Simon Midco Limited, Leeds

Simon Midco Limited is a private limited company. Situated at Ellington House 9 Savannah Way, Leeds Valley Park, Leeds LS10 1AB, the aforementioned 8 years old enterprise was incorporated on 2015-08-08 and is officially categorised as "activities of financial services holding companies" (SIC code: 64205).
9 directors can be found in the enterprise: Riccardo B. (appointed on 31 October 2022), Sally-Ann H. (appointed on 01 July 2022), Benoit V. (appointed on 20 November 2020).
About
Name: Simon Midco Limited
Number: 09722126
Incorporation date: 2015-08-08
End of financial year: 31 December
 
Address: Ellington House 9 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
SIC code: 64205 - Activities of financial services holding companies
Company staff
People with significant control
Antony C.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Graham R.
6 November 2017 - 1 May 2019
Nature of control: 50,01-75% voting rights
Laurence H.
19 June 2017 - 1 May 2019
Nature of control: 50,01-75% voting rights
Craig W.
3 April 2017 - 1 May 2019
Nature of control: 50,01-75% voting rights
Elizabeth C.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Sara L.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
Claire L.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Darren W.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Gary E.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
Michelle N.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
John W.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Michael L.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
Patrick F.
22 August 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
James D.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
Adrian B.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Paul C.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Richard N.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Fiona M.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Claire J.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Christopher T.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Caroline C.
21 August 2017 - 1 May 2019
Nature of control: 50,01-75% voting rights
William F.
4 September 2017 - 1 May 2019
Nature of control: 50,01-75% voting rights
Robert S.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Robert T.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Paul G.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Philip M.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Patricia J.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Faisal G.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
James C.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Sarah S.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Paul F.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Samantha B.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Ben D.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Heather P.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Jonathon T.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Jan L.
24 October 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
James R.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Brian G.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Oliver H.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Carol O.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Mark H.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Marian M.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Laura G.
6 April 2016 - 1 May 2019
Nature of control: 50,01-75% voting rights
Nicola H.
6 April 2016 - 10 November 2017
Nature of control: 50,01-75% voting rights
Graham P.
6 April 2016 - 15 September 2017
Nature of control: 50,01-75% voting rights
Richard A.
24 October 2016 - 31 May 2017
Nature of control: 50,01-75% voting rights
Andrew B.
24 October 2016 - 31 March 2017
Nature of control: 50,01-75% voting rights
Stephen P.
24 October 2016 - 13 December 2016
Nature of control: 50,01-75% voting rights
Ian M.
6 April 2016 - 30 June 2016
Nature of control: 50,01-75% voting rights

The date for Simon Midco Limited confirmation statement filing is 2023-11-07. The most current confirmation statement was submitted on 2022-10-24. The date for the next accounts filing is 31 December 2023. Most recent accounts filing was sent for the time up to 31 December 2021.

49 persons of significant control are listed in the official register, namely: Antony C. that owns over 1/2 to 3/4 of voting rights. Graham R. that owns over 1/2 to 3/4 of voting rights. Laurence H. that owns over 1/2 to 3/4 of voting rights.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 7th Mar 2024 director's details were changed
filed on: 7th, March 2024 | officers
Free Download (2 pages)