UKBizDB.co.uk

PIRUM BIDCO LIMITED

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

This company is commonly known as Pirum Bidco Limited. The company was founded 9 years ago and was given the registration number 09411633. The firm's registered office is in LONDON. You can find them at 4th Floor, 2 Copthall Avenue, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PIRUM BIDCO LIMITED
Company Number:09411633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 June 2020Active
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 May 2017Active
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Secretary28 January 2015Active
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Secretary27 March 2015Active
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director01 February 2016Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director04 February 2015Active
New Court St. Swithin's Lane, London, United Kingdom, EC4N 8AL

Director28 January 2015Active
New Court, St. Swithin's Lane, London, England, EC4N 8AL

Director04 February 2015Active
4th Floor, 2 Copthall Avenue, London, England, EC2R 7DA

Director04 July 2019Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director28 January 2015Active

People with Significant Control

Pirum Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Copthall Avenue, London, England, EC2R 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Capital

Capital allotment shares.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-03Resolution

Resolution.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.