This company is commonly known as The Foundry Bidco Limited. The company was founded 13 years ago and was given the registration number 07496136. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England. This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE FOUNDRY BIDCO LIMITED |
---|---|---|
Company Number | : | 07496136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom, B3 2JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 18 April 2019 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 18 April 2019 | Active |
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 03 December 2015 | Active |
5, Golden Square, London, United Kingdom, W1F 9HT | Director | 01 July 2019 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 18 April 2019 | Active |
20, Queens Terrace, Ayr, United Kingdom, KA7 1DX | Secretary | 04 January 2012 | Active |
The Communications Building, 6th Floor, 48 Leicester Square, London, WC2H 7LT | Secretary | 24 February 2011 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 18 January 2011 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 18 January 2011 | Active |
5, Golden Square, Golden Square, London, W1F 9HT | Director | 14 March 2011 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 18 April 2019 | Active |
The Communications Building, 6th Floor, 48 Leicester Square, London, WC2H 7LT | Director | 09 March 2011 | Active |
5, Golden Square, Golden Square, London, W1F 9HT | Director | 03 December 2015 | Active |
5, Golden Square, London, United Kingdom, W1F 9HT | Director | 13 October 2017 | Active |
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 14 March 2011 | Active |
The Communications Building, 6th Floor, 48 Leicester Square, London, WC2H 7LT | Director | 24 February 2011 | Active |
The Communications Building, 6th Floor, 48 Leicester Square, London, WC2H 7LT | Director | 24 February 2011 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 18 January 2011 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 18 January 2011 | Active |
The Foundry Midco No 2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Golden Square, London, United Kingdom, W1F 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2021-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-23 | Capital | Legacy. | Download |
2021-02-23 | Insolvency | Legacy. | Download |
2021-02-23 | Capital | Capital alter shares consolidation. | Download |
2021-02-23 | Capital | Capital allotment shares. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Auditors | Auditors resignation company. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.