Southampton Midco 2 Limited CHICHESTER


Southampton Midco 2 Limited is a private limited company situated at The Atrium, Southern Gate, Chichester PO19 8SQ. Incorporated on 2018-06-08, this 5-year-old company is run by 5 directors.
Director Benjamin W., appointed on 01 May 2022. Director Deirdre S., appointed on 12 June 2020. Director Todd Z., appointed on 12 June 2020.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to Companies House database there was a name change on 2018-07-18 and their previous name was Aghoco 1730 Limited.
The latest confirmation statement was filed on 2023-06-07 and the due date for the subsequent filing is 2024-06-21. Moreover, the statutory accounts were filed on 30 April 2021 and the next filing should be sent on 30 April 2023.

Southampton Midco 2 Limited Address / Contact

Office Address The Atrium
Office Address2 Southern Gate
Town Chichester
Post code PO19 8SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11405798
Date of Incorporation Fri, 8th Jun 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 6 years old
Account next due date Sun, 30th Apr 2023 (380 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Benjamin W.

Position: Director

Appointed: 01 May 2022

Deirdre S.

Position: Director

Appointed: 12 June 2020

Todd Z.

Position: Director

Appointed: 12 June 2020

Rosamund J.

Position: Director

Appointed: 22 January 2020

Benjamin T.

Position: Director

Appointed: 23 August 2018

Danielle M.

Position: Director

Appointed: 12 June 2020

Resigned: 01 May 2022

Ursula D.

Position: Director

Appointed: 22 January 2020

Resigned: 04 March 2022

Laura M.

Position: Director

Appointed: 23 August 2018

Resigned: 07 August 2019

Alexander H.

Position: Director

Appointed: 23 August 2018

Resigned: 03 August 2020

Richard C.

Position: Director

Appointed: 18 July 2018

Resigned: 31 December 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 08 June 2018

Resigned: 18 July 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 08 June 2018

Resigned: 18 July 2018

Roger H.

Position: Director

Appointed: 08 June 2018

Resigned: 18 July 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 08 June 2018

Resigned: 18 July 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Southampton Midco 1 Limited from Chichester, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inhoco Formations Limited that entered London as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Southampton Midco 1 Limited

The Atrium Southern Gate, Chichester, United Kingdom, PO19 8SQ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11405723
Notified on 18 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 8 June 2018
Ceased on 18 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1730 July 18, 2018

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
Free Download (1 page)

Company search