Company NameRoboyo Midco Limited
DirectorsNicolas Hess and Toby Matthew Skelton
Company StatusActive
Company Number12831705
CategoryPrivate Limited Company
Incorporation Date24 August 2020(3 years, 8 months ago)
Previous NameBooster Midco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Nicolas Hess
Date of BirthNovember 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed14 September 2020(3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Toby Matthew Skelton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(3 years after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Luke Daniel Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Amar Shanghavi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Sven Manutiu
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2020(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Christian Voigt
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2020(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA
Director NameMr Brian Southward
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House 5 Upper St Martin's Lane
London
WC2H 9EA

Location

Registered AddressOrion House
5 Upper St Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Charges

11 November 2022Delivered on: 28 November 2022
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 18 August 2021
Persons entitled: Investec Bank PLC as Security Agent and Pledgee and the Other Institutions Named as Pledgees

Classification: A registered charge
Outstanding
21 June 2021Delivered on: 7 July 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
21 June 2021Delivered on: 7 July 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
16 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • EUR 721,813.61
(8 pages)
16 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 September 2023Appointment of Mr Toby Matthew Skelton as a director on 8 September 2023 (2 pages)
12 September 2023Termination of appointment of Brian Southward as a director on 8 September 2023 (1 page)
4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 31 December 2021 (22 pages)
28 November 2022Registration of charge 128317050004, created on 11 November 2022 (62 pages)
8 November 2022Second filing of Confirmation Statement dated 23 August 2022 (3 pages)
7 November 2022Statement of capital following an allotment of shares on 25 October 2021
  • EUR 669,922.66
(3 pages)
9 September 2022Confirmation statement made on 23 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22
(4 pages)
2 August 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
13 July 2022Termination of appointment of Christian Voigt as a director on 7 July 2022 (1 page)
28 June 2022Termination of appointment of Sven Manutiu as a director on 9 November 2021 (1 page)
3 November 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
27 October 2021Change of details for Booster Topco Limited as a person with significant control on 15 January 2021 (2 pages)
18 August 2021Registration of charge 128317050003, created on 17 August 2021 (48 pages)
16 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 July 2021Memorandum and Articles of Association (11 pages)
7 July 2021Registration of charge 128317050001, created on 21 June 2021 (55 pages)
7 July 2021Registration of charge 128317050002, created on 21 June 2021 (18 pages)
6 July 2021Second filing of a statement of capital following an allotment of shares on 21 June 2021
  • EUR 517,402.11
(4 pages)
5 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • EUR 19,716,026.1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2021.
(3 pages)
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
(3 pages)
14 January 2021Termination of appointment of Luke Daniel Jones as a director on 11 January 2021 (1 page)
14 January 2021Termination of appointment of Amar Shanghavi as a director on 11 January 2021 (1 page)
20 October 2020Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
29 September 2020Appointment of Mr Christian Voigt as a director on 14 September 2020 (2 pages)
28 September 2020Appointment of Mr Sven Manutiu as a director on 14 September 2020 (2 pages)
25 September 2020Appointment of Mr Nicolas Hess as a director on 14 September 2020 (2 pages)
25 September 2020Appointment of Mr Brian Southward as a director on 14 September 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • EUR 0.01
(3 pages)
24 August 2020Incorporation
Statement of capital on 2020-08-24
  • EUR .01
(36 pages)