Background WavePink WaveYellow Wave

SHILTON MIDCO 2 LIMITED (FC034868)

SHILTON MIDCO 2 LIMITED (FC034868) is an active UK company. incorporated on 15 September 2017. with registered office in PO BOX 2681. SHILTON MIDCO 2 LIMITED has been registered for 8 years. Current directors include CREWE, Thomas Alfred, EHMER, Frank Andreas, GRIFFITH, Andrew Patrick and 4 others.

Company Number
FC034868
Status
active
Type
oversea-company
Incorporated
15 September 2017
Age
8 years
Address
Conyers Trust Company (Cayman) Limited Cricket Square, PO BOX 2681
Directors
CREWE, Thomas Alfred, EHMER, Frank Andreas, GRIFFITH, Andrew Patrick, MEYERHOFF, Anders, OLDERSMA, Meine, SOUTHERN, Julie Helen, WIEFFERING, Erwin Sander

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHILTON MIDCO 2 LIMITED

SHILTON MIDCO 2 LIMITED is an active company incorporated on 15 September 2017 with the registered office located in PO BOX 2681. SHILTON MIDCO 2 LIMITED was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

FC034868

OVERSEA-COMPANY Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Conyers Trust Company (Cayman) Limited Cricket Square Hutchins Drive PO BOX 2681, ,

Timeline

No significant events found

Capital Table
People

Officers

12

8 Active
4 Resigned

CONYERS TRUST COMPANY (CAYMAN) LIMITED

Active
Hutchins Drive, Grand Cayman
Corporate secretary
Appointed 08 Dec 2017

CREWE, Thomas Alfred

Active
950 Great West Road, BrentfordTW8 9ES
Born October 1990
Director
Appointed 25 Dec 2020

EHMER, Frank Andreas

Active
Jermyn Street, LondonSW1Y 6DN
Born August 1975
Director
Appointed 08 Dec 2017

GRIFFITH, Andrew Patrick

Active
Jermyn Street, LondonSW1Y 6DN
Born March 1968
Director
Appointed 08 Dec 2017

MEYERHOFF, Anders

Active
Jermyn Street, LondonSW1Y 6DN
Born February 1982
Director
Appointed 08 Dec 2017

OLDERSMA, Meine

Active
Profile West, BrentfordTW8 9ES
Born March 1959
Director
Appointed 02 Jul 2020

SOUTHERN, Julie Helen

Active
950 Great West Road, BrentfordTW8 9ES
Born December 1959
Director
Appointed 03 Dec 2020

WIEFFERING, Erwin Sander

Active
Profile West, 950 Great West Road, BrentfordTW8 9ES
Born October 1972
Director
Appointed 01 Feb 2021

ALIBERTI, Giancarlo Rodolfo

Resigned
Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 08 Dec 2017
Resigned 06 Aug 2018

LEMNITZ, Mark

Resigned
950 Great West Road, BrentfordTW8 9ES
Born January 1988
Director
Appointed 06 Aug 2018
Resigned 25 Dec 2020

MAUGUY, Philippe Robert Francis

Resigned
Jermyn Street, LondonSW1Y 6DN
Born December 1960
Director
Appointed 08 Dec 2017
Resigned 02 Jul 2020

VIKKI FRANCES COPESTICK, Helen

Resigned
950 Great, BrentfordTW8 9ES
Born February 1975
Director
Appointed 11 Mar 2022
Resigned 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
4 May 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
5 April 2022
OSAP01OSAP01
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
7 June 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
1 June 2021
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
12 March 2021
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
26 January 2021
OSTM01OSTM01
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
18 August 2020
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
18 August 2020
OSAP01OSAP01
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
13 September 2018
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
3 September 2018
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
11 January 2018
OSCH01OSCH01
Appointment At Registration Of Person Authorised To Accept Service
8 December 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 December 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 December 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 December 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 December 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
8 December 2017
OS-PAROS-PAR
Register Overseas Company
8 December 2017
OSIN01OSIN01