EXPERT MIDCO 2 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Director's details changed for Mr Philip Paul Clark on 2022-09-03

View Document

09/05/249 May 2024 Director's details changed for Mr Mark Richard Pennington on 2024-03-13

View Document

05/03/245 March 2024 Appointment of Mrs Hannah Marie Mcculloch as a director on 2024-01-31

View Document

05/03/245 March 2024 Termination of appointment of Tom Richardson as a director on 2024-01-31

View Document

05/01/245 January 2024 Satisfaction of charge 121301100001 in full

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

16/12/2316 December 2023 Registration of charge 121301100002, created on 2023-12-15

View Document

12/09/2312 September 2023 Appointment of Mr Mark Richard Pennington as a director on 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of Darren Scott Francis as a director on 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

18/08/2318 August 2023 Change of details for Expert Midco 1 Limited as a person with significant control on 2022-08-26

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Full accounts made up to 2021-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

15/11/1915 November 2019 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED TOM RICHARDSON

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED DARREN FRANCIS

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 7 AIR STREET LONDON W1B 5AD UNITED KINGDOM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED PHILIP CLARK

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121301100001

View Document

31/07/1931 July 2019 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

30/07/1930 July 2019 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