This company is commonly known as Repono Bidco Limited. The company was founded 8 years ago and was given the registration number 09846864. The firm's registered office is in SOLIHULL. You can find them at 6th Floor, Radcliffe House, Blenheim Court, Solihull, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | REPONO BIDCO LIMITED |
---|---|---|
Company Number | : | 09846864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Secretary | 01 April 2019 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 03 August 2020 | Active |
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Secretary | 04 January 2016 | Active |
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Secretary | 28 March 2018 | Active |
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 16 November 2015 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 16 November 2015 | Active |
14th Floor, Bank House, 8 Cherry Street, Birmingham, United Kingdom, B2 5AL | Director | 28 October 2015 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 31 May 2018 | Active |
9, Mandeville Place, London, United Kingdom, W1U 3AY | Director | 28 October 2015 | Active |
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS | Director | 12 February 2019 | Active |
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA | Director | 16 November 2015 | Active |
Repono Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Radcliffe House, 6th Floor, Radcliffe House, Solihull, England, B91 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-12 | Dissolution | Dissolution application strike off company. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Address | Move registers to sail company with new address. | Download |
2019-11-14 | Address | Change sail address company with new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Officers | Appoint person secretary company with name date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.