LANDMARK BIDCO LIMITED
Overview
| Company Name | LANDMARK BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09863985 |
| 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 LANDMARK BIDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LANDMARK BIDCO LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LANDMARK BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 27, 2025 |
| Next Accounts Due On | Sep 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANDMARK BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for LANDMARK BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Director's details changed for Ms Paivi Helena Whitaker on Apr 14, 2025 | 2 pages | CH01 | ||
Change of details for Landmark Holdco Limited as a person with significant control on Apr 14, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Csc Corporate Services (London) Limited on Apr 14, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Apr 14, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023 | 1 pages | AA01 | ||
Secretary's details changed for Intertrust Corporate Services Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on May 16, 2024
| 3 pages | SH01 | ||
Appointment of Mr. Muhammad Umar Khan as a director on Mar 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Arun Vivek as a director on Mar 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 25, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Director's details changed for Ms. Helena Paivi Whitaker on Jan 27, 2017 | 2 pages | CH01 | ||
Appointment of Mr. Arun Vivek as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||
Second filing of a statement of capital following an allotment of shares on Jun 08, 2021
| 4 pages | RP04SH01 | ||
Who are the officers of LANDMARK BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (LONDON) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 70578490351 | ||||||||||
| ABRAHAMS, Susan Iris | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | England | British | 183084350001 | |||||||||
| KHAN, Muhammad Umar | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 321061020001 | |||||||||
| WHITAKER, Paivi Helena | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 248923570001 | |||||||||
| NOWACKI, John Paul, Mr. | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 103195230005 | |||||||||
| VIVEK, Arun | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 272831770002 | |||||||||
| WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | 189633910001 |
Who are the persons with significant control of LANDMARK BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Landmark Holdco Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | No | ||||||||||
| |||||||||||||
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