UKBizDB.co.uk

REPONO BIDCO LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Secretary01 April 2019Active
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS

Director31 May 2018Active
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director03 August 2020Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Secretary04 January 2016Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Secretary28 March 2018Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director16 November 2015Active
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS

Director31 May 2018Active
Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director16 November 2015Active
14th Floor, Bank House, 8 Cherry Street, Birmingham, United Kingdom, B2 5AL

Director28 October 2015Active
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS

Director31 May 2018Active
9, Mandeville Place, London, United Kingdom, W1U 3AY

Director28 October 2015Active
Sembcorp Uk Headquarters, Wilton International, Middlesbrough, United Kingdom, TS90 8WS

Director12 February 2019Active
6th Floor, Radcliffe House, Blenheim Court, Solihull, England, B91 2AA

Director16 November 2015Active

People with Significant Control

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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-12Dissolution

Dissolution application strike off company.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-11-14Address

Move registers to sail company with new address.

Download
2019-11-14Address

Change sail address company with new address.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-04-18Address

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

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-04-18Address

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

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.