UKBizDB.co.uk

PROJECT MOUNTAIN BIDCO LIMITED

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

This company is commonly known as Project Mountain Bidco Limited. The company was founded 4 years ago and was given the registration number 12534786. The firm's registered office is in LONDON. You can find them at 47 Queen Anne Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT MOUNTAIN BIDCO LIMITED
Company Number:12534786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:47 Queen Anne Street, London, United Kingdom, W1G 9JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Archway, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Manchester, England, M15 5QJ

Director30 June 2023Active
1, Archway, Manchester, England, M15 5QJ

Director06 October 2022Active
1, Archway, Manchester, England, M15 5QJ

Director06 October 2022Active
1, Archway, Manchester, England, M15 5QJ

Director09 February 2023Active
1, Archway, Manchester, England, M15 5QJ

Director31 March 2020Active
47, Queen Anne Street, London, United Kingdom, W1G 9JG

Director14 May 2020Active
Ukfast Campus, 1 Archway, Birley Fields, Manchester, England, M15 5QJ

Director14 July 2020Active
1, Archway, Manchester, England, M15 5QJ

Director14 May 2020Active
47, Queen Anne Street, London, United Kingdom, W1G 9JG

Director31 March 2020Active
Synergy House, Manchester Science Park, Manchester, England, M15 6SY

Director17 June 2021Active
Synergy House, Manchester Science Park, Manchester, England, M15 6SY

Director17 June 2021Active
1, Archway, Manchester, England, M15 5QJ

Director30 July 2021Active
1, Archway, Manchester, England, M15 5QJ

Director30 July 2021Active
47, Queen Anne Street, London, United Kingdom, W1G 9JG

Director25 March 2020Active

People with Significant Control

Ans Group Holdings Limited
Notified on:25 March 2020
Status:Active
Address:47, Queen Anne Street, London, W1G 9JG
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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Capital

Capital allotment shares.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-11-04Capital

Capital allotment shares.

Download
2023-11-04Accounts

Legacy.

Download
2023-10-12Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-23Capital

Capital allotment shares.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-08Incorporation

Memorandum articles.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-16Capital

Capital allotment shares.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.