Advanced company searchLink opens in new window

JHW BIDCO LIMITED

Company number 08494829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2020 TM02 Termination of appointment of Benjamin Bresler as a secretary on 27 February 2020
29 Jan 2020 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD
27 Jan 2020 AP01 Appointment of Mr Peter Ashby White as a director on 22 January 2020
27 Jan 2020 TM01 Termination of appointment of Boris Zoran Ivanovic as a director on 22 January 2020
03 Dec 2019 TM01 Termination of appointment of David Wassong as a director on 1 November 2019
02 Dec 2019 TM01 Termination of appointment of Joshua Alrik Ho-Walker as a director on 1 November 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 53,346,732
18 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 MR01 Registration of charge 084948290002, created on 15 November 2019
14 Nov 2019 MR04 Satisfaction of charge 084948290001 in full
26 Sep 2019 AA Full accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
22 Mar 2019 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
21 Mar 2019 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
20 Mar 2019 TM01 Termination of appointment of Waldemar Rafal Szlezak as a director on 20 February 2019
20 Mar 2019 AP01 Appointment of Mr David Wassong as a director on 7 March 2019
17 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
15 May 2018 AA Full accounts made up to 31 December 2017
05 Sep 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 MR01 Registration of charge 084948290001, created on 17 August 2017
18 Jul 2017 PSC07 Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017
18 Jul 2017 PSC07 Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017
19 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 July 2016
  • GBP 37,046,732
08 Sep 2016 AD01 Registered office address changed from Unit C401 Westfield London Ariel Way London W12 7FD to Hythe House 200 Shepherds Bush Road London W6 7NL on 8 September 2016