BROWN BIDCO LIMITED

Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom
StatusACTIVE
Company No.13084903
CategoryPrivate Limited Company
Incorporated16 Dec 2020
Age3 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

BROWN BIDCO LIMITED is an active private limited company with number 13084903. It was incorporated 3 years, 5 months, 5 days ago, on 16 December 2020. The company address is Terminal 1 Percival Way Terminal 1 Percival Way, Luton, LU2 9PA, Bedfordshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-18

Charge number: 130849030007

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Maria Luina Garton

Change date: 2023-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130849030006

Charge creation date: 2023-05-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 May 2023

Action Date: 02 May 2023

Category: Capital

Type: SH19

Date: 2023-05-02

Capital : 4,187,171.97 USD

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/05/23

Documents

View document PDF

Resolution

Date: 02 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Mr. Michael Peter Eshoo

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Christopher Fallon

Termination date: 2022-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130849030005

Charge creation date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA

Old address: 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom

Change date: 2022-06-21

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Mar 2022

Action Date: 07 Jun 2021

Category: Capital

Type: RP04SH01

Capital : 4,187,171.97 USD

Date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-30

Officer name: Ms Maria Luina Garton

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-30

Officer name: Stephen Ray Bolze

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-30

Officer name: Philip Marc Iley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Gregory Robert Blank

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Edward Bruce Mcevoy

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Mark Blizzard

Termination date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Robert Blank

Change date: 2021-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-01

Officer name: Ms Maria Luina Garton

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brown Midco Limited

Notification date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Allen Schwarzman

Cessation date: 2020-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Mark Blizzard

Appointment date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

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

Change date: 2021-07-16

New address: 3rd Floor 105 Wigmore Street London W1U 1QY

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust (Uk) Limited

Termination date: 2021-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Robert Lefebvre

Appointment date: 2021-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Christopher Fallon

Appointment date: 2021-07-02

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-07

Capital : 4,187,171.97 USD

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 4,187,071.97 USD

Date: 2021-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130849030004

Charge creation date: 2021-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-07

Charge number: 130849030003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 130849030001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 130849030002

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Arkadiusz Slawomir Sycz

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Geoffrey William James Bailhache

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-05

Charge number: 130849030001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130849030002

Charge creation date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr Philip Marc Iley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arkadiusz Slawomir Sycz

Appointment date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Bruce Mcevoy

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ray Bolze

Appointment date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-16

Officer name: Mr Gregory Robert Blank

Documents

View document PDF

Incorporation company

Date: 16 Dec 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD TONIDO LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11468800
Status:LIQUIDATION
Category:Private Limited Company

CORYBETS LTD

37 TABERNACLE STREET,LONDON,EC2A 4AA

Number:11394693
Status:ACTIVE
Category:Private Limited Company

HING FOOD LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC624770
Status:ACTIVE
Category:Private Limited Company

OMAR GORDON LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10840140
Status:LIQUIDATION
Category:Private Limited Company

R PURI ACCOUNTANCY SERVICES LIMITED

77 DUKES WOOD DRIVE,GERRARDS CROSS,SL9 7LQ

Number:08556492
Status:ACTIVE
Category:Private Limited Company

SPENCER BOYCE LIMITED

23 STAMBOURNE WAY,WEST WICKHAM,BR4 9NE

Number:10383140
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