BUCCANEER MIDCO LIMITED

1 London Street, Reading, RG1 4PN, Berkshire, England
StatusACTIVE
Company No.11463916
CategoryPrivate Limited Company
Incorporated13 Jul 2018
Age5 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUCCANEER MIDCO LIMITED is an active private limited company with number 11463916. It was incorporated 5 years, 10 months, 3 days ago, on 13 July 2018. The company address is 1 London Street, Reading, RG1 4PN, Berkshire, England.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Golde

Termination date: 2024-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kevin Tucker

Appointment date: 2023-11-29

Documents

View document PDF

Legacy

Date: 17 Nov 2023

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: 17 Nov 2023

Category: Other

Type: GUARANTEE2

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

Documents

View document PDF

Legacy

Date: 17 Nov 2023

Category: Other

Type: AGREEMENT2

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

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-26

Officer name: Mr Scott Niehaus

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siddharth Ramakrishnan

Termination date: 2023-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2023

Action Date: 08 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114639160006

Charge creation date: 2023-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114639160004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114639160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2023

Action Date: 08 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114639160005

Charge creation date: 2023-05-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Buccaneer Intermediate Holdco Limited

Change date: 2022-06-28

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Jun 2022

Category: Address

Type: AD04

New address: 1 London Street Reading Berkshire RG1 4PN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: 1 London Street Reading Berkshire RG1 4PN

Old address: Ground Floor, Waterfront Building Manbre Road London W6 9RH England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 23 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Jacques Charhon

Appointment date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Dale Smith

Appointment date: 2021-04-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-25

Charge number: 114639160004

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 08 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-08

Officer name: Michael Nolte

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114639160003

Charge creation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Aug 2019

Category: Address

Type: AD02

New address: 1 London Street Reading RG1 4PN

Old address: 1 London Street Reading RG1 4PN England

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Aug 2019

Category: Address

Type: AD03

New address: 1 London Street Reading RG1 4PN

Documents

View document PDF

Change sail address company with new address

Date: 29 Aug 2019

Category: Address

Type: AD02

New address: 1 London Street Reading RG1 4PN

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siddharth Ramakrishnan

Change date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr David Golde

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-08

Psc name: Buccaneer Intermediate Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom

New address: Ground Floor, Waterfront Building Manbre Road London W6 9RH

Documents

View document PDF

Capital redomination of shares

Date: 31 Oct 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH14

Date: 2018-09-05

Capital : 0.013 USD

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Oct 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-05

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Oct 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Capital : 1,000,000 USD

Date: 2018-09-05

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Nolte

Appointment date: 2018-09-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 114639160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114639160002

Charge creation date: 2018-09-05

Documents

View document PDF

Incorporation company

Date: 13 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR PARTS DEPOT LTD

1 BIRKDALE ROAD,DEWSBURY,WF13 4HG

Number:09894199
Status:ACTIVE
Category:Private Limited Company

CUT2COAST LTD

8 SCHOOL LANE,SANDBACH,CW11 2UR

Number:09820488
Status:ACTIVE
Category:Private Limited Company

FASTNET HOLDINGS LIMITED

LIVINGSTONE ROAD,HULL,HU13 0EE

Number:01489544
Status:ACTIVE
Category:Private Limited Company

LOUGH ERNE CONTRACTS (NI) LTD

26 CROSS STREET,ENNISKILLEN,BT74 7DX

Number:NI635795
Status:ACTIVE
Category:Private Limited Company

LUCY FELTHAM LIMITED

23 WHITECROSS AVENUE,BRISTOL,BS14 9JD

Number:08742226
Status:ACTIVE
Category:Private Limited Company

TAYLOR DESIGN CONTRACTS LTD

16 2-3,HAMILTON,ML3 6LU

Number:SC597457
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