Neptune Midco 1 Limited LONDON


Founded in 2013, Neptune Midco 1, classified under reg no. 08676747 is an active company. Currently registered at 1st Floor, The Northern & Shell Building EC3R 6EN, London the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/10/14 Neptune Midco 1 Limited is no longer carrying the name De Facto 2053.

The firm has 4 directors, namely David K., Ian C. and Reuben S. and others. Of them, Rajapillai A. has been with the company the longest, being appointed on 31 May 2020 and David K. has been with the company for the least time - from 18 January 2024. As of 23 April 2024, there were 7 ex directors - Dean Z., David W. and others listed below. There were no ex secretaries.

Neptune Midco 1 Limited Address / Contact

Office Address 1st Floor, The Northern & Shell Building
Office Address2 10 Lower Thames Street
Town London
Post code EC3R 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08676747
Date of Incorporation Wed, 4th Sep 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

David K.

Position: Director

Appointed: 18 January 2024

Ian C.

Position: Director

Appointed: 05 December 2022

Reuben S.

Position: Director

Appointed: 21 December 2020

Rajapillai A.

Position: Director

Appointed: 31 May 2020

Dean Z.

Position: Director

Appointed: 21 December 2020

Resigned: 12 August 2022

David W.

Position: Director

Appointed: 21 December 2020

Resigned: 15 February 2023

Andrew S.

Position: Director

Appointed: 31 October 2013

Resigned: 21 December 2020

Nadim B.

Position: Director

Appointed: 31 October 2013

Resigned: 31 May 2020

Mayank K.

Position: Director

Appointed: 03 October 2013

Resigned: 31 October 2013

Alan P.

Position: Director

Appointed: 03 October 2013

Resigned: 31 October 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 04 September 2013

Resigned: 03 October 2013

Ruth B.

Position: Director

Appointed: 04 September 2013

Resigned: 03 October 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 04 September 2013

Resigned: 03 October 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2013

Resigned: 03 October 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Abl Group Asa from Oslo, Norway. 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. Another entity in the persons with significant control register is Loc Group Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", 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.

Abl Group Asa

4 Karenslyst Alle, 0278, Oslo, Norway

Legal authority Norwegian Public Limited Liability Companies Act Of 13 June 1997 No 45
Legal form Public Limited Company
Country registered Norway
Place registered Norwegian Register Of Business Enterprises
Registration number 913757424
Notified on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loc Group Holdings Limited

Ibex House Minories, London, EC3N 1DY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies, England And Wales
Registration number 08676704
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 2053 October 14, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, October 2023
Free Download (21 pages)

Company search