MARKET BIDCO FINCO PLC

Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire, United Kingdom
StatusACTIVE
Company No.13604735
CategoryPrivate Limited Company
Incorporated06 Sep 2021
Age2 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARKET BIDCO FINCO PLC is an active private limited company with number 13604735. It was incorporated 2 years, 8 months, 16 days ago, on 06 September 2021. The company address is Hilmore House Hilmore House, Bradford, BD3 7DL, West Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 08 Mar 2024

Action Date: 29 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanna Louise Goff

Change date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-31

Psc name: Market Bidco Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Matthias Osthoff

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Gregory Lai

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Luigi Kurt Herbst

Change date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Jonathan James Burke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joanna Louise Goff

Appointment date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan James Burke

Appointment date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

New address: Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-31

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 136047350002

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2021

Action Date: 03 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 136047350001

Charge creation date: 2021-11-03

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Sep 2021

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 06 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS SIMPSON & DAVIS LIMITED

7 AUSTIN FIELDS,KING'S LYNN,PE30 1PL

Number:03877031
Status:ACTIVE
Category:Private Limited Company

IWH FIDUCIARIES LTD

YEWTREE HOUSE,PERSHORE,WR10 3HJ

Number:11882769
Status:ACTIVE
Category:Private Limited Company

JAMES PHELAN CONSULTING LTD

13 TOLL HOUSE NEUK,TRANENT,EH33 2QU

Number:SC430846
Status:ACTIVE
Category:Private Limited Company

LODHA DEVELOPERS INTERNATIONAL (JERSEY) III LIMITED

FIRST ISLAND HOUSE,ST. HELIER,JE2 4SP

Number:FC035796
Status:ACTIVE
Category:Other company type

OFFICESMITHS LIMITED

15 CHURCH STREET,ILCHESTER,BA22 8LN

Number:03422839
Status:ACTIVE
Category:Private Limited Company

SPECIFI LTD

283 GLOSSOP ROAD,SHEFFIELD,S10 2HB

Number:09630732
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