ICHOR MIDCO LIMITED

Register to unlock more data on OkredoRegister

ICHOR MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15197871

Incorporation date

09/10/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2023)
dot icon06/03/2026
Director's details changed for Mr Anthony Giorgio Farias on 2023-12-31
dot icon03/11/2025
Registration of charge 151978710002, created on 2025-10-30
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/10/2025
Termination of appointment of Philip Reason as a director on 2025-10-13
dot icon22/10/2025
Appointment of Vikram Venkatesh Krishnan as a director on 2025-10-13
dot icon22/10/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-10-13
dot icon16/10/2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 2 Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 2025-10-16
dot icon16/10/2025
Change of details for Ichor Topco Limited as a person with significant control on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Vincent Guillaumot on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Anthony Giorgio Farias on 2025-10-16
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon20/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon12/03/2024
Director's details changed for Mr Anthony Giorgio Farias Eisner on 2023-10-09
dot icon06/02/2024
Appointment of Philip Reason as a director on 2024-02-05
dot icon11/12/2023
Registration of charge 151978710001, created on 2023-12-08
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon09/10/2023
Incorporation
dot icon09/10/2023
Current accounting period extended from 2024-10-31 to 2024-12-31

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
08/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
13/10/2025 - Present
2431
Guillaumot, Vincent
Director
09/10/2023 - Present
6
Farias Eisner, Anthony Giorgio
Director
09/10/2023 - Present
1
Reason, Philip
Director
05/02/2024 - 13/10/2025
2
Krishnan, Vikram Venkatesh
Director
13/10/2025 - Present
14

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 ICHOR MIDCO LIMITED

ICHOR MIDCO LIMITED is an(a) Active company incorporated on 09/10/2023 with the registered office located at 2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD. 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 ICHOR MIDCO LIMITED?

toggle

ICHOR MIDCO LIMITED is currently Active. It was registered on 09/10/2023 .

Where is ICHOR MIDCO LIMITED located?

toggle

ICHOR MIDCO LIMITED is registered at 2 Diamond Way, Stone Business Park, Stone, Staffordshire ST15 0SD.

What does ICHOR MIDCO LIMITED do?

toggle

ICHOR 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 ICHOR MIDCO LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr Anthony Giorgio Farias on 2023-12-31.