KENYA MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

KENYA MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15175862

Incorporation date

29/09/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Finsbury Avenue, London EC2M 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2023)
dot icon26/02/2026
Termination of appointment of Alastair Richard Mills as a director on 2026-02-17
dot icon12/02/2026
Termination of appointment of Michael Andrew Ing as a director on 2026-01-31
dot icon12/02/2026
Appointment of Mr Rufus Damian Philip Grig as a director on 2026-01-31
dot icon20/01/2026
Appointment of Ms Lisa Catherine Harrington as a director on 2026-01-16
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon20/08/2025
Termination of appointment of Sohaib Wahid as a director on 2025-07-09
dot icon31/10/2024
Appointment of Sohaib Wahid as a director on 2024-10-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon22/04/2024
Current accounting period extended from 2024-09-30 to 2025-03-28
dot icon29/02/2024
Change of details for Kenya Topco Limited as a person with significant control on 2023-09-29
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon02/02/2024
Termination of appointment of Troy Gareth Harris-Speid as a director on 2024-01-22
dot icon02/02/2024
Termination of appointment of Robin Arthur Jordan Lawson as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Michael Andrew Ing as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Alastair Richard Mills as a director on 2024-01-24
dot icon02/02/2024
Registered office address changed from , 5 Marble Arch, London, W1H 7EJ, United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 2024-02-02
dot icon29/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ing, Michael Andrew
Director
24/01/2024 - 31/01/2026
65
Harrington, Lisa Catherine
Director
16/01/2026 - Present
42
Mills, Alastair Richard
Director
24/01/2024 - 17/02/2026
94
Harris-Speid, Troy Gareth
Director
29/09/2023 - 22/01/2024
28
Grig, Rufus Damian Philip
Director
31/01/2026 - Present
26

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 KENYA MIDCO 1 LIMITED

KENYA MIDCO 1 LIMITED is an(a) Active company incorporated on 29/09/2023 with the registered office located at 1 Finsbury Avenue, London EC2M 2PF. There are currently 2 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 KENYA MIDCO 1 LIMITED?

toggle

KENYA MIDCO 1 LIMITED is currently Active. It was registered on 29/09/2023 .

Where is KENYA MIDCO 1 LIMITED located?

toggle

KENYA MIDCO 1 LIMITED is registered at 1 Finsbury Avenue, London EC2M 2PF.

What does KENYA MIDCO 1 LIMITED do?

toggle

KENYA MIDCO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KENYA MIDCO 1 LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Alastair Richard Mills as a director on 2026-02-17.