Vindolanda Midco 2 Limited, Newcastle Upon Tyne

Vindolanda Midco 2 Limited is a private limited company. Located at Sandgate House, 102 Quayside, Newcastle Upon Tyne NE1 3DX, the above-mentioned 5 years old enterprise was incorporated on 2018-06-08 and is categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
4 directors can be found in this company: Joseph B. (appointed on 02 October 2023), Louise S. (appointed on 24 March 2021), Kate B. (appointed on 01 December 2020).
About
Name: Vindolanda Midco 2 Limited
Number: 11406138
Incorporation date: 2018-06-08
End of financial year: 31 December
 
Address: Sandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
SIC code: 64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Vindolanda Midco 1 Limited
8 June 2018
Address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 11405684
Nature of control: 75,01-100% shares
75,01-100% voting rights
Alchemy Special Opportunities Llp
8 June 2018 - 12 February 2022
Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc318664
Nature of control: 75,01-100% shares
75,01-100% voting rights

The date for Vindolanda Midco 2 Limited confirmation statement filing is 2024-06-21. The previous one was sent on 2023-06-07. The due date for the next accounts filing is 30 September 2024. Latest accounts filing was submitted for the time up to 01 January 2023.

2 persons of significant control are indexed in the official register, namely: Vindolanda Midco 1 Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC is located at 3Rd Floor, Q5, Quorum Business Park, NE12 8BS Newcastle Upon Tyne. Alchemy Special Opportunities Llp owns over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Wed, 3rd Jan 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
filed on: 3rd, January 2024 | address
Free Download (1 page)