BLACKWOOD MIDCO LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12023097

Incorporation date

29/05/2019

Size

Full

Contacts

Registered address

Registered address

One America Square, London EC3N 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2019)
dot icon17/04/2026
Termination of appointment of Adam Paul Stafford as a director on 2026-04-16
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon07/08/2025
Change of share class name or designation
dot icon13/05/2025
Appointment of Mr Jean-Jacques Henchoz as a director on 2025-05-01
dot icon25/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon16/12/2024
Appointment of Mr Brad Melvin as a director on 2024-12-10
dot icon13/12/2024
Termination of appointment of Peter Andrew Chandler as a director on 2024-10-02
dot icon02/12/2024
Termination of appointment of Nicholas James Moss as a director on 2024-11-27
dot icon21/10/2024
Termination of appointment of a secretary
dot icon18/10/2024
Appointment of Mr Alistair Charles Peel as a secretary on 2024-10-14
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon19/10/2023
Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 2023-09-28
dot icon19/10/2023
Termination of appointment of John Peter Hastings-Bass as a director on 2023-09-28
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Registration of charge 120230970007, created on 2023-09-28
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon18/05/2023
Director's details changed for Mr Nicholas James Edward Cook on 2023-05-18
dot icon31/03/2023
Registration of charge 120230970006, created on 2023-03-24
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon16/06/2022
Registration of charge 120230970005, created on 2022-06-14
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon15/07/2021
Registration of charge 120230970004, created on 2021-07-08
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/04/2021
Registration of charge 120230970003, created on 2021-03-31
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon06/07/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon06/12/2019
Registered office address changed from 7th Floor, the Prow Wilder Walk Soho London W1B 5AP England to One America Square London EC3N 2LS on 2019-12-06
dot icon22/11/2019
Appointment of Mr John Peter Hastings-Bass as a director on 2019-11-19
dot icon22/11/2019
Appointment of Mr Peter Andrew Chandler as a director on 2019-11-19
dot icon22/11/2019
Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 2019-11-19
dot icon19/11/2019
Appointment of Mr Nicholas James Edward Cook as a director on 2019-11-19
dot icon19/11/2019
Appointment of Mr Nicholas James Moss as a director on 2019-11-19
dot icon19/11/2019
Appointment of Mr Bryant Shaun as a secretary on 2019-11-19
dot icon19/11/2019
Appointment of Adam Stafford as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of David Hong as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of Kevin Sarafilovic as a director on 2019-11-19
dot icon19/11/2019
Termination of appointment of Jatender Singh Aujla as a director on 2019-11-19
dot icon25/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-08
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon10/10/2019
Registration of charge 120230970002, created on 2019-10-08
dot icon10/10/2019
Registration of charge 120230970001, created on 2019-10-08
dot icon09/10/2019
Notification of a person with significant control statement
dot icon09/10/2019
Cessation of Preservation Capital Partners Limited as a person with significant control on 2019-10-08
dot icon04/10/2019
Appointment of Mr Kevin Sarafilovic as a director on 2019-10-04
dot icon04/10/2019
Appointment of Mr David Hong as a director on 2019-10-04
dot icon11/09/2019
Change of details for Preservation Capital Partners Limited as a person with significant control on 2019-07-26
dot icon21/08/2019
Registered office address changed from 28 King Street St James's London SW1Y 6QW United Kingdom to 7th Floor, the Prow Wilder Walk Soho London W1B 5AP on 2019-08-21
dot icon29/05/2019
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
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Bonvarlet, Gilles Alex Maxime
Director
19/11/2019 - 28/09/2023
30
Hastings-Bass, John Peter
Director
19/11/2019 - 28/09/2023
39
Moss, Nicholas James
Director
19/11/2019 - 27/11/2024
56
Cook, Nicholas James Edward
Director
19/11/2019 - Present
24
Stafford, Adam Paul
Director
19/11/2019 - 16/04/2026
15

Persons with Significant Control

1
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 BLACKWOOD MIDCO LIMITED

BLACKWOOD MIDCO LIMITED is an(a) Active company incorporated on 29/05/2019 with the registered office located at One America Square, London EC3N 2LS. There are currently 4 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 BLACKWOOD MIDCO LIMITED?

toggle

BLACKWOOD MIDCO LIMITED is currently Active. It was registered on 29/05/2019 .

Where is BLACKWOOD MIDCO LIMITED located?

toggle

BLACKWOOD MIDCO LIMITED is registered at One America Square, London EC3N 2LS.

What does BLACKWOOD MIDCO LIMITED do?

toggle

BLACKWOOD MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLACKWOOD MIDCO LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Adam Paul Stafford as a director on 2026-04-16.