Warning: file_put_contents(c/2ec7d8aa7cedd6ba332ac2434621a15d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8b585c94c6932878821934fdc4707f5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/40f946673343ed7d9f72c3592104b9a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Varnish Bidco Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VARNISH BIDCO LIMITED

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

This company is commonly known as Varnish Bidco Limited. The company was founded 10 years ago and was given the registration number 08958535. The firm's registered office is in LONDON. You can find them at 11th Floor, 200 Aldersgate Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VARNISH BIDCO LIMITED
Company Number:08958535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director25 March 2014Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director09 January 2017Active
2nd Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director25 March 2014Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director24 April 2014Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director27 October 2016Active
Jack Brignall House, Bridgehead Business Park, Hessle, Hull, United Kingdom, HU13 0DG

Director24 April 2014Active
58, Banbury Road, Stratford-Upon-Avon, England, CV37 7HY

Director19 November 2015Active
Jack Brignall House, Bridgehead Business Park, Hessle, Hull, United Kingdom, HU13 0DG

Director25 March 2014Active
Jack Brignall House, Bridgehead Business Park, Hessle, Hull, United Kingdom, HU13 0DG

Director24 April 2014Active
Jack Brignall House, Bridgehead Business Park, Hessle, Hull, United Kingdom, HU13 0DG

Director24 April 2014Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director08 December 2016Active

People with Significant Control

Varnish Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-04Resolution

Resolution.

Download
2021-06-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Capital

Legacy.

Download
2021-05-14Capital

Capital statement capital company with date currency figure.

Download
2021-05-14Insolvency

Legacy.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Capital

Second filing capital allotment shares.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-11-06Address

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

Download

Copyright © 2024. All rights reserved.