BEN NEVIS MIDCO LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/08/2428 August 2024

View Document

04/04/244 April 2024 Appointment of Mr James Michael Hands as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Neil Phillip Perry as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Luigi Sbrozzi as a director on 2024-03-28

View Document

25/03/2425 March 2024 Appointment of Mr Raphael Tocquet as a director on 2024-03-13

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Appointment of Mr Jonathan David Fussell as a secretary on 2023-06-29

View Document

07/06/237 June 2023 Change of details for Ben Nevis Cleanco Limited as a person with significant control on 2023-06-06

View Document

07/06/237 June 2023 Registered office address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 70 Mark Lane London England EC3R 7NQ on 2023-06-07

View Document

06/06/236 June 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-06

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

15/03/2115 March 2021 01/03/21 STATEMENT OF CAPITAL USD 46295828

View Document

08/03/218 March 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR JUAN MONGE

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER PAUL REID

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129546150001

View Document

02/02/212 February 2021 CESSATION OF MINISTER FOR FINANCE OF THE REPUBLIC OF SINGAPORE AS A PSC

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN NEVIS CLEANCO LIMITED

View Document

02/02/212 February 2021 CESSATION OF CINVEN PARTNERSHIP LLP AS A PSC

View Document

27/01/2127 January 2021 CESSATION OF RAFFLES PRIVATE HOLDINGS LIMITED AS A PSC

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINISTER FOR FINANCE OF THE REPUBLIC OF SINGAPORE

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINVEN PARTNERSHIP LLP

View Document

18/01/2118 January 2021 CESSATION OF CINVEN STRATEGIC FINANCIALS FUND LIMITED PARTNERSHIP AS A PSC

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company