Advanced company searchLink opens in new window

HERCULES BIDCO LIMITED

Company number 13576430

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)
24 Oct 2024 PSC05 Change of details for Hercules Bidco Limited as a person with significant control on 23 August 2021
21 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
24 Sep 2024 AA Full accounts made up to 31 December 2023
04 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
03 Nov 2023 AP01 Appointment of Mr Jonathan Apps as a director on 25 October 2023
03 Nov 2023 TM01 Termination of appointment of Ajay Sanathra as a director on 25 October 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 Jul 2023 MR01 Registration of charge 135764300004, created on 13 July 2023
17 Jul 2023 MR01 Registration of charge 135764300005, created on 13 July 2023
08 Jun 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 MR01 Registration of charge 135764300002, created on 4 April 2023
06 Apr 2023 MR01 Registration of charge 135764300003, created on 4 April 2023
30 Jan 2023 CH01 Director's details changed for Mr Ajay Sanathra on 30 January 2023
14 Oct 2022 MR01 Registration of charge 135764300001, created on 14 October 2022
10 Oct 2022 AD01 Registered office address changed from Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom to 5th Floor, the Grange 100 High Street Southgate London N14 6BN on 10 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
30 Jun 2022 AA Full accounts made up to 31 December 2021
31 Jan 2022 AP01 Appointment of Mr Ajay Sanathra as a director on 31 January 2022
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 40,402,056
22 Sep 2021 AP01 Appointment of Mr David Carruth Goldie as a director on 8 September 2021
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
20 Aug 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
20 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-08-20
  • GBP 1