EF BIDCO LIMITED

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

    Company NameEF BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09156364
    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 EF BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EF BIDCO LIMITED located?

    Registered Office Address
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EF BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for EF BIDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for EF BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Ray Mcniece as a director on Aug 19, 2025

    2 pagesAP01

    Termination of appointment of Garry John Clarke as a director on Aug 08, 2025

    1 pagesTM01

    Full accounts made up to Jun 29, 2024

    26 pagesAA

    Termination of appointment of Jamie Ousman Loizeaux as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Parkins as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Robert Anthony Moloney as a director on Nov 15, 2024

    1 pagesTM01

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2023

    29 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on Sep 12, 2023

    1 pagesAD01

    Full accounts made up to Jun 25, 2022

    28 pagesAA

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 26, 2021

    33 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    29 pagesAA

    Registration of charge 091563640006, created on Nov 20, 2020

    64 pagesMR01

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Iain Peterson as a director on May 31, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    24 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    24 pagesAA

    Director's details changed for Ms Jamie Nicole Ousman on Feb 07, 2019

    2 pagesCH01

    Confirmation statement made on Aug 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 01, 2017

    24 pagesAA

    Who are the officers of EF BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, David Henry Barnaby
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandBritish189809640003
    GOLTZ, Frederick Matthew
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandAmerican192336400001
    MCNIECE, Ray
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Unit 2 Napier Building
    Scotland
    Director
    Reynolds Avenue
    East Kilbride
    G75 0AF Glasgow
    Unit 2 Napier Building
    Scotland
    ScotlandBritish339355230001
    PARKINS, Paul Andrew
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    ScotlandBritish191375960001
    CLARKE, Garry John
    Reynolds Avenue
    Scottish Enterprise Technology Park
    G75 0AF East Kilbride
    Unit 2, Napier Building
    Scotland
    Director
    Reynolds Avenue
    Scottish Enterprise Technology Park
    G75 0AF East Kilbride
    Unit 2, Napier Building
    Scotland
    ScotlandBritish224272640001
    LOIZEAUX, Jamie Ousman
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandAmerican,British177620770006
    MCBURNIE, Jason
    c/o Enterprise Foods Limited
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Technology Building
    Scotland
    Director
    c/o Enterprise Foods Limited
    James Watt Avenue
    East Kilbride
    G75 0QD Glasgow
    Technology Building
    Scotland
    United KingdomBritish202600000001
    MOLONEY, Robert Anthony
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    England
    EnglandBritish188896590001
    PETERSON, Andrew Iain
    Old Burlington Street
    W1S 2JJ London
    22-23
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23
    ScotlandBritish158198940001
    VANDRILL, Paul
    Norwich Street
    EC4A 1BD London
    10
    Director
    Norwich Street
    EC4A 1BD London
    10
    EnglandBritish176060120001
    VANDRILL, Paul
    Old Burlington Street
    W1S 2JJ London
    22-23
    Director
    Old Burlington Street
    W1S 2JJ London
    22-23
    United KingdomBritish176060120002

    Who are the persons with significant control of EF BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    Apr 06, 2016
    Old Burlington Street
    W1S 2JJ London
    22-23
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09156318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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