Warning: file_put_contents(c/c225bd3ca87d8eacceab6841c46d62ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Surf (bidco) Limited, EC3R 6HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURF (BIDCO) LIMITED

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

This company is commonly known as Surf (bidco) Limited. The company was founded 6 years ago and was given the registration number 11375372. The firm's registered office is in LONDON. You can find them at St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SURF (BIDCO) LIMITED
Company Number:11375372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Secretary05 December 2022Active
2720 36th Place, Nw, Washington, Dc 20007, Usa, 2720 36th Place, Nw, Washington, Dc 20007, Usa, Washington, United States,

Director31 August 2023Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director13 July 2018Active
3rd Floor, 10 Aldersgate Street, London, England, EC1A 4HJ

Director08 December 2023Active
3040 Ne, 42nd Street, Fort Lauderdale, Florida 333, 3040 Ne, 42nd Street, Fort Lauderdale, Florida 333, Fort Lauderdale, United States,

Director31 August 2023Active
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Director25 May 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director20 July 2023Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director13 July 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director13 July 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director13 July 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director19 September 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director26 February 2020Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HE

Director22 May 2018Active

People with Significant Control

Bowmark Capital Llp
Notified on:22 May 2018
Status:Active
Address:One Eagle Place, 3 St. James's Square, London, SW1Y 6AF
Nature of control:
  • Significant influence or control
Surf (Midco) Limited
Notified on:22 May 2018
Status:Active
Address:One Eagle Place, London, SW1Y 6AF
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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Change account reference date company current shortened.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.