SLR BD LIMITED

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusACTIVE
Company No.11182615
CategoryPrivate Limited Company
Incorporated01 Feb 2018
Age6 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SLR BD LIMITED is an active private limited company with number 11182615. It was incorporated 6 years, 4 months, 2 days ago, on 01 February 2018. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alyn Rhys North

Appointment date: 2024-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr Bradley Garnet Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Andrew Christopher Bolter

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Old address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH England

Change date: 2023-10-04

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Oct 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-08

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-04

Psc name: Hamilton Midco Limited

Documents

View document PDF

Capital allotment shares

Date: 09 May 2023

Action Date: 29 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-29

Capital : 24,710.57466 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Capital : 24,710.57466 GBP

Date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111826150004

Charge creation date: 2023-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: John Martin Green

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111826150002

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Peter Robert Mackellar

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2021

Action Date: 23 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-23

Charge number: 111826150003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111826150001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-22

Charge number: 111826150002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Kevin Grant Rattue

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Dec 2020

Action Date: 23 Oct 2020

Category: Capital

Type: RP04SH01

Capital : 24,710.55466 GBP

Date: 2020-10-23

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Capital : 24,710.55 GBP

Date: 2020-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mr Andrew Christopher Bolter

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 04 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-04

Officer name: Dianne Elizabeth Buchanan

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamilton bidco LIMITED\certificate issued on 04/09/18

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Martin Green

Appointment date: 2018-07-27

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 21 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-21

Capital : 24,710.54466 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Capital : 6,385.09066 GBP

Date: 2018-06-20

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Christopher Laurence Warren

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-21

Officer name: Sheena Pattni

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Antony Dundas Leeming

Termination date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Kevin Grant Rattue

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Mr Neil Christopher Penhall

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Mackellar

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dianne Elizabeth Buchanan

Appointment date: 2018-06-21

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

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

New address: 7 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH

Change date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-21

Charge number: 111826150001

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomas Barron

Termination date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Robert Antony Dundas Leeming

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Christopher Laurence Warren

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Paul Thomas Barron

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sheena Pattni

Appointment date: 2018-03-15

Documents

View document PDF

Termination director company

Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Termination date: 2018-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Mcnair

Termination date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dm Company Services (London) Limited

Cessation date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hamilton Midco Limited

Notification date: 2018-03-15

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 878 LIMITED\certificate issued on 09/03/18

Documents

View document PDF

Incorporation company

Date: 01 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 ST. PETER'S SQUARE, LONDON W.6 LIMITED

MINSTER HOUSE 7TH FLOOR,LONDON,EC3R 7AE

Number:01746584
Status:ACTIVE
Category:Private Limited Company

JOKA ENTERPRISES LIMITED

TOWNEND GARAGE,OSSETT,WF5 9JY

Number:08854144
Status:ACTIVE
Category:Private Limited Company

KIRKPATRICK & CO. (EAST WOODHEAD)

AUCHENBAINZIE,DUMFRIESSHIRE,

Number:SL003799
Status:ACTIVE
Category:Limited Partnership

SKINLAB LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11398995
Status:ACTIVE
Category:Private Limited Company

TESLM MOTORS LTD

40 MOUNTSFIELD HOUSE PRIMROSE WAY,LONDON,SE10 8FL

Number:11390925
Status:ACTIVE
Category:Private Limited Company

THE POTTY PIG LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:11847740
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