WILDCAT ACQUISITION HOLDINGS (UK) LIMITED

Granta Park Granta Park, Cambridge, CB21 6GQ
StatusACTIVE
Company No.07832973
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

WILDCAT ACQUISITION HOLDINGS (UK) LIMITED is an active private limited company with number 07832973. It was incorporated 12 years, 7 months, 3 days ago, on 02 November 2011. The company address is Granta Park Granta Park, Cambridge, CB21 6GQ.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Adams Green

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Alison Jane Starr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-18

Officer name: David John Norman

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-13

Capital : 106 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/23

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2023

Action Date: 20 Nov 2023

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2023-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH19

Capital : 105 GBP

Date: 2023-09-14

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/23

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2023-09-06

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2023

Action Date: 10 Aug 2023

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2023-08-10

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 19 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-19

Capital : 103 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Norman

Appointment date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Kelly Mcginnis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: David Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Anthony Hugh Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Syed Waqas Ahmed

Appointment date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Euan Daney Ross Cameron

Appointment date: 2023-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-12-15

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rhona Gregg

Appointment date: 2022-12-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-16

Capital : 102 GBP

Documents

View document PDF

Legacy

Date: 16 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/22

Documents

View document PDF

Legacy

Date: 16 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2022

Action Date: 21 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-21

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2022

Action Date: 20 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-20

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Christopher Fikry

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-08

Psc name: Thermo Fisher Scientific Powder Us Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-14

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2022

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 05 Jan 2022

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jacob Sharbaugh

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brainard Judd Hartman

Termination date: 2021-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Michael Donovan

Termination date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr. David Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Ms. Kelly Mcginnis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr. Christopher Fikry

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078329730006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078329730007

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-13

Charge number: 078329730006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2021

Action Date: 13 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-13

Charge number: 078329730007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078329730004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078329730005

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Michael Donovan

Appointment date: 2017-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Brainard Judd Hartman

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-18

Charge number: 078329730005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078329730004

Charge creation date: 2015-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Darazsdi

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2012

Action Date: 05 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-05

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Jacob Sharbaugh

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brainard Judd Hartman

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Darazsdi

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allen Thorpe

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wise

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Old address: , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom

Change date: 2011-12-06

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Thorpe

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wise

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008545
Status:ACTIVE
Category:Limited Partnership

ELF EVENTS LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07606463
Status:ACTIVE
Category:Private Limited Company

KEANE FINISHES LIMITED

16 ELEANOR AVENUE,ILKESTON,DE7 4DR

Number:09681523
Status:ACTIVE
Category:Private Limited Company

KJR WELL SERVICES LIMITED

12 MURRAY STREET,MONTROSE,DD10 8LB

Number:SC536063
Status:ACTIVE
Category:Private Limited Company

RANDALL HOWELL AND SON ACCIDENT REPAIR CENTRE LIMITED

RANDALL HOWELL AND SON,UNION ROAD INDUSTRIAL ESTATE,NP7 7RQ

Number:05508294
Status:ACTIVE
Category:Private Limited Company

TACLES LTD

43 EDWARDES SQUARE,LONDON,W8 6HH

Number:06773626
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