Company NameD&M Midco 2 Limited
Company StatusActive
Company Number13694574
CategoryPrivate Limited Company
Incorporation Date21 October 2021(2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Director NameDavid Barry King
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Director NameMr Samuel David Price
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Director NameMs Jillian Sarah Maclean
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Secretary NameDavid Barry King
StatusCurrent
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX
Director NameMr Simon Mark Peter Adcock
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, The Sipping Room West India Quay 16 H
London
E14 4AX

Location

Registered AddressFirst Floor, The Sipping Room West India Quay
16 Hertsmere Road
London
E14 4AX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

11 May 2023Delivered on: 15 May 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
15 May 2023Registration of charge 136945740002, created on 11 May 2023 (36 pages)
29 December 2022Full accounts made up to 27 March 2022 (20 pages)
15 November 2022Appointment of Mr Ben James Hollowood as a director on 15 November 2022 (2 pages)
15 November 2022Termination of appointment of Charles Thomas Messiter Ind as a director on 15 November 2022 (1 page)
1 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
22 June 2022Termination of appointment of Simon Mark Peter Adcock as a director on 19 May 2022 (1 page)
22 June 2022Appointment of Mr Charles Thomas Messiter Ind as a director on 16 June 2022 (2 pages)
19 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 2.001
(3 pages)
17 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 January 2022Memorandum and Articles of Association (58 pages)
24 December 2021Registration of charge 136945740001, created on 23 December 2021 (36 pages)
21 October 2021Current accounting period shortened from 31 October 2022 to 31 March 2022 (1 page)
21 October 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-21
  • GBP 1
(27 pages)