ALCUMUS BIDCO LIMITED
Overview
| Company Name | ALCUMUS BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09794274 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALCUMUS BIDCO LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ALCUMUS BIDCO LIMITED located?
| Registered Office Address | Axys House Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALCUMUS BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALCUMUS BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 31, 2024 |
What are the latest filings for ALCUMUS BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 27, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Who are the officers of ALCUMUS BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Sam | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 301704220001 | |||||||||||
| ARCHIBALD, Gemma Louise | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 330619840001 | |||||||||
| JACKSON, Timothy | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 259719450001 | |||||||||
| CHETRI, Suzie | Secretary | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 254733820001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England |
| 38565160001 | ||||||||||
| COVENEY, Ken | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | Irish | 168755720001 | |||||||||
| FERRARINI, Sergio | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | Italian | 262261880001 | |||||||||
| FRANKLIN, Alyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | Wales | British | 160871790001 | |||||||||
| HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 England | England | British | 237712940001 | |||||||||
| KASSAI, Florencia | Director | Midshires Business Park Smeaton Cl HP19 8HL Aylesbury Midshires House Buckinghamshire United Kingdom | United Kingdom | Hungarian | 192436110001 | |||||||||
| ROSENBERG, Nicholas William | Director | Mandeville Place W1U 3AY London 9 England | United Kingdom | British | 238586910002 | |||||||||
| SMITH, Martin William | Director | 78 Cannon Street EC4N 6AF London Cannon Place | England | British | 148286250001 | |||||||||
| SWANN, Richard | Director | Metchley Park Road B15 2PG Birmingham 24 United Kingdom | United Kingdom | British | 112552280001 | |||||||||
| WILLIAMS, Mark Llewellyn | Director | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | United Kingdom | British | 165945530001 |
Who are the persons with significant control of ALCUMUS BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcumus Pikco Bidco Limited | Dec 29, 2020 | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alcumus Midco Limited | Apr 06, 2016 | Heol Crochendy Parc Nantgarw CF15 7TW Cardiff Axys House Wales | 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