About

Registered Number: 09722126
Date of Incorporation: 08/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB

 

Having been setup in 2015, Simon Midco Ltd has its registered office in West Yorkshire. The companies directors are Brandsrud, Trond, Bruckmann, David, Cheung Goodman, Cleo, Green, Andrew James, Rockenhauser, Joerg, Dr, Teubner, Marvin, Wilson, James Simpson, Flynn, Bill, Andrews, Gabriel, Cheung, Cleo Yet-mann, Cornell, James John, Einsfeld, Niklas, Hilgert, Heinz. We don't know the number of employees at Simon Midco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDSRUD, Trond 06 April 2019 - 1
BRUCKMANN, David 22 August 2016 - 1
CHEUNG GOODMAN, Cleo 31 January 2020 - 1
GREEN, Andrew James 01 September 2019 - 1
ROCKENHAUSER, Joerg, Dr 10 February 2016 - 1
TEUBNER, Marvin 10 February 2016 - 1
WILSON, James Simpson 26 March 2020 - 1
ANDREWS, Gabriel 08 August 2015 13 August 2015 1
CHEUNG, Cleo Yet-Mann 02 May 2018 28 February 2019 1
CORNELL, James John 07 December 2017 27 June 2019 1
EINSFELD, Niklas 10 February 2016 22 August 2016 1
HILGERT, Heinz 10 February 2016 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Bill 07 December 2017 26 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AP01 - Appointment of director 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 November 2019
CS01 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 21 March 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 06 June 2018
AP01 - Appointment of director 30 May 2018
SH01 - Return of Allotment of shares 01 May 2018
PSC01 - N/A 16 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
AP01 - Appointment of director 09 January 2018
AP03 - Appointment of secretary 05 January 2018
AP01 - Appointment of director 21 December 2017
CS01 - N/A 20 December 2017
RP04CS01 - N/A 10 May 2017
RP04CS01 - N/A 10 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 11 November 2016
CS01 - N/A 28 October 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
SH06 - Notice of cancellation of shares 10 February 2016
SH03 - Return of purchase of own shares 10 February 2016
AD01 - Change of registered office address 05 February 2016
RESOLUTIONS - N/A 21 January 2016
AA01 - Change of accounting reference date 08 December 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 13 November 2015
SH01 - Return of Allotment of shares 02 November 2015
RESOLUTIONS - N/A 29 October 2015
MR01 - N/A 21 October 2015
AA01 - Change of accounting reference date 09 September 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
NEWINC - New incorporation documents 08 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.