Background WavePink WaveYellow Wave

SAPPHIRE MIDCO LIMITED (11157151)

SAPPHIRE MIDCO LIMITED (11157151) is a dissolved UK company. incorporated on 18 January 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SAPPHIRE MIDCO LIMITED has been registered for 8 years. Current directors include BATESON, David John, FOSTER, Oliver James, LADKIN-BRAND, Penelope Anne and 1 others.

Company Number
11157151
Status
dissolved
Type
ltd
Incorporated
18 January 2018
Age
8 years
Address
Quay House, Bath, BA1 1UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATESON, David John, FOSTER, Oliver James, LADKIN-BRAND, Penelope Anne, TOMPKINS, Robert William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE MIDCO LIMITED

SAPPHIRE MIDCO LIMITED is an dissolved company incorporated on 18 January 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SAPPHIRE MIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

dissolved

Active since 8 years ago

Company No

11157151

LTD Company

Age

8 Years

Incorporated 18 January 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Quay House The Ambury Bath, BA1 1UA,

Previous Addresses

161 Marsh Wall London E14 9AP United Kingdom
From: 18 January 2018To: 18 August 2020
Timeline

23 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Owner Exit
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Dec 21
Director Joined
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
4
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BATESON, David John

Active
The Ambury, BathBA1 1UA
Secretary
Appointed 31 Mar 2023

BATESON, David John

Active
The Ambury, BathBA1 1UA
Born October 1963
Director
Appointed 31 Mar 2023

FOSTER, Oliver James

Active
The Ambury, BathBA1 1UA
Born September 1983
Director
Appointed 30 May 2023

LADKIN-BRAND, Penelope Anne

Active
The Ambury, BathBA1 1UA
Born November 1977
Director
Appointed 01 Nov 2021

TOMPKINS, Robert William

Active
The Ambury, BathBA1 1UA
Born February 1978
Director
Appointed 18 Dec 2022

AZTEC FINANCIAL SERVICES (JERSEY) LIMITED

Resigned
11-15 Seaton Place, St. HelierJE4 0QH
Corporate secretary
Appointed 18 Jan 2018
Resigned 21 Feb 2018

ADDISON, Rachel Bernadette

Resigned
The Ambury, BathBA1 1UA
Born May 1970
Director
Appointed 12 Dec 2018
Resigned 31 Oct 2021

BYNG-THORNE, Zillah Ellen

Resigned
The Ambury, BathBA1 1UA
Born November 1974
Director
Appointed 20 Apr 2020
Resigned 31 Mar 2023

GRAY, Bernard Peter, Sir

Resigned
LondonE14 9AP
Born September 1960
Director
Appointed 15 Mar 2018
Resigned 28 Dec 2018

HANNA, Christopher Stewart

Resigned
LondonE14 9AP
Born October 1970
Director
Appointed 18 Jan 2018
Resigned 16 Jul 2018

RICH, Marcus Alvin

Resigned
The Ambury, BathBA1 1UA
Born June 1959
Director
Appointed 15 Mar 2018
Resigned 26 Jun 2020

WELLER, Timothy Grainger

Resigned
LondonE14 9AP
Born May 1961
Director
Appointed 28 Oct 2019
Resigned 20 Apr 2020

WOOD, Ian David Hadfield

Resigned
LondonE14 9AP
Born March 1979
Director
Appointed 18 Jan 2018
Resigned 16 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
The Ambury, BathBA1 1UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020
Marsh Wall, LondonE14 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Ceased 20 Apr 2020

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2018
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Voluntary
7 November 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2023
DS01DS01
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Resolution
30 December 2021
RESOLUTIONSResolutions
Legacy
30 December 2021
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2021
AAAnnual Accounts
Legacy
19 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 March 2021
GUARANTEE2GUARANTEE2
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Resolution
27 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2018
NEWINCIncorporation