UKBizDB.co.uk

BIDVEST NOONAN (UK) LIMITED

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

This company is commonly known as Bidvest Noonan (uk) Limited. The company was founded 20 years ago and was given the registration number 05049403. The firm's registered office is in LONDON. You can find them at St. Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BIDVEST NOONAN (UK) LIMITED
Company Number:05049403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 81222 - Specialised cleaning services
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Secretary19 October 2023Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Director25 September 2008Active
Hilton House, Swords Business Park, Swords, Ireland,

Director25 September 2008Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director19 October 2023Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director01 June 2019Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director07 September 2022Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director11 August 2021Active
Lockfield House, Clonfert, Maynooth, Ireland,

Director29 April 2016Active
Hilton House, Swords Business Park, Swords, Ireland,

Secretary25 September 2008Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Secretary01 June 2019Active
19 The Glade, Belgard Heights, Ireland, IRISH

Secretary20 February 2004Active
Hilton House, Unit 3, Swords Business Park, Swords K67 X971, Ireland,

Secretary01 August 2022Active
22 Northumberland Road, Ballsbridge, Republic Of Ireland, D4

Corporate Secretary19 February 2004Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director25 October 2018Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director11 August 2021Active
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director25 October 2018Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director07 September 2022Active
Apartment 12-11, The Arc, 2 Queens Road, Titanic Quarter, United Kingdom, BT3 9FH

Director24 October 2014Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director11 August 2021Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director23 February 2022Active
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director24 November 2017Active
5 Cairn Manor, Ratoath, Republic Of Ireland,

Director19 February 2004Active
St. Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director16 September 2020Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director01 June 2019Active
19 The Glade, Belgard Heights, Ireland, IRISH

Director20 February 2004Active
21, Palmer Street, London, SW1H 0AD

Director03 June 2011Active
Summerfield House, Oberstown, Tara, Ireland,

Director15 December 2011Active
15 St Botolph Street, London, United Kingdom, EC3A 7BB

Director11 August 2021Active
16, Brookfield Road, Bury, United Kingdom, BL9 5JZ

Director25 November 2005Active
Greenacre, The Hill, Malahide, Ireland, IRISH

Director20 February 2004Active
22, Slemish Road, Off Navan Road, Dublin, Ireland,

Director25 September 2008Active
1st Floor West, 459 London Road, Camberley, GU15 3JA

Director29 October 2010Active
59 Ramleh Park, Milltown, Dublin 6, Republic Of Ireland,

Director23 August 2004Active

People with Significant Control

Crane Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15 St Botolph Street, London, United Kingdom, EC3A 7BB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Appoint person secretary company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.