Background WavePink WaveYellow Wave

THE FOUNDRY MIDCO 3 LIMITED (09596144)

THE FOUNDRY MIDCO 3 LIMITED (09596144) is a dissolved UK company. incorporated on 18 May 2015. 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.. THE FOUNDRY MIDCO 3 LIMITED has been registered for 10 years. Current directors include CONLEY, Jason Phillip, FRANKS, Martin David, MADDEN, Jody Rae, Ms and 1 others.

Company Number
09596144
Status
dissolved
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONLEY, Jason Phillip, FRANKS, Martin David, MADDEN, Jody Rae, Ms , STIPANCICH, John Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY MIDCO 3 LIMITED

THE FOUNDRY MIDCO 3 LIMITED is an dissolved company incorporated on 18 May 2015 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.. THE FOUNDRY MIDCO 3 LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09596144

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 17 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FIREBIRD MIDCO LIMITED
From: 18 May 2015To: 2 June 2015
Contact
Address

Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 25 April 2019To: 25 April 2019
5 Golden Square London W1F 9HT England
From: 18 June 2015To: 25 April 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 18 May 2015To: 18 June 2015
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Funding Round
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Capital Update
May 21
Share Issue
May 21
Funding Round
May 21
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 18 Apr 2019

CONLEY, Jason Phillip

Active
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 18 Apr 2019

FRANKS, Martin David

Active
Rutland House, BirminghamB3 2JR
Born April 1974
Director
Appointed 03 Dec 2015

MADDEN, Jody Rae, Ms

Active
Golden Square, LondonW1F 9HT
Born April 1978
Director
Appointed 01 Jul 2019

STIPANCICH, John Kenneth

Active
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 18 Apr 2019

BOYES, Jonathan Philip

Resigned
LondonSE1 2AP
Born May 1977
Director
Appointed 18 May 2015
Resigned 20 May 2015

BROWNLIE, Mark Allan

Resigned
Golden Square, LondonW1F 9HT
Born June 1974
Director
Appointed 20 May 2015
Resigned 03 Dec 2015

COLLIS, William Beningfield

Resigned
Golden Square, LondonW1F 9HT
Born January 1972
Director
Appointed 20 May 2015
Resigned 28 Feb 2018

CRISCI, Robert

Resigned
Professional Parkway East, Sarasota34240
Born November 1975
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2019

HUMPHRIES, Nicholas James, Mr.

Resigned
LondonSE1 2AP
Born December 1967
Director
Appointed 18 May 2015
Resigned 20 May 2015

MAHON, Alexandra Rose

Resigned
Golden Square, LondonW1F 9HT
Born October 1973
Director
Appointed 03 Dec 2015
Resigned 26 Oct 2017

RODGERSON, Craig Hilton

Resigned
Golden Square, LondonW1F 9HT
Born May 1964
Director
Appointed 13 Oct 2017
Resigned 01 Jul 2019

Persons with significant control

1

Golden Square, LondonW1F 9HT

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

45

Gazette Dissolved Voluntary
17 August 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 June 2021
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Dissolution Application Strike Off Company
20 May 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
SH20SH20
Legacy
18 May 2021
CAP-SSCAP-SS
Capital Alter Shares Consolidation
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Auditors Resignation Company
4 July 2019
AUDAUD
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Incorporation Company
18 May 2015
NEWINCIncorporation