BX CDR MIDCO LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.11510095
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BX CDR MIDCO LIMITED is an active private limited company with number 11510095. It was incorporated 5 years, 10 months, 7 days ago, on 10 August 2018. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-31

Officer name: Mrs Jennifer Elizabeth Lambkin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Jennifer Elizabeth Lambkin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Alan Scott

Termination date: 2024-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2024

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: 18 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-04

Officer name: Jennifer Elizabeth Lambkin

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

Change date: 2023-06-29

New address: 6th Floor 125 London Wall London EC2Y 5AS

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2023-01-30

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/22

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen Schwarzman

Change date: 2021-08-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2022-04-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2022-04-27

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/09/21

Documents

View document PDF

Resolution

Date: 27 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Taylor

Termination date: 2022-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-21

Officer name: Mr Duncan Alan Scott

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Gabriel Caballero Martinez

Appointment date: 2022-03-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH19

Capital : 3 GBP

Date: 2022-03-25

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/21

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Morton

Termination date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Taylor

Appointment date: 2021-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Vrana

Change date: 2020-11-16

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen Schwarzman

Change date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Ms Gemma Nandita Kataky

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Annel Marquis

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mrs Emma Jane Morton

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-10

Psc name: Stephen Schwarzman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Khisro Mir Shah

Change date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Mr Adam Khisro Mir Shah

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Christopher Seppala

Termination date: 2018-10-19

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC CONSULTING ENGINEERING LTD

21 SUNBEAM WAY,COVENTRY,CV3 1PG

Number:10853767
Status:ACTIVE
Category:Private Limited Company

DESIGN UNLTD LIMITED

PARADISE COTTAGE WHEAL HOPE,TRURO,TR4 9QJ

Number:08929009
Status:ACTIVE
Category:Private Limited Company

FRANKLIN DUNPTON INVESTMENTS LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11959177
Status:ACTIVE
Category:Private Limited Company

HFX LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:08137794
Status:ACTIVE
Category:Private Limited Company

PALLETWAYS GROUP LIMITED

FRADLEY DISTRIBUTION PARK,LICHFIELD,WS13 8NE

Number:05175499
Status:ACTIVE
Category:Private Limited Company

PARXTON INVESTMENTS LIMITED

73 ROSEWAY AVENUE,MANCHESTER,M44 5GG

Number:11618781
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