Ghp Midco Limited

  • Liquidation
  • Incorporated on 6 Oct 2003

Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL

Previous Names:
Dmwsl 416 Limited - 16 Jan 2004
Dmwsl 416 Limited - 6 Oct 2003

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Ghp Midco Limited" is a ltd and located in Brooks House, Coventry Road, Warwick CV34 4LL. Ghp Midco Limited is currently in liquidation status and it was incorporated on 6 Oct 2003 (20 years 11 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ghp Midco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Vikki Hall Secretary 29 Sep 2021 - Active
2 Karen Boswell Director 7 Sep 2020 British Active
3 Karen Boswell Director 7 Sep 2020 British Active
4 Tanya Russell Secretary 28 Jun 2019 - Active
5 Tanya Russell Secretary 28 Jun 2019 - Resigned
6 Aug 2021
6 Simon Charles Oliver Director 31 Dec 2016 British Active
7 Jan-Feie Zwiers Director 31 May 2012 Dutch Resigned
30 Sep 2020
8 Karen Dawn Roberts Secretary 31 May 2012 - Resigned
28 Jun 2019
9 Elizabeth Sandra Lakin Director 26 Mar 2012 British Resigned
31 Dec 2016
10 Robert Leslie Nash Director 2 Dec 2011 - Resigned
26 Mar 2012
11 Martyn Coffey Director 16 Sep 2008 British Resigned
30 Nov 2011
12 Adrian Egerton Darling Secretary 30 Apr 2008 - Resigned
31 May 2012
13 Malcolm Stratton Secretary 12 Mar 2004 - Resigned
30 Apr 2008
14 Salvatore Enrico Basile Director 12 Mar 2004 Italian Resigned
19 Feb 2009
15 Adrian Egerton Darling Director 12 Mar 2004 British Resigned
31 May 2012
16 Michael Thomas Davies Director 12 Mar 2004 British Resigned
25 Jan 2006
17 Mark John Edwards Director 12 Mar 2004 British Resigned
16 Jan 2008
18 Alan Grant Hannah Director 12 Mar 2004 British Resigned
11 May 2005
19 Andrew James Tompsett Newington Director 16 Jan 2004 British Resigned
30 Oct 2009
20 Francesco Loredan Director 16 Jan 2004 Italian Resigned
18 Feb 2008
21 John Downing Burgess Director 16 Jan 2004 British Resigned
31 Oct 2005
22 25 NOMINEES LIMITED Corporate Director 6 Oct 2003 - Resigned
16 Jan 2004
23 DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 6 Oct 2003 - Resigned
12 Mar 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Baxi Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
21 Oct 2019 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
23 Jun 2017 - Ceased
21 Oct 2019
3 -
Natures of Control:
Persons With Significant Control Statement
11 Oct 2016 - Ceased
22 Jun 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ghp Midco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Statement Company With Date Currency Figure 27 Feb 2023 Download PDF
2 Capital - Legacy 27 Feb 2023 Download PDF
3 Insolvency - Legacy 27 Feb 2023 Download PDF
4 Resolution 27 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 30 Sep 2022 Download PDF
3 Pages
6 Accounts - Full 5 Sep 2022 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 6 Aug 2021 Download PDF
8 Accounts - Full 10 May 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 22 Mar 2021 Download PDF
2 Pages
10 Accounts - Full 22 Dec 2020 Download PDF
20 Pages
11 Officers - Termination Director Company With Name Termination Date 1 Oct 2020 Download PDF
1 Pages
12 Confirmation Statement - No Updates 16 Sep 2020 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 15 Sep 2020 Download PDF
2 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 23 Oct 2019 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 23 Oct 2019 Download PDF
2 Pages
16 Accounts - Full 23 Sep 2019 Download PDF
18 Pages
17 Confirmation Statement - No Updates 11 Sep 2019 Download PDF
3 Pages
18 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2019 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
20 Accounts - Full 14 Sep 2018 Download PDF
18 Pages
21 Confirmation Statement - No Updates 11 Sep 2018 Download PDF
3 Pages
22 Confirmation Statement - No Updates 2 Oct 2017 Download PDF
3 Pages
23 Accounts - Full 22 Sep 2017 Download PDF
17 Pages
24 Confirmation Statement - Updates 23 Jun 2017 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 11 Oct 2016 Download PDF
6 Pages
28 Accounts - Full 21 Sep 2016 Download PDF
17 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2015 Download PDF
4 Pages
30 Accounts - Full 25 Sep 2015 Download PDF
15 Pages
31 Accounts - Full 30 Sep 2014 Download PDF
15 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2014 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 1 Oct 2013 Download PDF
4 Pages
34 Accounts - Full 18 Sep 2013 Download PDF
16 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 3 Oct 2012 Download PDF
4 Pages
36 Accounts - Full 20 Sep 2012 Download PDF
16 Pages
37 Officers - Termination Director Company With Name 6 Jun 2012 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 1 Jun 2012 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 1 Jun 2012 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name 1 Jun 2012 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 28 Mar 2012 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 14 Dec 2011 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 12 Dec 2011 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
