Project Kestrel Midco 2 Limited

General information

Name:

Project Kestrel Midco 2 Ltd

Office Address:

Howard Piper House 5 Delta Business Park Salterns Lane PO16 0QS Fareham

Number: 12128299

Incorporation date: 2019-07-30

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Project Kestrel Midco 2 came into being in 2019 as a company enlisted under no 12128299, located at PO16 0QS Fareham at Howard Piper House 5 Delta Business Park. The firm has been in business for 6 years and its state is active. This business's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. Project Kestrel Midco 2 Ltd filed its latest accounts for the period up to 2022-09-30. The business latest annual confirmation statement was released on 2023-07-25.

Mark B. and James S. are the firm's directors and have been managing the firm since 2023-11-15.

The companies that control this firm are as follows: Project Kestrel Midco 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Wood Street, EC2V 7AN and was registered as a PSC under the registration number 12125493.

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 15 November 2023

Latest update: 6 February 2025

James S.

Role: Director

Appointed: 01 August 2022

Latest update: 6 February 2025

People with significant control

Project Kestrel Midco 1 Limited
Address: 100 Wood Street, London, EC2V 7AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12125493
Notified on 30 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Kre Corporate Recovery Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN. Change occurred on Thursday 20th March 2025. Company's previous address: Howard Piper House 5 Delta Business Park Salterns Lane Fareham Hampshire PO16 0QS England. (AD01)
filed on: 20th, March 2025
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode