Established in 2011, Key Midco Ltd are based in Surrey, it's status is listed as "Active". We don't know the number of employees at the business. There are 10 directors listed as Hooper, Shaun Ian, Sutherland, Ian Ronald, Warre, Caspar Alexis Mackintosh, Chippendale, Ian Hugh, Cumming, James Richard Hastie, Delaney, Stephen, Elliott, Derek James, Kaye, Jonathan Russell, Maynard, Alan David, Taberner, Robert John for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOPER, Shaun Ian | 30 May 2020 | - | 1 |
SUTHERLAND, Ian Ronald | 21 July 2020 | - | 1 |
WARRE, Caspar Alexis Mackintosh | 03 June 2020 | - | 1 |
CHIPPENDALE, Ian Hugh | 22 March 2012 | 30 June 2014 | 1 |
CUMMING, James Richard Hastie | 03 October 2014 | 31 May 2020 | 1 |
DELANEY, Stephen | 20 January 2012 | 14 August 2014 | 1 |
ELLIOTT, Derek James | 27 May 2014 | 13 December 2018 | 1 |
KAYE, Jonathan Russell | 14 December 2011 | 27 May 2014 | 1 |
MAYNARD, Alan David | 09 May 2018 | 24 January 2020 | 1 |
TABERNER, Robert John | 22 March 2012 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 August 2020 | |
AA - Annual Accounts | 15 June 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
AP01 - Appointment of director | 04 June 2020 | |
AP01 - Appointment of director | 03 June 2020 | |
MR04 - N/A | 13 February 2020 | |
MR04 - N/A | 13 February 2020 | |
MR04 - N/A | 13 February 2020 | |
MR04 - N/A | 13 February 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
MR01 - N/A | 04 February 2020 | |
TM01 - Termination of appointment of director | 27 January 2020 | |
CS01 - N/A | 17 December 2019 | |
CS01 - N/A | 24 December 2018 | |
TM01 - Termination of appointment of director | 23 December 2018 | |
AA - Annual Accounts | 04 October 2018 | |
AP01 - Appointment of director | 01 June 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 22 December 2017 | |
MR01 - N/A | 19 October 2017 | |
CS01 - N/A | 31 January 2017 | |
AD01 - Change of registered office address | 12 October 2016 | |
AA - Annual Accounts | 16 September 2016 | |
MR01 - N/A | 04 May 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 29 June 2015 | |
AD01 - Change of registered office address | 19 May 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AP01 - Appointment of director | 28 October 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
MR01 - N/A | 10 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
AP01 - Appointment of director | 27 May 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 07 January 2013 | |
SH01 - Return of Allotment of shares | 13 April 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
RESOLUTIONS - N/A | 30 January 2012 | |
MEM/ARTS - N/A | 30 January 2012 | |
AP01 - Appointment of director | 30 January 2012 | |
MG01 - Particulars of a mortgage or charge | 26 January 2012 | |
NEWINC - New incorporation documents | 14 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 17 October 2017 | Fully Satisfied |
N/A |
A registered charge | 27 April 2016 | Fully Satisfied |
N/A |
A registered charge | 27 June 2014 | Fully Satisfied |
N/A |
Debenture | 21 January 2012 | Fully Satisfied |
N/A |