UKBizDB.co.uk

PROJECT KESTREL BIDCO LIMITED

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

This company is commonly known as Project Kestrel Bidco Limited. The company was founded 4 years ago and was given the registration number 12128927. The firm's registered office is in FAREHAM. You can find them at Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROJECT KESTREL BIDCO LIMITED
Company Number:12128927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham, Hampshire, England, PO16 0QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, England, PO16 0QS

Director15 November 2023Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, England, PO16 0QS

Director27 March 2023Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, United Kingdom, PO16 0QS

Director07 October 2019Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, United Kingdom, PO16 0QS

Director07 October 2019Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, United Kingdom, PO16 0QS

Director07 October 2019Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, England, PO16 0QS

Director07 October 2021Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, England, PO16 0QS

Director04 October 2021Active
Howard Piper House, 5 Delta Business Park, Salterns Lane, Fareham, England, PO16 0QS

Director30 July 2019Active

People with Significant Control

Project Kestrel Midco 2 Limited
Notified on:30 July 2019
Status:Active
Country of residence:United Kingdom
Address:100, Wood Street, London, United Kingdom, EC2V 7AN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2021-12-20Accounts

Change account reference date company previous extended.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Address

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

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.