SPYDER BIDCO LIMITED
Status | ACTIVE |
Company No. | 12517302 |
Category | Private Limited Company |
Incorporated | 13 Mar 2020 |
Age | 4 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SPYDER BIDCO LIMITED is an active private limited company with number 12517302. It was incorporated 4 years, 2 months, 16 days ago, on 13 March 2020. The company address is C/O Peachey & Co Llp C/O Peachey & Co Llp, London, WC2B 4JF, England.
Company Fillings
Accounts with accounts type full
Date: 11 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Hugo Neville De Beer
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-25
Officer name: Mr Richard Mark West
Documents
Accounts with accounts type full
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Accounts with accounts type full
Date: 14 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2021
Action Date: 07 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 125173020002
Charge creation date: 2021-12-07
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
Old address: 10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
New address: C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF
Change date: 2021-05-19
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2020
Action Date: 28 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-28
Charge number: 125173020001
Documents
Second filing of director appointment with name
Date: 11 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Thomas Henry Greville Howard
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Christopher James Neale
Documents
Appoint person director company with name date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Green
Appointment date: 2020-08-28
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Joseph Skinner
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Hugo De Beer
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Simon Gareth Thomas
Documents
Appoint person director company with name date
Date: 09 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Thomas Henry Greville Howard
Documents
Notification of a person with significant control
Date: 14 Aug 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-03-17
Psc name: Spyder Midco Limited
Documents
Cessation of a person with significant control
Date: 14 Aug 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-17
Psc name: Spyder Finco Limited
Documents
Change account reference date company current extended
Date: 13 Mar 2020
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-06-30
Documents
Some Companies
9 WORDSWORTH WAY,DEVIZES,SN10 5FN
Number: | 11875138 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN
Number: | NI628080 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESTER ROAD WEST,DEESIDE,CH5 1SA
Number: | 08451589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STONEBRIDGE HOUSE,HOCKLEY,SS5 4JH
Number: | 09835422 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALMON CONSULTANCY DOTCOM LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH
Number: | 07451355 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11624763 |
Status: | ACTIVE |
Category: | Private Limited Company |