Advanced company searchLink opens in new window

MOUNT OLYMPUS BIDCO LIMITED

Company number 14047440

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)
12 Sep 2024 AA Full accounts made up to 31 December 2023
07 Jun 2024 AP01 Appointment of Lydia Brown as a director on 5 June 2024
07 Jun 2024 TM01 Termination of appointment of Atul Patel as a director on 5 June 2024
26 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • USD 2,700.06
22 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 May 2023
  • USD 2,700.05
09 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2022
  • USD 2,700.05
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2023.
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
13 Oct 2022 PSC05 Change of details for Mount Olympus Midco Limited as a person with significant control on 9 August 2022
04 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 August 2022
  • USD 2,700.04
17 Aug 2022 AP01 Appointment of Mr Atul Patel as a director on 9 August 2022
17 Aug 2022 AP01 Appointment of Mr Renny Borhan as a director on 9 August 2022
16 Aug 2022 AD01 Registered office address changed from 12 st. James's Square London SW1Y 4LB United Kingdom to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 16 August 2022
16 Aug 2022 MR01 Registration of charge 140474400002, created on 12 August 2022
01 Aug 2022 SH19 Statement of capital on 1 August 2022
  • USD 0.01
01 Aug 2022 SH20 Statement by Directors
01 Aug 2022 CAP-SS Solvency Statement dated 29/07/22
01 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2022 SH14 Redenomination of shares. Statement of capital 29 July 2022
  • USD 1.2031
13 Jul 2022 MR01 Registration of charge 140474400001, created on 7 July 2022
23 Jun 2022 AP01 Appointment of Mr Colm Paul O'sullivan as a director on 23 June 2022
14 Apr 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
14 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-14
  • GBP 1