Background WavePink WaveYellow Wave

NEVADA MIDCO LIMITED (09360869)

NEVADA MIDCO LIMITED (09360869) is an active UK company. incorporated on 18 December 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEVADA MIDCO LIMITED has been registered for 11 years. Current directors include GOODLUCK, Stephen, REEVE, Paul.

Company Number
09360869
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
National Exhibition Centre, Birmingham, B40 1NT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODLUCK, Stephen, REEVE, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVADA MIDCO LIMITED

NEVADA MIDCO LIMITED is an active company incorporated on 18 December 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEVADA MIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09360869

LTD Company

Age

11 Years

Incorporated 18 December 2014

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 10 November 2025 (4 months ago)
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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

National Exhibition Centre Birmingham, B40 1NT,

Previous Addresses

115 Colmore Row Birmingham B3 3AL United Kingdom
From: 18 December 2014To: 6 May 2015
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jan 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Dec 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Loan Secured
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ERRINGTON, Paul Edward

Active
BirminghamB40 1NT
Secretary
Appointed 07 May 2019

GOODLUCK, Stephen

Active
BirminghamB40 1NT
Born August 1977
Director
Appointed 01 Jan 2026

REEVE, Paul

Active
BirminghamB40 1NT
Born February 1980
Director
Appointed 07 Dec 2023

MARRIOTT, Edwin Keith

Resigned
BirminghamB40 1NT
Secretary
Appointed 18 Dec 2014
Resigned 07 May 2019

ARCULUS, Thomas David Guy, Sir

Resigned
BirminghamB40 1NT
Born June 1946
Director
Appointed 02 Aug 2016
Resigned 31 Oct 2018

ASHTON, Richard John

Resigned
BirminghamB40 1NT
Born May 1966
Director
Appointed 17 Sept 2019
Resigned 07 Dec 2023

ASTON, Stephen Mark

Resigned
Interchange Place, BirminghamB3 2TA
Born October 1963
Director
Appointed 12 Feb 2015
Resigned 31 Oct 2018

DRAPER, Martin John

Resigned
Edmund Street, BirminghamB3 2TA
Born September 1964
Director
Appointed 01 May 2015
Resigned 31 Oct 2018

HORNBY, John Mark

Resigned
BirminghamB40 1NT
Born August 1965
Director
Appointed 18 Dec 2014
Resigned 12 Jul 2019

PHILLIPSON, Peter William

Resigned
Woodhall Lane, AscotSL5 9QN
Born March 1954
Director
Appointed 08 Jun 2015
Resigned 31 Oct 2018

RUSBRIDGE, Michael John, Mr.

Resigned
BirminghamB40 1NT
Born January 1955
Director
Appointed 02 Aug 2016
Resigned 31 Oct 2018

SANG, Russel

Resigned
BirminghamB40 1NT
Born October 1969
Director
Appointed 12 Jul 2019
Resigned 17 Sept 2019

SMITH, Melanie Jane

Resigned
BirminghamB40 1NT
Born December 1973
Director
Appointed 07 Dec 2023
Resigned 31 Dec 2025

THANDI, Paul (Pavandeep)

Resigned
BirminghamB40 1NT
Born February 1966
Director
Appointed 18 Dec 2014
Resigned 07 Dec 2023

Persons with significant control

2

Mr Stephen A Schwarzman

Active
Park Avenue, New YorkNY10154
Born February 1947

Nature of Control

Significant influence or control
Notified 31 Oct 2018
National Exhibition Centre, BirminghamB40 1NT

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

75

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Resolution
10 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 January 2015
MR01Registration of a Charge
Incorporation Company
18 December 2014
NEWINCIncorporation