ALPHABET BIDCO LIMITED
Overview
| Company Name | ALPHABET BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12682651 |
| 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 ALPHABET BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALPHABET BIDCO LIMITED located?
| Registered Office Address | Phoenix House Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHABET BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALPHABET BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for ALPHABET BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL | 1 pages | AD02 | ||
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||
Appointment of Mr Benjamin Paul Dunn as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark John Hunter as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Appointment of Ms Ana-Maria Garaba as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Registration of charge 126826510004, created on Jul 16, 2025 | 7 pages | MR01 | ||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD02 | ||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||
Appointment of Mr Alastair James Weinel as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tracy Anne Bownes as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Change of details for Mr John Francis Carson as a person with significant control on Dec 14, 2022 | 2 pages | PSC04 | ||
Group of companies' accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Edward Charles Morris as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with updates | 8 pages | CS01 | ||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Termination of appointment of Richard Sean Iles-Caine as a director on Mar 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Francis Carson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mark Hunter as a director on Mar 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Michael Critchley as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Second filing of a statement of capital following an allotment of shares on Mar 15, 2021
| 11 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Feb 23, 2021
| 10 pages | RP04SH01 | ||
Who are the officers of ALPHABET BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Benjamin Paul | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | United Kingdom | British | 255794290001 | |||||
| GARABA, Ana-Maria | Director | One Vine Street W1J 0AH London Ldc United Kingdom | England | British | 341000100001 | |||||
| QUARTERMAINE, Mark Richard | Director | One Vine Street W1J 0AH London Ldc United Kingdom | England | British | 206030570001 | |||||
| STEWART, Marion | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | England | British | 303407840001 | |||||
| WEINEL, Alastair James | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | England | British | 97223250001 | |||||
| BOWNES, Tracy Anne | Director | One Vine Street W1J 0AH London Ldc United Kingdom | United Kingdom | British | 297488610001 | |||||
| CARSON, John Francis | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | United Kingdom | British | 29179310001 | |||||
| COULTON, Christopher Martin | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | England | British | 275236920001 | |||||
| CRITCHLEY, David Michael | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | United Kingdom | British | 294641390001 | |||||
| DEAN, Lawrence George | Director | One Vine Street W1J 0AH London Ldc United Kingdom | England | British | 277488360001 | |||||
| HUNTER, Mark John | Director | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | England | British | 307256490001 | |||||
| ILES-CAINE, Richard Sean | Director | Smeaton Close, Rabans Lane Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | United Kingdom | British | 280294810001 | |||||
| MORRIS, Christopher Edward Charles | Director | One Vine Street W1J 0AH London Ldc United Kingdom | United Kingdom | British | 280293390001 |
Who are the persons with significant control of ALPHABET BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Development Capital (Holdings) Limited | Feb 23, 2021 | W1J 0AH London One Vine Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Francis Carson | Feb 23, 2021 | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Francis Carson | Jun 19, 2020 | Smeaton Close Rabans Lane, Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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