PINE BIDCO LIMITED

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

    Company NamePINE BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11702271
    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 PINE BIDCO LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PINE BIDCO LIMITED located?

    Registered Office Address
    Corinium House Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PINE BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for PINE BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Nov 21, 2019

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jun 20, 2019

    • Capital: GBP 3,640,001
    3 pagesSH01

    Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Craig Nicholas Butcher as a director on Apr 05, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Termination of appointment of Sarah Hughes as a director on Apr 20, 2023

    1 pagesTM01

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Termination of appointment of Edward James Timothy Brett as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Appointment of Mr Craig Nicholas Butcher as a director on Apr 20, 2021

    2 pagesAP01

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020

    1 pagesTM01

    Satisfaction of charge 117022710001 in full

    1 pagesMR04

    Registration of charge 117022710002, created on Mar 16, 2020

    22 pagesMR01

    Confirmation statement made on Nov 27, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 06, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 06/12/2024.

    Registered office address changed from 5 Fleet Place London EC4M 7rd England to Corinium House Barnwood Point Business Park Corinium Avenue Gloucester GL4 3HX on Nov 26, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 117022710001, created on Jun 25, 2019

    39 pagesMR01

    Appointment of Mr Steve Mcmullan as a director on Jun 20, 2019

    2 pagesAP01

    Who are the officers of PINE BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Christine Isabel
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritishCeo163745150001
    CUNNINGHAM, James Alan
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritishInvestment Manager51864840002
    MELVIN, Michael Christopher Gary
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    EnglandBritishChief Financial Officer189343500002
    PUTTICK, Mark John
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritishInvestment Director259966490001
    WILSON-KILGOUR, Julie
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritishBusiness Development Director239319740002
    BRETT, Edward James Timothy
    1 Southampton Street
    WC2R 0LR London
    Manfield House
    United Kingdom
    Director
    1 Southampton Street
    WC2R 0LR London
    Manfield House
    United Kingdom
    EnglandBritishFinance71229370002
    BUTCHER, Craig Nicholas
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritishFinance Director72877950003
    HUGHES, Sarah
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    Director
    Barnwood Point Business Park
    Corinium Avenue
    GL4 3HX Gloucester
    Corinium House
    England
    United KingdomBritishDirector Of Operations234815730001
    MCMULLAN, Steve
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    Director
    Woodchester Road
    Dorridge
    B93 8EN Solihull
    3
    England
    EnglandBritishChartered Accountant173221420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7RD London
    5
    England
    Nov 28, 2018
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11702019
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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