BEN NEVIS MIDCO LIMITED

Register to unlock more data on OkredoRegister

BEN NEVIS MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12954615

Incorporation date

15/10/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 Mark Lane, London, England EC3R 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2020)
dot icon24/10/2025
14/10/25 Statement of Capital usd 47949008
dot icon14/10/2025
Appointment of Lynne Stuart as a secretary on 2025-10-10
dot icon03/10/2025
Termination of appointment of Jonathan David Fussell as a secretary on 2025-10-01
dot icon04/09/2025
Statement of capital following an allotment of shares on 2024-08-03
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/04/2024
Termination of appointment of Luigi Sbrozzi as a director on 2024-03-28
dot icon04/04/2024
Appointment of Mr James Michael Hands as a director on 2024-03-28
dot icon04/04/2024
Appointment of Mr Neil Phillip Perry as a director on 2024-03-28
dot icon25/03/2024
Appointment of Mr Raphael Tocquet as a director on 2024-03-13
dot icon18/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Appointment of Mr Jonathan David Fussell as a secretary on 2023-06-29
dot icon07/06/2023
Registered office address changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 70 Mark Lane London England EC3R 7NQ on 2023-06-07
dot icon07/06/2023
Change of details for Ben Nevis Cleanco Limited as a person with significant control on 2023-06-06
dot icon06/06/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-06-06
dot icon30/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon15/11/2022
Full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon08/03/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon04/03/2021
Appointment of Mr Christopher Paul Reid as a director on 2021-02-19
dot icon04/03/2021
Termination of appointment of Juan Monge as a director on 2021-02-19
dot icon26/02/2021
Registration of charge 129546150001, created on 2021-02-19
dot icon02/02/2021
Cessation of Cinven Partnership Llp as a person with significant control on 2021-02-01
dot icon02/02/2021
Cessation of Minister for Finance of the Republic of Singapore as a person with significant control on 2021-02-01
dot icon02/02/2021
Notification of Ben Nevis Cleanco Limited as a person with significant control on 2021-02-01
dot icon27/01/2021
Notification of Minister for Finance of the Republic of Singapore as a person with significant control on 2021-01-18
dot icon27/01/2021
Notification of Cinven Partnership Llp as a person with significant control on 2021-01-12
dot icon27/01/2021
Cessation of Raffles Private Holdings Limited as a person with significant control on 2021-01-12
dot icon18/01/2021
Cessation of Cinven Strategic Financials Fund Limited Partnership as a person with significant control on 2021-01-12
dot icon15/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
15/10/2020 - 06/06/2023
1142
Perry, Neil Phillip
Director
28/03/2024 - Present
23
Hands, James Michael
Director
28/03/2024 - Present
8
Monge, Juan
Director
15/10/2020 - 19/02/2021
6
Reid, Christopher Paul
Director
19/02/2021 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN NEVIS MIDCO LIMITED

BEN NEVIS MIDCO LIMITED is an(a) Active company incorporated on 15/10/2020 with the registered office located at 70 Mark Lane, London, England EC3R 7NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN NEVIS MIDCO LIMITED?

toggle

BEN NEVIS MIDCO LIMITED is currently Active. It was registered on 15/10/2020 .

Where is BEN NEVIS MIDCO LIMITED located?

toggle

BEN NEVIS MIDCO LIMITED is registered at 70 Mark Lane, London, England EC3R 7NQ.

What does BEN NEVIS MIDCO LIMITED do?

toggle

BEN NEVIS MIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BEN NEVIS MIDCO LIMITED?

toggle

The latest filing was on 24/10/2025: 14/10/25 Statement of Capital usd 47949008.