B.I.B.U. ACQUISITIONS LIMITED
Overview
Company Name | B.I.B.U. ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05216169 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of B.I.B.U. ACQUISITIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is B.I.B.U. ACQUISITIONS LIMITED located?
Registered Office Address | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of B.I.B.U. ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
MQ COMMERCIAL INSURANCE SERVICES LIMITED | Nov 03, 2004 | Nov 03, 2004 |
COMMERCIAL INSURE LIMITED | Aug 27, 2004 | Aug 27, 2004 |
What are the latest accounts for B.I.B.U. ACQUISITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for B.I.B.U. ACQUISITIONS LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for B.I.B.U. ACQUISITIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antonios Erotocritou as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Derek John Coles as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Ms Diane Cougill as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022 | 2 pages | AP04 | ||
Termination of appointment of Dean Clarke as a secretary on Jan 27, 2022 | 1 pages | TM02 | ||
Termination of appointment of Scott William Hough as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||
Cessation of Cullum Capital Ventures Limited as a person with significant control on Dec 24, 2018 | 1 pages | PSC07 | ||
Notification of Geo Specialty Group Holdings Limited as a person with significant control on Dec 24, 2018 | 2 pages | PSC02 | ||
Director's details changed for Mr Scott William Hough on Oct 12, 2020 | 2 pages | CH01 | ||
Who are the officers of B.I.B.U. ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
COUGILL, Diane | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | Chief Finance Officer | 158614590002 | ||||||||
EROTOCRITOU, Antonios | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | United Kingdom | Cypriot | Group Finance Director | 277780910001 | ||||||||
BROWN, Ian William | Secretary | 36 Beech Wood Drive Tonyrefail CF39 8JE Rhondda Cynon Taff Mid Glamorgan | British | Director | 262382040001 | |||||||||
CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | British | 117669700002 | ||||||||||
CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940500001 | |||||||||||
GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249428400001 | |||||||||||
GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221980740001 | |||||||||||
OWENS, Jennifer | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 183283510001 | |||||||||||
RAGAN, Sharon Marie | Secretary | Old Tregyrnog Farmhouse St Brides Super Ely CF5 6EZ Cardiff | British | Company Secretary | 67745500003 | |||||||||
THIRD PARTY COMPANY SECRETARIES LIMITED | Secretary | Unit 10 Robjohns House Navigation Road CM2 6ND Chelmsford Essex | 94576040001 | |||||||||||
BARR, Graham Maxwell | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | Director | 125097020001 | ||||||||
BROWN, Ian William | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | United Kingdom | British | Director | 262382040001 | ||||||||
BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | Company Director | 134140540001 | ||||||||
BRUCE, David James | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | Director | 171398800001 | ||||||||
CHARD, Michael Francis | Director | 23 Knightsbridge Court CH1 1QG Chester | Uk | British | Chairman | 45725420009 | ||||||||
CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | Legal Counsel | 149939610001 | ||||||||
COLES, Derek John | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | United Kingdom | British | Company Director | 183213790001 | ||||||||
EGAN, Scott | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | Director | 170703910001 | ||||||||
EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | Deputy Cfo | 167795710001 | ||||||||
HAGGETT, Linda | Director | 51 Graig Y Mynydd Thomastown, Tonyrefail CF39 8FD Porth Mid Glamorgan | British | Chief Operating Officer | 107657520001 | |||||||||
HODGES, Mark Steven | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | Director | 58444370003 | ||||||||
HOUGH, Scott William | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | United Kingdom | British | Company Director | 85495940006 | ||||||||
JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | Company Director | 129538180001 | ||||||||
MUGGE, Mark Stephen | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | Director | 162920630005 | ||||||||
PARK, Bryan | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | Director | 113694470002 | ||||||||
RAGAN, Paul Robert | Director | Tregyrnog Farmhouse St. Brides-Super-Ely CF5 6EZ Cardiff Vale Of Glamorgan | United Kingdom | British | Chief Executive Officer | 60263070005 | ||||||||
REA, Michael Peter | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | Director | 147194830001 | ||||||||
ROSS, David Christopher | Director | Minster Court EC3R 7AA London 1 United Kingdom | England | Irish | Director | 222326970001 | ||||||||
SUTTON, Jonathan Guy, Mr | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | Finance Director | 292196320001 | ||||||||
THIRD PARTY FORMATIONS LIMITED | Director | Unit 10 Robjohns House Navigation Road CM2 6ND Chelmsford Essex | 99229970001 |
Who are the persons with significant control of B.I.B.U. ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Geo Specialty Group Holdings Limited | Dec 24, 2018 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0