Background WavePink WaveYellow Wave

AMISTHA MIDCO LIMITED (08312833)

AMISTHA MIDCO LIMITED (08312833) is an active UK company. incorporated on 29 November 2012. with registered office in Windlesham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMISTHA MIDCO LIMITED has been registered for 13 years. Current directors include BHOGAITA, Rajesh Prabhashanker, FANE, Peter John.

Company Number
08312833
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Nursery Court, Windlesham, GU20 6LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHOGAITA, Rajesh Prabhashanker, FANE, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMISTHA MIDCO LIMITED

AMISTHA MIDCO LIMITED is an active company incorporated on 29 November 2012 with the registered office located in Windlesham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMISTHA MIDCO LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08312833

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Nursery Court London Road Windlesham, GU20 6LQ,

Previous Addresses

110 Wigmore Street Marylebone London W1U 3RW
From: 29 October 2019To: 7 November 2024
26 Seymour Street London W1H 7JA England
From: 3 September 2018To: 29 October 2019
Beaufort House Cricket Field Road Uxbridge UB8 1QG
From: 13 February 2013To: 3 September 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 29 November 2012To: 13 February 2013
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Feb 13
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
May 16
Director Left
May 16
Loan Cleared
May 18
Capital Update
Jul 18
Director Joined
Mar 19
Director Left
Mar 20
Capital Update
Aug 20
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Feb 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BHOGAITA, Rajesh Prabhashanker

Active
London Road, WindleshamGU20 6LQ
Born September 1962
Director
Appointed 06 Feb 2026

FANE, Peter John

Active
London Road, WindleshamGU20 6LQ
Born August 1962
Director
Appointed 29 Oct 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 29 Nov 2012
Resigned 28 Jan 2013

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 29 Nov 2012
Resigned 03 Dec 2012

FRANCIS, Richard

Resigned
Wigmore Street, LondonW1U 3RW
Born February 1961
Director
Appointed 28 Mar 2019
Resigned 16 Mar 2020

KIRKWOOD, Gareth Robert

Resigned
London Road, WindleshamGU20 6LQ
Born April 1963
Director
Appointed 29 Oct 2024
Resigned 16 Jan 2026

MCNEIL, James John

Resigned
Latham Road, CambridgeCB2 7EG
Born March 1960
Director
Appointed 05 Dec 2012
Resigned 30 Apr 2016

RATCLIFFE, Daniel Peter

Resigned
London Road, WindleshamGU20 6LQ
Born June 1981
Director
Appointed 29 Oct 2024
Resigned 06 Feb 2026

SANDERS, Richard Barry

Resigned
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 03 Dec 2012
Resigned 29 Oct 2024

SELKIRK, Peter Ericson

Resigned
Llandenny, UskNP15 1DL
Born August 1955
Director
Appointed 05 Dec 2012
Resigned 30 Apr 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Nov 2012
Resigned 03 Dec 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 29 Nov 2012
Resigned 03 Dec 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Layton Gwyn Tamberlin

Ceased
London Road, WindleshamGU20 6LQ
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Richard Barry Sanders

Ceased
London Road, WindleshamGU20 6LQ
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024

Amistha Holdings Limited

Active
London Road, WindleshamGU20 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change To A Person With Significant Control
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Memorandum Articles
18 November 2024
MAMA
Resolution
18 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement
10 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 August 2020
SH19Statement of Capital
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
31 July 2018
SH19Statement of Capital
Legacy
31 July 2018
SH20SH20
Legacy
31 July 2018
CAP-SSCAP-SS
Resolution
31 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2013
SH01Allotment of Shares
Legacy
13 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Resolution
21 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2012
NEWINCIncorporation