UKBizDB.co.uk

IGNIS BIDCO LIMITED

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

This company is commonly known as Ignis Bidco Limited. The company was founded 8 years ago and was given the registration number 09840527. The firm's registered office is in EASTLEIGH. You can find them at Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IGNIS BIDCO LIMITED
Company Number:09840527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 January 2020Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director03 June 2019Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Secretary26 October 2015Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 July 2017Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 July 2017Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director07 June 2017Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director07 June 2017Active
Fire House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 July 2017Active
10 Snow Hill, London, England, EC1A 2AL

Director26 October 2015Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director26 October 2015Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director26 October 2015Active

People with Significant Control

Ignis Holdco Limited
Notified on:04 July 2017
Status:Active
Country of residence:England
Address:Fire House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lyceum Capital (Gp3) Limited
Notified on:07 June 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travers Smith Limited
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:10, Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Travers Smith Secretaries Limited
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:10, Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.