Background WavePink WaveYellow Wave

POMEGRANATE MIDCO LIMITED (09426317)

POMEGRANATE MIDCO LIMITED (09426317) is a dissolved UK company. incorporated on 6 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POMEGRANATE MIDCO LIMITED has been registered for 11 years. Current directors include CHAPMAN, Andrew Phillip, KNOLL, Joseph, SKIBNEVSKIY, Nikolay Romanovich and 1 others.

Company Number
09426317
Status
dissolved
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAPMAN, Andrew Phillip, KNOLL, Joseph, SKIBNEVSKIY, Nikolay Romanovich, WAITE, Tara Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POMEGRANATE MIDCO LIMITED

POMEGRANATE MIDCO LIMITED is an dissolved company incorporated on 6 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POMEGRANATE MIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09426317

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ermyn House Ermyn Way Leatherhead KT22 8UX England
From: 31 October 2016To: 15 May 2025
Premium Credit House 60 East Street Epsom Surrey KT17 1HB
From: 22 June 2015To: 31 October 2016
Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 6 February 2015To: 22 June 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Apr 24
Director Joined
May 24
Capital Update
Dec 24
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANNYS, Elizabeth Sarah

Active
More London Place, LondonSE1 2AF
Secretary
Appointed 29 Nov 2018

CHAPMAN, Andrew Phillip

Active
More London Place, LondonSE1 2AF
Born November 1969
Director
Appointed 09 Nov 2022

KNOLL, Joseph

Active
St. James's Market, LondonSW1Y 4AH
Born October 1978
Director
Appointed 09 Nov 2022

SKIBNEVSKIY, Nikolay Romanovich

Active
More London Place, LondonSE1 2AF
Born June 1993
Director
Appointed 19 Apr 2024

WAITE, Tara Jane

Active
More London Place, LondonSE1 2AF
Born February 1975
Director
Appointed 09 Nov 2022

CUTLER, Charleen

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 31 Jul 2017
Resigned 29 Nov 2018

FITZPATRICK, Jasan

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 22 Jun 2015
Resigned 31 Jul 2017

CATTERALL, Peter Anthony Colin

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born November 1968
Director
Appointed 06 Feb 2015
Resigned 09 Nov 2022

CREWE, Maxim Devin

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born December 1980
Director
Appointed 06 Feb 2015
Resigned 09 Nov 2022

HUNTER, Rebecca Helen

Resigned
St. James's Square, LondonSW1Y 4JZ
Born September 1992
Director
Appointed 08 Feb 2022
Resigned 09 Nov 2022

NA, Victor Ho-Yeong

Resigned
St. James's Market, LondonSW1Y 4AH
Born April 1987
Director
Appointed 09 Nov 2022
Resigned 28 Mar 2024

SANTOSPIRITO, Anthony

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1984
Director
Appointed 06 Feb 2015
Resigned 08 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Towerbrook Capital Partners (U.K.) Llp

Active
St. James's Market, LondonSW1Y 4AH

Nature of Control

Significant influence or control
Notified 09 Nov 2022
Paternoster Square, LondonEC4M 7AG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
19 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
19 November 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 May 2025
600600
Resolution
15 May 2025
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
15 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
2 December 2024
SH20SH20
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2016
RP04RP04
Second Filing Of Form With Form Type
20 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2015
NEWINCIncorporation