RED BIDCO LIMITED

5th Floor 33 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.07551924
CategoryPrivate Limited Company
Incorporated04 Mar 2011
Age13 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

RED BIDCO LIMITED is an active private limited company with number 07551924. It was incorporated 13 years, 2 months, 9 days ago, on 04 March 2011. The company address is 5th Floor 33 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075519240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075519240005

Charge creation date: 2023-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075519240004

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Marshall

Termination date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-08

Officer name: Mr Michael Robert Sean Joyce

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marcus Sealy

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross David Eades

Appointment date: 2018-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mcrae

Termination date: 2018-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Midco Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Maree Irvine

Termination date: 2016-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075519240004

Charge creation date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075519240003

Charge creation date: 2016-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Marcus Sealy

Appointment date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: 5th Floor 33 Gracechurch Street London EC3V 0BT

Change date: 2016-01-08

Old address: 51 Gresham Street London EC2V 7EL

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Marshall

Appointment date: 2015-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-29

Officer name: Joanna Maree Irvine

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Craig David Mitchell

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig David Mitchell

Termination date: 2015-07-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 20 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunedin claret bidco LIMITED\certificate issued on 20/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-27

Officer name: Alan Robert Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Appoint person secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig David Mitchell

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mcrae

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig David Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vercesi

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2013

Action Date: 03 May 2013

Category: Address

Type: AD01

Change date: 2013-05-03

Old address: Fourth & Fifth Floors Quadrant House 82 Regent Street London W1B 5A

Documents

View document PDF

Annual return company with made up date

Date: 15 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Hunt

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Lawrence

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 22,832.50 GBP

Date: 2011-07-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Romolo Vercesi

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-20

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Derry

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Thomas Bradley Derry

Documents

View document PDF

Legacy

Date: 09 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Williams

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 670 LIMITED\certificate issued on 16/06/11

Documents

View document PDF

Incorporation company

Date: 04 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEIGHTON SIDINGS LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:06397842
Status:ACTIVE
Category:Private Limited Company

DOUGLAS PITT TESTING LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC426090
Status:ACTIVE
Category:Private Limited Company

KEITH STORAGE SOLUTIONS LIMITED

STATKRAFT UK LIMITED 4TH FLOOR,LONDON,EC2R 6PP

Number:11248767
Status:ACTIVE
Category:Private Limited Company

LO HOLDINGS LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:06991308
Status:ACTIVE
Category:Private Limited Company

NK CREATIONS LTD

27 SMEDMORE ROAD,LEICESTER,LE5 0NH

Number:10578653
Status:ACTIVE
Category:Private Limited Company

RBD WINDOWS LIMITED

MERCATOR WORKS,GREAT YARMOUTH,NR30 3QL

Number:04739124
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source