UKBizDB.co.uk

BIDCO MAUI LIMITED

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

This company is commonly known as Bidco Maui Limited. The company was founded 3 years ago and was given the registration number 12866267. The firm's registered office is in LONDON. You can find them at 6th Floor, 1 Aldermanbury Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIDCO MAUI LIMITED
Company Number:12866267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glil Infrastructure Llp, First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director24 October 2023Active
Arcus Infrastructure Partners, 6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2020Active
6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director12 May 2021Active
6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director16 September 2021Active
6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director12 May 2021Active
Arcus Infrastructure Partners, 6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2020Active
Glil Infrastructure Llp, First Floor, 1 Finsbury Avenue, London, United Kingdom, EC2M 2PF

Director12 May 2021Active
Arcus Infrastructure Partners, 6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2020Active

People with Significant Control

Sma Midco Limited
Notified on:08 September 2020
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 1 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-11Accounts

Change account reference date company current shortened.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-02Resolution

Resolution.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.