CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED
Overview
Company Name | CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 11716575 |
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 CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED located?
Registered Office Address | 22 Cross Keys Close W1U 2DW London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
CAIRNGORM ACQUISITIONS 8 LIMITED | Jan 22, 2019 | Jan 22, 2019 |
AGHOCO 1805 LIMITED | Dec 07, 2018 | Dec 07, 2018 |
What are the latest accounts for CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Stuart Whiteford as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Geoffrey Myatt as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Steel as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fiona Joanne Perrin as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sebastian George Chambers as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Edward Gatfield as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Tyrone Aziz as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Richard Geoffrey Myatt as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||
Appointment of Richard Geoffrey Myatt as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Craythorne as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Geoffrey Craythorne as a secretary on Feb 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||
Termination of appointment of Elizabeth Katherine Anne Hay as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Termination of appointment of Geoffrey Craythorne as a secretary on May 18, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary on May 18, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Elizabeth Katherine Anne Hay as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 117165750003 in full | 4 pages | MR04 | ||
Who are the officers of CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYATT, Richard Geoffrey | Secretary | Cross Keys Close W1U 2DW London 22 England | 326706770001 | |||||||||||
CRAYTHORNE, Geoffrey | Director | Cross Keys Close W1U 2DW London 22 England | Scotland | British | Director | 904520001 | ||||||||
CRAYTHORNE, Geoffrey | Secretary | Cross Keys Close W1U 2DW London 22 England | 319564470001 | |||||||||||
CRAYTHORNE, Geoffrey | Secretary | Cross Keys Close W1U 2DW London 22 England | 257557280001 | |||||||||||
HAY, Elizabeth Katherine Anne | Secretary | Cross Keys Close W1U 2DW London 22 England | 309525730001 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
AZIZ, Tyrone | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 256870650001 | ||||||||
CHAMBERS, Sebastian George | Director | Cross Keys Close W1U 2DW London 22 England | United Kingdom | British | Director | 65142800001 | ||||||||
GATFIELD, Jonathan Edward | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 200797110002 | ||||||||
GRAHAM, Lucy Catherine | Director | Cross Keys Close W1U 2DW London 22 England | Scotland | British | Director | 253252600001 | ||||||||
HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | Solicitor | 105579880002 | ||||||||
HAY, Elizabeth Katherine Anne | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 309525530001 | ||||||||
LENG, David | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 261895350001 | ||||||||
MYATT, Richard Geoffrey | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 172018060003 | ||||||||
PERRIN, Fiona Joanne | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 241775990001 | ||||||||
STEEL, Andrew David | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 142266440003 | ||||||||
VONGKULSOLKIT, Panita | Director | Cross Keys Close W1U 2DW London 22 England | England | British | Director | 274931180001 | ||||||||
WHITEFORD, Stuart | Director | Cross Keys Close W1U 2DW London 22 England | United States | British | Director | 293910010001 | ||||||||
WHITEFORD, Stuart | Director | Cross Keys Close W1U 2DW London 22 England | United Kingdom | British | Director | 253888380001 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cairngorm Acquisitions 8 Midco Limited | Jan 24, 2019 | Cross Keys Close W1U 2DW London 22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Dec 07, 2018 | 60 Chiswell Street EC1Y 4AG London Milton Gate | 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