Advanced company searchLink opens in new window

ROOSEVELT BIDCO LIMITED

Company number 12017435

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)
27 Apr 2021 AP01 Appointment of Mr Stephen Peter Over as a director on 23 April 2021
16 Mar 2021 AP01 Appointment of Ms Milla Rahmani as a director on 28 February 2021
12 Mar 2021 TM01 Termination of appointment of Edward Gregory Tomczuk as a director on 28 February 2021
23 Feb 2021 AD01 Registered office address changed from 20 Fashion Street London E1 6PX United Kingdom to . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS on 23 February 2021
16 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
19 Jan 2021 SH20 Statement by Directors
19 Jan 2021 SH19 Statement of capital on 19 January 2021
  • USD 368,285.01
19 Jan 2021 CAP-SS Solvency Statement dated 31/12/20
19 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/12/2020
02 Jul 2020 CH01 Director's details changed for Mr Edward Gregory Tomczuk on 2 July 2020
02 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP England to 20 Fashion Street London E1 6PX on 31 January 2020
13 Nov 2019 MR01 Registration of charge 120174350001, created on 31 October 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 AP01 Appointment of Avaneesh Marwaha as a director on 10 October 2019
11 Oct 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
10 Oct 2019 AP01 Appointment of Edward Gregory Tomczuk as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Ben Paul Meyer as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 10 October 2019
07 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
07 Oct 2019 AD02 Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
04 Oct 2019 PSC02 Notification of Litera Feeder Limited as a person with significant control on 24 May 2019
04 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 4 October 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • USD 368,285.01
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-24
  • USD .01