OVERTURE BIDCO LIMITED
Overview
| Company Name | OVERTURE BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10429588 |
| 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 OVERTURE BIDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OVERTURE BIDCO LIMITED located?
| Registered Office Address | St Peters House Church Yard HP23 5AE Tring Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OVERTURE BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for OVERTURE BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 13, 2023 |
What are the latest filings for OVERTURE BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on Mar 04, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 03, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Termination of appointment of Monika Isabell Rese as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Stefan Dobmeyer as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Gauglitz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Laurent Maurice Robert Couston as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 104295880003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 104295880004 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Registration of charge 104295880004, created on Oct 25, 2022 | 89 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Anthony David Johnson as a director on Jul 15, 2022 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Mandeville House, 62 the Broadway Amersham HP7 0HJ England to Chesham House Deansway Chesham HP5 2FW on Mar 31, 2022 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Registration of charge 104295880003, created on Feb 24, 2022 | 86 pages | MR01 | ||||||||||||||
Who are the officers of OVERTURE BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COUSTON, Laurent Maurice Robert | Director | 16 Place De L'Iris 92400 Courbevoie Pharmalex Tour Cb 21 France | France | French | 247341670001 | |||||||||
| GAUGLITZ, Christopher | Director | Basler Strasse 61352 Bad Homburg 7 Germany | Germany | German | 311049380001 | |||||||||
| JEFFERY, Jonathan William Smithson | Director | Edmund Street Rodl & Partners Legal Limited B3 2HB Birmingham 170 England | England | British | 200718150001 | |||||||||
| DOBMEYER, Thomas Stefan | Director | Rennbahnstrasse 60528 Frankfurt 72-74 Germany | Germany | German | 292581880001 | |||||||||
| JOHNSON, Anthony David | Director | Deansway HP5 2FW Chesham Chesham House England | United Kingdom | British | 185262440001 | |||||||||
| KENT, Steven William James | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | England | British | 244305160001 | |||||||||
| MCNEILL, John | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | United States | American | 259207760001 | |||||||||
| RESE, Monika Isabell | Director | Rennbahnstrasse 60528 Frankfurt 72-74 Germany | England | German | 292122710001 | |||||||||
| RIEGEL, Richard James | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | United States | American | 196858960001 | |||||||||
| SANDERSON, Robert James | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | British | 133883890002 | |||||||||
| VENESS, Jacqueline Susan | Director | The Broadway HP7 0HJ Amersham Mandeville House, 62 England | England | British | 115245780010 | |||||||||
| VIRTUVIAN DIRECTORS II LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 216389330001 | ||||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House England |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS I LIMITED | Director | Wigmore Street W1U 1QY London 105 United Kingdom |
| 132314020001 | ||||||||||
| VITRUVIAN DIRECTORS II LIMITED | Director | 62 The Broadway HP7 0HJ Amersham Mandeville House England |
| 132313880001 |
Who are the persons with significant control of OVERTURE BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Overture Midco Ii Imited | Oct 14, 2016 | Wigmore Street W1U 1QY London 105 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