This company is commonly known as Scmf Bidco Limited. The company was founded 11 years ago and was given the registration number 08196646. The firm's registered office is in LONDON. You can find them at 15th Floor 6 Bevis Marks, Bury Court, London, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | SCMF BIDCO LIMITED |
---|---|---|
Company Number | : | 08196646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 01 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 05 November 2019 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 15 March 2023 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Secretary | 07 August 2017 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Secretary | 30 August 2021 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 30 August 2012 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 07 August 2017 | Active |
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP | Director | 30 August 2012 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 06 May 2015 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 27 September 2021 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 01 August 2023 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA | Director | 30 June 2021 | Active |
2, More London Riverside, London, SE1 2AP | Director | 15 November 2012 | Active |
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP | Director | 30 August 2012 | Active |
2, More London Riverside, London, United Kingdom, SE1 2AP | Director | 11 April 2014 | Active |
The Cottage, Fackenden Lane, Shoreham, Sevenoaks, Uk, TN14 7RR | Director | 15 November 2012 | Active |
170, Boulevard Industriel, Boucherville, Canada, J4B 2X3 | Director | 01 May 2019 | Active |
Pa Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Bevis Marks, Bury Court, London, England, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Officers | Appoint person director company with name date. | Download |
2024-05-09 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.