Midasgrange Ltd LONDON


Founded in 2003, Midasgrange, classified under reg no. 04890174 is an active company. Currently registered at Bow Bells House 1 EC4M 9BE, London the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Thomas W., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 30 June 2011 and Thomas W. has been with the company for the least time - from 22 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Midasgrange Ltd Address / Contact

Office Address Bow Bells House 1
Office Address2 Bread Street
Town London
Post code EC4M 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04890174
Date of Incorporation Mon, 8th Sep 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas W.

Position: Director

Appointed: 22 September 2022

Hill Wilson Secretarial Limited

Position: Corporate Secretary

Appointed: 31 August 2012

Michael S.

Position: Director

Appointed: 30 June 2011

Thomas M.

Position: Director

Appointed: 17 October 2019

Resigned: 19 October 2022

Alwen L.

Position: Secretary

Appointed: 22 March 2012

Resigned: 31 August 2012

Nicholas K.

Position: Director

Appointed: 29 September 2011

Resigned: 31 August 2012

Kevin G.

Position: Director

Appointed: 30 June 2011

Resigned: 31 August 2012

Michael Y.

Position: Director

Appointed: 30 June 2011

Resigned: 14 March 2012

Martin M.

Position: Director

Appointed: 27 January 2011

Resigned: 29 September 2011

Michael M.

Position: Director

Appointed: 27 January 2011

Resigned: 10 June 2011

Nicholas F.

Position: Director

Appointed: 27 January 2011

Resigned: 28 February 2014

Roger G.

Position: Director

Appointed: 27 January 2011

Resigned: 30 June 2011

David S.

Position: Director

Appointed: 26 May 2010

Resigned: 25 November 2010

David M.

Position: Director

Appointed: 22 April 2010

Resigned: 30 September 2015

John M.

Position: Director

Appointed: 23 July 2009

Resigned: 28 June 2012

Andrew P.

Position: Secretary

Appointed: 28 April 2009

Resigned: 22 March 2012

Mark L.

Position: Director

Appointed: 28 April 2009

Resigned: 28 February 2011

Gordon G.

Position: Director

Appointed: 28 April 2009

Resigned: 04 August 2017

Richard B.

Position: Director

Appointed: 11 June 2007

Resigned: 22 April 2010

Paula V.

Position: Director

Appointed: 08 February 2007

Resigned: 31 August 2012

Gary H.

Position: Director

Appointed: 10 November 2006

Resigned: 31 December 2010

Alan C.

Position: Director

Appointed: 01 March 2006

Resigned: 15 March 2010

Alan W.

Position: Director

Appointed: 22 February 2006

Resigned: 24 July 2009

David M.

Position: Director

Appointed: 01 November 2004

Resigned: 14 June 2006

Donal H.

Position: Director

Appointed: 14 July 2004

Resigned: 12 September 2008

John A.

Position: Director

Appointed: 14 July 2004

Resigned: 14 April 2007

Desmond C.

Position: Director

Appointed: 05 April 2004

Resigned: 17 October 2019

Robert K.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2005

Patrick W.

Position: Director

Appointed: 19 March 2004

Resigned: 02 November 2012

Jonathan E.

Position: Secretary

Appointed: 19 March 2004

Resigned: 28 April 2009

Stephen H.

Position: Director

Appointed: 19 March 2004

Resigned: 31 July 2006

Alan B.

Position: Director

Appointed: 19 March 2004

Resigned: 08 June 2004

David M.

Position: Director

Appointed: 19 March 2004

Resigned: 31 December 2005

Cyril D.

Position: Director

Appointed: 19 March 2004

Resigned: 16 March 2007

Andrew P.

Position: Secretary

Appointed: 20 October 2003

Resigned: 19 March 2004

Jonathan E.

Position: Director

Appointed: 20 October 2003

Resigned: 19 March 2004

Temples (company Services) Ltd

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 20 October 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2003

Resigned: 20 October 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Bank Of Ireland (Uk) Plc from London, United Kingdom. This PSC is categorised as "a public limited company", 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.

Bank Of Ireland (Uk) Plc

Bow Bells House 1 Bread Street, London, PO Box EC4M 9BE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered England
Place registered United Kingdom
Registration number 7022885
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, October 2023
Free Download (6 pages)

Company search

Advertisements