Advanced company searchLink opens in new window

PRIME BIDCO LIMITED

Company number 11649778

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)
03 Apr 2019 TM01 Termination of appointment of Kevin Jennings Keck as a director on 1 April 2019
18 Dec 2018 TM01 Termination of appointment of Mark Peter Sargeant as a director on 16 November 2018
18 Dec 2018 AP01 Appointment of Mr Peter Ronald Luckham-Jones as a director on 16 November 2018
18 Dec 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Tuition House, 27-37 st. Georges Road Wimbledon London SW19 4EU on 18 December 2018
09 Nov 2018 TM01 Termination of appointment of Roger Hart as a director on 5 November 2018
09 Nov 2018 PSC02 Notification of Prime Midco Limited as a person with significant control on 5 November 2018
09 Nov 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 5 November 2018
09 Nov 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 5 November 2018
09 Nov 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 5 November 2018
09 Nov 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
09 Nov 2018 AP01 Appointment of Mr Mark Peter Sargeant as a director on 5 November 2018
09 Nov 2018 AP01 Appointment of Mr Kevin Jennings Keck as a director on 5 November 2018
09 Nov 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 5 November 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 1