PINE BIDCO LIMITED
Overview
Company Name | PINE BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11702271 |
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 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 Address | No |
What are the latest accounts for PINE BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PINE BIDCO LIMITED?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for PINE BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Nov 21, 2019 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 20, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Michael Christopher Gary Melvin as a director on May 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Nicholas Butcher as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Termination of appointment of Sarah Hughes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Edward James Timothy Brett as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Appointment of Mr Craig Nicholas Butcher as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Termination of appointment of Steve Mcmullan as a director on Jul 21, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 117022710001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 117022710002, created on Mar 16, 2020 | 22 pages | MR01 | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 117022710001, created on Jun 25, 2019 | 39 pages | MR01 | ||||||||||
Appointment of Mr Steve Mcmullan as a director on Jun 20, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of PINE BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMERON, Christine Isabel | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | England | British | Ceo | 163745150001 | ||||
CUNNINGHAM, James Alan | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | England | British | Investment Manager | 51864840002 | ||||
MELVIN, Michael Christopher Gary | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | England | British | Chief Financial Officer | 189343500002 | ||||
PUTTICK, Mark John | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | Investment Director | 259966490001 | ||||
WILSON-KILGOUR, Julie | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | Business Development Director | 239319740002 | ||||
BRETT, Edward James Timothy | Director | 1 Southampton Street WC2R 0LR London Manfield House United Kingdom | England | British | Finance | 71229370002 | ||||
BUTCHER, Craig Nicholas | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | Finance Director | 72877950003 | ||||
HUGHES, Sarah | Director | Barnwood Point Business Park Corinium Avenue GL4 3HX Gloucester Corinium House England | United Kingdom | British | Director Of Operations | 234815730001 | ||||
MCMULLAN, Steve | Director | Woodchester Road Dorridge B93 8EN Solihull 3 England | England | British | Chartered Accountant | 173221420001 |
Who are the persons with significant control of PINE BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pine Midco Limited | Nov 28, 2018 | Fleet Place EC4M 7RD London 5 England | 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