This company is commonly known as Cyan Bidco Limited. The company was founded 9 years ago and was given the registration number 09136332. The firm's registered office is in LEEDS. You can find them at 2 Wellington Place, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CYAN BIDCO LIMITED |
---|---|---|
Company Number | : | 09136332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wellington Place, Leeds, England, LS1 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterfront Hammersmith Embankment, Chancellors Road, London, United Kingdom, W6 9HP | Secretary | 05 August 2021 | Active |
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 02 November 2020 | Active |
4, Wellington Place, Leeds, West Yorkshire, England, LS1 4AP | Director | 17 November 2022 | Active |
One Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 19 March 2015 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Secretary | 14 December 2017 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Secretary | 30 August 2018 | Active |
35, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 17 July 2014 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Director | 29 January 2019 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Director | 05 September 2019 | Active |
2 Wellington Place, Leeds, United Kingdom, LS1 4AP | Director | 17 July 2014 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Director | 29 January 2019 | Active |
2 Wellington Place, Leeds, United Kingdom, LS1 4AP | Director | 19 March 2015 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Director | 29 January 2019 | Active |
4, Wellington Place, Leeds, West Yorkshire, England, LS1 4AP | Director | 28 May 2020 | Active |
2 Wellington Place, Leeds, United Kingdom, LS1 4AP | Director | 17 July 2014 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Director | 17 July 2014 | Active |
2, Wellington Place, Leeds, England, LS1 4AP | Director | 29 January 2019 | Active |
Stars Group Holdings (Uk) Limited | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Capital | Capital allotment shares. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person secretary company with name date. | Download |
2021-08-28 | Resolution | Resolution. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-07 | Accounts | Change account reference date company current extended. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.