Background WavePink WaveYellow Wave

MINSTER MIDCO LIMITED (11112194)

MINSTER MIDCO LIMITED (11112194) is an active UK company. incorporated on 14 December 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MINSTER MIDCO LIMITED has been registered for 8 years. Current directors include ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter.

Company Number
11112194
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
5th Floor, Muro, London, EC3N 2AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALFREDSON, Jonas Carl, GAMMELGARD, Magnus Axel, Dr, ROOS, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINSTER MIDCO LIMITED

MINSTER MIDCO LIMITED is an active company incorporated on 14 December 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MINSTER MIDCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11112194

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HAMSARD 3481 LIMITED
From: 14 December 2017To: 20 April 2018
Contact
Address

5th Floor, Muro India Street London, EC3N 2AF,

Previous Addresses

Tempus Court Onslow Street Guildford GU1 4SS England
From: 8 March 2022To: 1 August 2025
22 Tudor Street Blackfriars London EC4Y 0AY England
From: 9 December 2021To: 8 March 2022
42 Mincing Lane London EC3R 7AE England
From: 7 June 2018To: 9 December 2021
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 14 December 2017To: 7 June 2018
Timeline

23 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Nov 18
Loan Secured
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALFREDSON, Jonas Carl

Active
India Street, LondonEC3N 2AF
Born March 1972
Director
Appointed 12 Jul 2024

GAMMELGARD, Magnus Axel, Dr

Active
India Street, LondonEC3N 2AF
Born February 1977
Director
Appointed 12 Jul 2024

ROOS, Peter

Active
India Street, LondonEC3N 2AF
Born August 1978
Director
Appointed 12 Jul 2024

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 14 Dec 2017
Resigned 17 Apr 2018

DHESI, Gurmit Singh

Resigned
Onslow Street, GuildfordGU1 4SS
Born June 1971
Director
Appointed 03 May 2018
Resigned 12 Jul 2024

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 14 Dec 2017
Resigned 17 Apr 2018

LAWSON, Alice Emily Hannah

Resigned
Onslow Street, GuildfordGU1 4SS
Born July 1993
Director
Appointed 25 Jan 2023
Resigned 12 Jul 2024

MAINWARING, Andrew Dafyd

Resigned
Rutland House, BirminghamB3 2JR
Born December 1971
Director
Appointed 17 Apr 2018
Resigned 03 May 2018

MAJUMDAR, Abhishek

Resigned
Onslow Street, GuildfordGU1 4SS
Born April 1985
Director
Appointed 17 Apr 2018
Resigned 25 Jan 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 14 Dec 2017
Resigned 17 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
15 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Resolution
24 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Resolution
20 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 December 2017
NEWINCIncorporation