Advanced company searchLink opens in new window

PATRIOT ACQUISITION BIDCO LIMITED

Company number 12850042

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)
06 Oct 2021 TM01 Termination of appointment of Brian Thomas Berning as a director on 6 October 2021
06 Oct 2021 AP01 Appointment of Thomas Benjamin Testa as a director on 6 October 2021
06 Oct 2021 AP01 Appointment of Rebecca Louise Burridge as a director on 6 October 2021
23 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
22 Sep 2021 RP04SH01 Second filed SH01 - 04/05/21 Statement of Capital usd 100.0201 04/05/21 Statement of Capital eur 1
16 Aug 2021 CH01 Director's details changed for Mr Mark Gardner on 28 July 2021
16 Aug 2021 CH01 Director's details changed for Mr Brian Thomas Berning on 28 July 2021
28 Jul 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 22 July 2021
28 Jul 2021 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 July 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • USD 100.0201
  • ANNOTATION Clarification a second filed SH01 was registered on 22/09/2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • USD 100.0101
  • EUR 1
04 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2021
  • USD 100.0101
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • USD 100.0101
  • EUR 1
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/21
01 Feb 2021 MR01 Registration of charge 128500420001, created on 29 January 2021
01 Feb 2021 MR01 Registration of charge 128500420002, created on 29 January 2021
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • USD 100.0001
24 Jan 2021 TM01 Termination of appointment of Constantine Spyro Mihas as a director on 24 January 2021
24 Jan 2021 TM01 Termination of appointment of Sean Laurence Cunningham as a director on 24 January 2021
19 Jan 2021 AP01 Appointment of Mr Brian Thomas Berning as a director on 18 January 2021
29 Dec 2020 AP01 Appointment of Mr Mark Gardner as a director on 29 December 2020
01 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-01
  • USD 100