UKBizDB.co.uk

ROMEO BIDCO LIMITED

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

This company is commonly known as Romeo Bidco Limited. The company was founded 15 years ago and was given the registration number 06695034. The firm's registered office is in STEVENAGE. You can find them at Kings Court, London Road, Stevenage, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROMEO BIDCO LIMITED
Company Number:06695034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kings Court, London Road, Stevenage, England, SG1 2NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, London Road, Stevenage, England, SG1 2NG

Director22 June 2020Active
Third Floor, 29 Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Secretary29 July 2009Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary11 September 2008Active
Third Floor, 29 Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Director01 June 2009Active
19 Weald Close, Brentwood, CM14 4QU

Director30 September 2008Active
29, Broadwater Road, Welwyn Garden City, AL7 3BQ

Director01 June 2009Active
Barclays Private Equity Limited, Condor House, St Pauls Churchyard, EC4M 8AL

Director26 March 2009Active
Kings Court, London Road, Stevenage, England, SG1 2NG

Director01 May 2014Active
Third Floor, 29 Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Director31 August 2013Active
50, Tyler Street, London, SE10 9EX

Director26 March 2009Active
Third Floor, 29 Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Director01 June 2009Active
Third Floor, 29 Broadwater Road, Welwyn Garden City, England, AL7 3BQ

Director01 June 2009Active
10, Snow Hill, London, Uk, EC1A 2AL

Director11 September 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director11 September 2008Active

People with Significant Control

Romeo Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Broadwater Road, Welwyn Garden City, England, AL7 3BQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-15Dissolution

Dissolution application strike off company.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-10-08Address

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

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-08-14Mortgage

Mortgage satisfy charge full.

Download
2015-08-14Mortgage

Mortgage satisfy charge full.

Download
2015-08-13Resolution

Resolution.

Download
2015-08-11Document replacement

Second filing of form with form type.

Download
2015-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.