B.I.B.U. ACQUISITIONS LIMITED

B.I.B.U. ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB.I.B.U. ACQUISITIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05216169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of B.I.B.U. ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MQ COMMERCIAL INSURANCE SERVICES LIMITEDNov 03, 2004Nov 03, 2004
    COMMERCIAL INSURE LIMITEDAug 27, 2004Aug 27, 2004

    What are the latest accounts for B.I.B.U. ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for B.I.B.U. ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for B.I.B.U. ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Antonios Erotocritou as a director on Oct 16, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Derek John Coles as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Ms Diane Cougill as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022

    2 pagesAP01

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022

    2 pagesAP04

    Termination of appointment of Dean Clarke as a secretary on Jan 27, 2022

    1 pagesTM02

    Termination of appointment of Scott William Hough as a director on Jan 27, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Cessation of Cullum Capital Ventures Limited as a person with significant control on Dec 24, 2018

    1 pagesPSC07

    Notification of Geo Specialty Group Holdings Limited as a person with significant control on Dec 24, 2018

    2 pagesPSC02

    Director's details changed for Mr Scott William Hough on Oct 12, 2020

    2 pagesCH01

    Who are the officers of B.I.B.U. ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    EnglandBritishChief Finance Officer158614590002
    EROTOCRITOU, Antonios
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomCypriotGroup Finance Director277780910001
    BROWN, Ian William
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    Secretary
    36 Beech Wood Drive
    Tonyrefail
    CF39 8JE Rhondda Cynon Taff
    Mid Glamorgan
    BritishDirector262382040001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    British117669700002
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940500001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249428400001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    221980740001
    OWENS, Jennifer
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    183283510001
    RAGAN, Sharon Marie
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    Secretary
    Old Tregyrnog Farmhouse
    St Brides Super Ely
    CF5 6EZ Cardiff
    BritishCompany Secretary67745500003
    THIRD PARTY COMPANY SECRETARIES LIMITED
    Unit 10 Robjohns House
    Navigation Road
    CM2 6ND Chelmsford
    Essex
    Secretary
    Unit 10 Robjohns House
    Navigation Road
    CM2 6ND Chelmsford
    Essex
    94576040001
    BARR, Graham Maxwell
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritishDirector125097020001
    BROWN, Ian William
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    United KingdomBritishDirector262382040001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishCompany Director134140540001
    BRUCE, David James
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritishDirector171398800001
    CHARD, Michael Francis
    23 Knightsbridge Court
    CH1 1QG Chester
    Director
    23 Knightsbridge Court
    CH1 1QG Chester
    UkBritishChairman45725420009
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishLegal Counsel149939610001
    COLES, Derek John
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    United KingdomBritishCompany Director183213790001
    EGAN, Scott
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishDirector170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriotDeputy Cfo167795710001
    HAGGETT, Linda
    51 Graig Y Mynydd
    Thomastown, Tonyrefail
    CF39 8FD Porth
    Mid Glamorgan
    Director
    51 Graig Y Mynydd
    Thomastown, Tonyrefail
    CF39 8FD Porth
    Mid Glamorgan
    BritishChief Operating Officer107657520001
    HODGES, Mark Steven
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritishDirector58444370003
    HOUGH, Scott William
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    United KingdomBritishCompany Director85495940006
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishCompany Director129538180001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritishDirector162920630005
    PARK, Bryan
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishDirector113694470002
    RAGAN, Paul Robert
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    Director
    Tregyrnog Farmhouse
    St. Brides-Super-Ely
    CF5 6EZ Cardiff
    Vale Of Glamorgan
    United KingdomBritishChief Executive Officer60263070005
    REA, Michael Peter
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritishDirector147194830001
    ROSS, David Christopher
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    EnglandIrishDirector222326970001
    SUTTON, Jonathan Guy, Mr
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    EnglandBritishFinance Director 292196320001
    THIRD PARTY FORMATIONS LIMITED
    Unit 10 Robjohns House
    Navigation Road
    CM2 6ND Chelmsford
    Essex
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Dec 24, 2018
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05555838
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cullum Capital Ventures Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number5587424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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