDe Facto 2255 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House, 31 Bury Street
London
EC3A 5AR
Director NameMr Alexander Ross Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(4 years after company formation)
Appointment Duration2 weeks
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressBury House, 31 Bury Street
London
EC3A 5AR
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7 Air Street
London
W1B 5AD
Director NameMr Timothy James Spence
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(7 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 09 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Air Street
London
W1B 5AD
Director NameMr James Laird Cawood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House, 31 Bury Street
London
EC3A 5AR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBury House, 31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

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

Charges

17 February 2023Delivered on: 20 February 2023
Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
9 November 2020Delivered on: 10 November 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

15 June 2023Group of companies' accounts made up to 30 November 2022 (66 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 February 2023Registration of charge 125253420003, created on 17 February 2023 (65 pages)
23 September 2022Group of companies' accounts made up to 30 November 2021 (65 pages)
20 June 2022Satisfaction of charge 125253420001 in full (1 page)
17 June 2022Registration of charge 125253420002, created on 15 June 2022 (59 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 30 November 2020 (21 pages)
25 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
20 November 2020Resolutions
  • RES13 ‐ Agree resolution 09/11/2020
(1 page)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 November 2020Memorandum and Articles of Association (12 pages)
16 November 2020Current accounting period shortened from 31 March 2021 to 30 November 2020 (1 page)
16 November 2020Registered office address changed from 4th Floor 7 Air Street London W1B 5AD England to Bury House, 31 Bury Street London EC3A 5AR on 16 November 2020 (1 page)
11 November 2020Appointment of Mr Matthew John Parker as a director on 9 November 2020 (2 pages)
11 November 2020Termination of appointment of Timothy James Spence as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Mr James Laird Cawood as a director on 9 November 2020 (2 pages)
10 November 2020Registration of charge 125253420001, created on 9 November 2020 (61 pages)
2 November 2020Cessation of Travers Smith Secretaries Limited as a person with significant control on 30 October 2020 (1 page)
2 November 2020Cessation of Travers Smith Limited as a person with significant control on 30 October 2020 (1 page)
2 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
2 November 2020Notification of Dvorak Midco 1 Limited as a person with significant control on 30 October 2020 (2 pages)
1 November 2020Appointment of Mr Timothy James Spence as a director on 30 October 2020 (2 pages)
1 November 2020Termination of appointment of Travers Smith Secretaries Limited as a director on 30 October 2020 (1 page)
1 November 2020Registered office address changed from 10 Snow Hill London EC1A 2AL England to 4th Floor 7 Air Street London W1B 5AD on 1 November 2020 (1 page)
1 November 2020Termination of appointment of William John Yates as a director on 30 October 2020 (1 page)
1 November 2020Termination of appointment of Travers Smith Limited as a director on 30 October 2020 (1 page)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 2
(18 pages)