GALVANI BIDCO LTD

3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
StatusACTIVE
Company No.11796075
CategoryPrivate Limited Company
Incorporated29 Jan 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

GALVANI BIDCO LTD is an active private limited company with number 11796075. It was incorporated 5 years, 4 months, 1 day ago, on 29 January 2019. The company address is 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2024

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-13

Psc name: Galvani Midco Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2024

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: 25 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Templeton

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-25

Officer name: Jamie Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jorgen Frederik Hovmand

Appointment date: 2023-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

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: 02 Nov 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Binnington

Termination date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Amanda Vanderneth Leness

Documents

View document PDF

Termination director company

Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-17

Officer name: Mads Lerche Iversen

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Binnington

Appointment date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achal Prakash Bhuwania

Termination date: 2021-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Appointment date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Scott Jackson

Termination date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amanda Vanderneth Leness

Change date: 2020-03-19

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-19

Officer name: Mr Achal Prakash Bhuwania

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD

Old address: 120 Aldersgate Street 5th Floor London EC1A 4JQ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-13

Old address: 10-11 Charterhouse Square London EC1M 6EH United Kingdom

New address: 120 Aldersgate Street 5th Floor London EC1A 4JQ

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Pritchard

Appointment date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Graham Ray

Termination date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Vanderneth Leness

Appointment date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Scott Jackson

Appointment date: 2019-03-12

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 241,464,573 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL ARTIFICIAL LAWNS LTD

1 ARDMORE GARDENS,GLASGOW,G63 0BD

Number:SC408084
Status:ACTIVE
Category:Private Limited Company

AMITY FILMS LTD

20 WILMOT ROAD,LONDON,E10 5LU

Number:11710047
Status:ACTIVE
Category:Private Limited Company

DACMS LIMITED

149 NEWHOUSE CRESCENT,WATFORD,WD25 7JA

Number:08421359
Status:ACTIVE
Category:Private Limited Company

PIZZA AND CO NEWCASTLE CITY LTD

WESTMORLAND ROAD,NEWCASTLE UPON TYNE,NE1 4EQ

Number:11285650
Status:ACTIVE
Category:Private Limited Company

ROTHERFIELD MOTOR COMPANY LIMITED

GREENS COURT,MIDHURST,GU29 9NQ

Number:11181072
Status:ACTIVE
Category:Private Limited Company
Number:09923022
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