4 Pages
46 Accounts - Full 20 Sep 2011 Download PDF
14 Pages
47 Mortgage - Legacy 14 Feb 2011 Download PDF
3 Pages
48 Miscellaneous 1 Nov 2010 Download PDF
2 Pages
49 Accounts - Full 1 Oct 2010 Download PDF
17 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2010 Download PDF
5 Pages
51 Officers - Change Person Secretary Company With Change Date 29 Sep 2010 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
54 Address - Change Registered Office Company With Date Old 27 Sep 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
56 Officers - Change Person Secretary Company With Change Date 13 Jan 2010 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
58 Capital - Allotment Shares 23 Dec 2009 Download PDF
4 Pages
59 Capital - Statement Company With Date Currency Figure 22 Dec 2009 Download PDF
4 Pages
60 Capital - Legacy 22 Dec 2009 Download PDF
1 Pages
61 Resolution 22 Dec 2009 Download PDF
2 Pages
62 Insolvency - Legacy 22 Dec 2009 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 13 Nov 2009 Download PDF
1 Pages
64 Accounts - Full 7 Oct 2009 Download PDF
14 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 5 Oct 2009 Download PDF
4 Pages
66 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
67 Annual Return - Legacy 3 Nov 2008 Download PDF
4 Pages
68 Officers - Legacy 19 Sep 2008 Download PDF
2 Pages
69 Accounts - Full 15 Jul 2008 Download PDF
15 Pages
70 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
71 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
72 Address - Legacy 25 Apr 2008 Download PDF
1 Pages
73 Officers - Legacy 8 Mar 2008 Download PDF
1 Pages
74 Officers - Legacy 14 Feb 2008 Download PDF
1 Pages
75 Annual Return - Legacy 3 Dec 2007 Download PDF
3 Pages
76 Officers - Legacy 5 Oct 2007 Download PDF
1 Pages
77 Accounts - Full 18 Jun 2007 Download PDF
13 Pages
78 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
79 Annual Return - Legacy 12 Oct 2006 Download PDF
3 Pages
80 Accounts - Full 4 Aug 2006 Download PDF
13 Pages
81 Officers - Legacy 1 Feb 2006 Download PDF
1 Pages
82 Officers - Legacy 17 Nov 2005 Download PDF
1 Pages
83 Annual Return - Legacy 18 Oct 2005 Download PDF
3 Pages
84 Officers - Legacy 27 May 2005 Download PDF
1 Pages
85 Accounts - Full 21 Apr 2005 Download PDF
13 Pages
86 Resolution 14 Apr 2005 Download PDF
87 Resolution 14 Apr 2005 Download PDF
1 Pages
88 Resolution 14 Apr 2005 Download PDF
89 Resolution 14 Apr 2005 Download PDF
90 Annual Return - Legacy 15 Nov 2004 Download PDF
9 Pages
91 Officers - Legacy 15 Nov 2004 Download PDF
1 Pages
92 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
93 Officers - Legacy 30 Mar 2004 Download PDF
1 Pages
94 Capital - Legacy 30 Mar 2004 Download PDF
2 Pages
95 Officers - Legacy 30 Mar 2004 Download PDF
2 Pages
96 Officers - Legacy 30 Mar 2004 Download PDF
2 Pages
97 Mortgage - Legacy 25 Mar 2004 Download PDF
10 Pages
98 Officers - Legacy 23 Mar 2004 Download PDF
2 Pages
99 Officers - Legacy 23 Mar 2004 Download PDF
2 Pages
100 Address - Legacy 23 Mar 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Megaflo Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
2 Newmond Employees Trustees Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
3 Baxi Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
4 Baxi Global Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
5 Baxi Potterton Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
6 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Simon Charles Oliver
Active
7 Baxi Group Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
8 Baxi Heating Uk Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
9 Baxi Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
10 Broag Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
11 Fires Number 1 Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
12 Heating Finance Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
13 Heatrae Sadia Heating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
14 Packaged Plant Solutions Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Liquidation
15 Baxi Overseas Holdings Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
16 Rsa Waterheating Limited
Mutual People: Simon Charles Oliver , Karen Boswell
Active
17 Hitachi Rail Limited
Mutual People: Karen Boswell
Active
18 First Capital Connect Limited
Mutual People: Karen Boswell
Active
19 East Coast Main Line Company Limited
Mutual People: Karen Boswell
Liquidation
20 Railway Industry Association
Mutual People: Karen Boswell
Active
21 Teleperformance Global Bpo Uk Limited
Mutual People: Karen Boswell
Active
22 Excellence, Achievement & Learning Limited
Mutual People: Karen Boswell
Active
23 Enginuity
Mutual People: Karen Boswell
Active