BIPLANE BIDCO (UK) LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.09693921
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BIPLANE BIDCO (UK) LIMITED is an active private limited company with number 09693921. It was incorporated 8 years, 10 months, 28 days ago, on 20 July 2015. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 09 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Intertrust Nv

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intertrust (Uk) Limited

Notification date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-30

Psc name: Intertrust Nv

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 31 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Jane Butler

Change date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-28

Officer name: Mrs Laura Jane Butler

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Bearryman

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: , 35 Great St. Helen's, London, EC3A 6AP, England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Adrian John Franklin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2017

Action Date: 23 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intertrust Nv

Notification date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/08/17

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Mackenzie

Termination date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall James Paterson Husbands

Termination date: 2017-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Niall James Paterson Husbands

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Tania Bearryman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Le Cornu

Termination date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Paul James Willing

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Franklin

Appointment date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Mackenzie

Appointment date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: Ms Nicola Margaret Giraud

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Philip John Le Cornu

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: Christopher Stewart Hanna

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hadfield Wood

Termination date: 2016-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: , 6th Floor 11 Old Jewry, London, EC2R 8DU, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-31

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096939210003

Charge creation date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096939210002

Charge creation date: 2015-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096939210001

Charge creation date: 2015-09-02

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stewart Hanna

Appointment date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hadfield Wood

Appointment date: 2015-07-20

Documents

View document PDF

Resolution

Date: 04 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 HOPTON ROAD LIMITED

41 HOPTON ROAD,LONDON,SW16 2EL

Number:05921896
Status:ACTIVE
Category:Private Limited Company

ABRAD CONSULTANTS LIMITED

11 ST. MUNGOS CLOSE,MARYPORT,CA15 7EY

Number:11633944
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE FAME LIMITED

26 LYNTON PARK ROAD,CHEADLE,SK8 6JA

Number:11161692
Status:ACTIVE
Category:Private Limited Company

EXPERTCARE LIMITED

15 BENTINCK ROAD,STOCKTON ON TEES,TS19 7QB

Number:07138998
Status:ACTIVE
Category:Private Limited Company

RHINO STORAGE LTD

THE PADDOCK THE STREET,CANTERBURY,CT4 5HT

Number:09289192
Status:ACTIVE
Category:Private Limited Company

STUDIO MACUNA LIMITED

APARTMENT 301,LONDON,SE1 6EB

Number:10824315
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