UKBizDB.co.uk

BDC BIDCO 71 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bdc Bidco 71 Limited. The company was founded 7 years ago and was given the registration number 10288533. The firm's registered office is in REDDITCH. You can find them at Grosvenor House, Prospect Hill, Redditch, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BDC BIDCO 71 LIMITED
Company Number:10288533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Grosvenor House, Prospect Hill, Redditch, England, B97 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cruise.Co, Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director03 July 2018Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director08 April 2019Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director14 July 2020Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director05 August 2016Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director20 July 2016Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director05 August 2016Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director20 July 2016Active
Cruise.Co, Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director03 July 2018Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director29 July 2016Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director29 July 2016Active

People with Significant Control

Bdc Midco 71 Limited
Notified on:05 August 2016
Status:Active
Country of residence:England
Address:Ground Floor, Grosvenor House, Prospect Hill, Redditch, England, B97 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Bdc Ii Nominees Limited
Notified on:20 July 2016
Status:Active
Country of residence:United Kingdom
Address:95, Wigmore Street, London, United Kingdom, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control without name date.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.