Advanced company searchLink opens in new window

RGE BIDCO LIMITED

Company number 15679995

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)
10 Jan 2025 AP01 Appointment of Mr John Daniel Moran as a director on 18 December 2024
18 Dec 2024 TM01 Termination of appointment of Robert Fagan as a director on 25 November 2024
05 Nov 2024 PSC05 Change of details for Calor Midco Limited as a person with significant control on 23 September 2024
23 Sep 2024 CERTNM Company name changed calor bidco LIMITED\certificate issued on 23/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-19
18 Jul 2024 PSC02 Notification of Calor Midco Limited as a person with significant control on 7 May 2024
17 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 17 July 2024
01 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Registered office of the company be changed / filing / director authority 26/06/2024
26 Jun 2024 AD01 Registered office address changed from One New Ludgate, 6th Floor 60 Ludgate Hill London EC4M 7AW United Kingdom to The Nurseries Gravel Lane Chigwell Essex IG7 6BZ on 26 June 2024
05 Jun 2024 TM01 Termination of appointment of Edward John Baker as a director on 24 May 2024
05 Jun 2024 AP01 Appointment of Mr Stephen Ross Benson as a director on 24 May 2024
05 Jun 2024 TM01 Termination of appointment of Tim Swales as a director on 24 May 2024
05 Jun 2024 AP01 Appointment of Mr Robert Fagan as a director on 24 May 2024
05 Jun 2024 AP01 Appointment of Mr Nigel Howell as a director on 24 May 2024
05 Jun 2024 AP01 Appointment of Mr Nicky James Moir as a director on 24 May 2024
24 May 2024 MR01 Registration of charge 156799950001, created on 20 May 2024
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 MA Memorandum and Articles of Association
11 May 2024 AA01 Current accounting period extended from 30 April 2025 to 30 June 2025
25 Apr 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-04-25
  • GBP .02