DUKE BIDCO LIMITED
Overview
| Company Name | DUKE BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09783038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DUKE BIDCO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is DUKE BIDCO LIMITED located?
| Registered Office Address | MENZIES LLP 4th Floor 95 Gresham Street EC2V 7AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUKE BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 01, 2017 |
What is the status of the latest confirmation statement for DUKE BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 16, 2018 |
What are the latest filings for DUKE BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2024 | 12 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 13, 2019 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 6 Snow Hill London EC1A 2AY on Oct 05, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Ramsauer as a director on Jun 03, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Natacha Jamar as a director on Jun 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Perez as a director on Jun 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerard Martin Murphy as a director on Jun 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Natacha Jamar as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on Aug 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 01, 2017 | 18 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on Jan 20, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of DUKE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 188126550001 | ||||||||||
| PEREZ, Gregory | Director | Park Ave New York 345 Ny 10154 United States | United States | American | 246991670001 | |||||||||
| DE BOTTON, Raphael Maurice Charles Vital | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | England | French | 173191290001 | |||||||||
| JAMAR, Natacha | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Belgian | 237413750001 | |||||||||
| MURPHY, Gerard Martin | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 201046150001 | |||||||||
| RAMSAUER, Robert | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | Austrian | 201054280001 |
Who are the persons with significant control of DUKE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue NY 10154 New York The Blackstone Group L.P United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Duke Holdco Limited | Apr 06, 2016 | 7th Floor EC2R 8DU London 11 Old Jewry England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUKE BIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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