AZETS BA BIDCO LIMITED

22 Grenville Street, St Helier, JE4 8PX, Jersey
StatusACTIVE
Company No.FC033906
Category
Incorporated31 Oct 2016
Age7 years, 6 months, 17 days
JurisdictionUnited Kingdom

SUMMARY

AZETS BA BIDCO LIMITED is an active with number FC033906. It was incorporated 7 years, 6 months, 17 days ago, on 31 October 2016. The company address is 22 Grenville Street, St Helier, JE4 8PX, Jersey.



Company Fillings

Termination person authorised overseas company

Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 07/04/2023 stephen sharp

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Mar 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Roger Phillip Eigenheer

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Mar 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Jamie Leigh Radford

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 2nd Floor Regis House 45 King William Street, London, EC4R 9AN, England

Officer name: Roger Phillip Eigenheer

Branch number: BR018994

Change date: 2023-10-09

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 19 Mar 2024

Category: Other

Type: OSCH01

Branch number: BR018994

Change date: 2024-01-01

Change details: Churchill house 59 lichfield street, walsall, west midlands, WS4 2BX, united kingdom

Change type: Address Change

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018994

New address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

Officer name: Jamie Leigh Radford

Change date: 2023-10-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Jan 2024

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-07

Officer name: Stephen Sharp

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Bede House Belmont Business Park, Durham, North East of England, DH1 1TW, England

Officer name: Elizabeth Ann Crosier

Branch number: BR018994

Change date: 2022-04-21

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 09 May 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-04-21

Officer name: Elizabeth Ann Crosier

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Christopher Neil Horne

Branch number: BR018994

New address: Titanium 1 King's Inch Place, Renfrew, Glasgow, PA4 8WF, Scotland

Change date: 2021-09-13

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-09-13

Officer name: Mr Christopher Neil Horne

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Edward Jarvis

Termination date: 2021-08-01

Documents

View document PDF

Termination person authorised overseas company

Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 01/08/2021 ian jarvis

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stephen Sharp

Appointment date: 2020-08-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Nov 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-09-04

Officer name: Stephen Norman Southall

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 04/09/2020 stephen norman southall

Documents

View document PDF

Change of name overseas by resolution with date

Date: 14 Oct 2020

Action Date: 24 Sep 2020

Category: Change-of-name

Type: OSNM01

Change date: 2020-09-24

Change name: Baldwins bidco LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 Oct 2020

Category: Other

Type: OSCH01

Change type: Name Change

Change details: Baldwins bidco LIMITED

Branch number: BR018994

Change date: 2020-09-07

Documents

View document PDF

Termination person authorised overseas company

Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 30/06/2020 alyn rhys north

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-06-30

Officer name: Alyn Rhys North

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David James Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Termination person authorised overseas company

Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 21/04/2020 shaun lee knight

Documents

View document PDF

Termination person authorised overseas company

Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 21/04/2020 john arthur baldwin

Documents

View document PDF

Termination person authorised overseas company

Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 21/04/2020 david james baldwin

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-04-21

Officer name: Shaun Lee Knight

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Arthur Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 04/04/2020 john patrick connolly

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Apr 2020

Action Date: 04 Apr 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Patrick Connolly

Termination date: 2020-04-04

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Ian Jarvis

New address: Churchill House 59 Lichfield Street, Walsall, WS4 2BX, United Kingdom

Branch number: BR018994

Change date: 2019-11-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Ian Edward Jarvis

Appointment date: 2019-11-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ben Gujral

Termination date: 2019-12-13

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 13/12/2019 ben gujral

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-03-01

Officer name: Mr Ben Gujral

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 22 Grenville Street, St Helier, JE4 8PX, Jersey

Officer name: Ben Gujral

Change date: 2019-03-01

Branch number: BR018994

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 31/08/2018 andrew ronald land

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-08-31

Officer name: Andrew Ronald Land

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-10-31

Documents

View document PDF

Change company details overseas company

Date: 25 Jun 2018

Category: Other

Type: OSCH02

Change address: Ic Change 19/04/18

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 25 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: OSCH06

Change date: 2018-05-01

Officer name: Mourant Ozannes Secretaries (Jersey) Limited

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 May 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-03-12

Officer name: Andrew Land

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018994

New address: 22 Grenville Street, St.Helier, JE4 8PX, Jersey

Change date: 2018-03-12

Officer name: Andrew Land

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-03-12

Officer name: Matthew Joseph Rourke

Documents

View document PDF

Termination person authorised overseas company

Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 12/03/2018 matthew rourke

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 22 Grenville Street, St Helier, JE4 8PX, Jersey United Kingdom

Officer name: Matthew Joseph Rourke

Change date: 2017-09-21

Branch number: BR018994

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-09-21

Officer name: Matthew Joseph Rourke

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 21/09/2017 thorsten toepfer

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Thorsten Toepfer

Termination date: 2017-09-21

Documents

View document PDF

Termination person authorised overseas company

Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR018994 Person Authorised to Represent terminated 11/09/2017 lucy alexandra armstrong

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Oct 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-09-11

Officer name: Lucy Alexandra Armstrong

Documents

View document PDF

Change company details overseas company

Date: 16 Oct 2017

Category: Other

Type: OSCH02

Change address: Ic Change 29/09/17

Documents

View document PDF

Change company details overseas company

Date: 10 Mar 2017

Category: Other

Type: OSCH02

Change address: Ic Change 28/02/17

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 20 Dec 2016

Category: Change-of-constitution

Type: OSCC01

Change date: 2016-11-24

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR018994

New address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Officer name: Alyn Rhys North

Change date: 2016-11-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alyn Rhys North

Appointment date: 2016-11-23

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Baldwin John Arthur 59 Churchill House Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Branch number: BR018994

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Southall Stephen Norman Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Branch number: BR018994

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Connolly John Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Branch number: BR018994

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Representative details: Toepfer Thorsten Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Branch number: BR018994

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018994

Representative details: Baldwin David James Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018994

Representative details: Armstrong Lucy Alexandra Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018994

Representative details: Knight Shaun Lee Churchill House 59 Lichfield Street Walsall West Midlands United Kingdomws4 2Bx

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 07 Dec 2016

Category: Annual-return

Type: OS-PAR

Branch number: BR018994

Representative details: Toepfer Thorsten 2 More London Riverside London United Kingdomse1 2Ap

Documents

View document PDF

Register overseas company

Date: 07 Dec 2016

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

AMAROK HOMES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11281481
Status:ACTIVE
Category:Private Limited Company

GREEN-CONTACT LIMITED

10 YEW TREE COURT,READING,RG8 9HF

Number:05138908
Status:ACTIVE
Category:Private Limited Company

HARRIS HOLDINGS (WM) LIMITED

134 WINFORD AVENUE,KINGSWINFORD,DY6 8LT

Number:11415647
Status:ACTIVE
Category:Private Limited Company

HISTORICAL METALLURGY SOCIETY LIMITED(THE)

LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH

Number:01442508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MADOL LIMITED

UNIT 4 QUAY POINT OCEAN PARK,CARDIFF,CF24 5HF

Number:02514141
Status:ACTIVE
Category:Private Limited Company

MPC CONTRACTORS LIMITED

15 NORTHWOOD ROAD,UXBRIDGE,UB9 6PL

Number:11635475
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