- Company Overview for ACAL BFI HOLDINGS LIMITED (13682601)
- Filing history for ACAL BFI HOLDINGS LIMITED (13682601)
- People for ACAL BFI HOLDINGS LIMITED (13682601)
- Charges for ACAL BFI HOLDINGS LIMITED (13682601)
- Registers for ACAL BFI HOLDINGS LIMITED (13682601)
- More for ACAL BFI HOLDINGS LIMITED (13682601)
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) |
---|---|---|---|
18 Mar 2022 | PSC05 | Change of details for Acal Bfi Midco 2 Limited as a person with significant control on 16 March 2022 | |
18 Mar 2022 | PSC05 | Change of details for Acal Bfi Midco 2 Limited as a person with significant control on 16 March 2022 | |
17 Mar 2022 | PSC05 | Change of details for Beta Midco 2 Limited as a person with significant control on 16 March 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 41 Bedford Square London WC1B 3HX United Kingdom to 3 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2EY on 17 March 2022 | |
15 Mar 2022 | CERTNM |
Company name changed beta bidco LIMITED\certificate issued on 15/03/22
|
|
14 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | MR01 | Registration of charge 136826010004, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010005, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010007, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010003, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010002, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010006, created on 3 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 136826010001, created on 3 March 2022 | |
12 Mar 2022 | MA | Memorandum and Articles of Association | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
11 Mar 2022 | SH02 | Sub-division of shares on 3 March 2022 | |
10 Mar 2022 | SH10 | Particulars of variation of rights attached to shares | |
10 Mar 2022 | AP01 | Appointment of Stefano Gonzini as a director on 3 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr James Syme as a director on 3 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Darren Louis Gray as a director on 3 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Paul Graham Webster as a director on 3 March 2022 | |
15 Oct 2021 | AA01 | Current accounting period shortened from 31 October 2022 to 31 March 2022 | |
15 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-15
|