Background WavePink WaveYellow Wave

BERNARD MIDCO LIMITED (11974583)

BERNARD MIDCO LIMITED (11974583) is a dissolved UK company. incorporated on 1 May 2019. 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.. BERNARD MIDCO LIMITED has been registered for 6 years. Current directors include TEASDALE, Paul William, TEASDALE, Roger Peter.

Company Number
11974583
Status
dissolved
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
30 Finsbury Square, London, EC2A 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TEASDALE, Paul William, TEASDALE, Roger Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNARD MIDCO LIMITED

BERNARD MIDCO LIMITED is an dissolved company incorporated on 1 May 2019 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.. BERNARD MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

11974583

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 March 2021 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 11 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

30 Finsbury Square London, EC2A 1AG,

Previous Addresses

13-14 Flemming Court Castleford West Yorkshire WF10 5HW
From: 12 August 2019To: 6 April 2022
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 28 May 2019To: 12 August 2019
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 1 May 2019To: 28 May 2019
Timeline

17 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Director Joined
Mar 21
Funding Round
May 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Capital Update
Mar 22
Funding Round
Mar 22
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 31 Jul 2019

TEASDALE, Roger Peter

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 31 Jul 2019

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 24 May 2019
Resigned 05 Mar 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 May 2019
Resigned 24 May 2019

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 01 May 2019
Resigned 24 May 2019

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 01 May 2019
Resigned 24 May 2019

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 24 May 2019
Resigned 02 Aug 2021

PIPPIN, Kenneth James

Resigned
Flemming Court, CastlefordWF10 5HW
Born January 1972
Director
Appointed 19 Mar 2021
Resigned 02 Aug 2021

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 01 May 2019
Resigned 24 May 2019

WOLOSZCZUK, Nikolaus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1980
Director
Appointed 24 May 2019
Resigned 21 May 2021

Persons with significant control

2

28 King Street, LondonSW1Y 6QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
27 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 March 2025
LIQ13LIQ13
Resolution
28 December 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 December 2024
RP04SH01RP04SH01
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 May 2024
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 May 2023
LIQ03LIQ03
Memorandum Articles
4 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 April 2022
600600
Resolution
6 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 April 2022
LIQ01LIQ01
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 January 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2019
NEWINCIncorporation