This company is commonly known as Chelsey Bidco Limited. The company was founded 6 years ago and was given the registration number 11270042. The firm's registered office is in THAME. You can find them at 3 Thame Business Park Centre, Wenman Road, Thame, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHELSEY BIDCO LIMITED |
---|---|---|
Company Number | : | 11270042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 26 November 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
Triton, Beratungsgesellschaft Gmbh, Grosse Gallusstrasse 18, Frankfurt, 60599, Germany, | Director | 01 December 2020 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 15 June 2020 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
First Floor Templeback, 10 Temple Back, Bristol, Bs1 6fl, United Kingdom, BS1 6FL | Corporate Secretary | 22 March 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 10 July 2019 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 July 2019 | Active |
2 Park Street, London, United Kingdom, W1K 2HX | Director | 22 March 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
3 Thame Business Park Centre, Wenman Road, Thame, England, OX9 3XA | Director | 08 June 2018 | Active |
Mr Peder Erik Prahl | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Swedish |
Country of residence | : | Jersey |
Address | : | 2 West Park Apartments, La Route De St. Aubin, Jersey Je2 3pz, Jersey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-08-16 | Change of name | Certificate change of name company. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-23 | Capital | Second filing capital allotment shares. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Capital | Capital allotment shares. | Download |
2021-01-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.