TRUPANON BIDCO LIMITED
Overview
Company Name | TRUPANON BIDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 12912312 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRUPANON BIDCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRUPANON BIDCO LIMITED located?
Registered Office Address | PRICEWATERHOUSECOOPERS LLP 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRUPANON BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 3593 LIMITED | Sep 29, 2020 | Sep 29, 2020 |
What are the latest accounts for TRUPANON BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for TRUPANON BIDCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 28, 2024 |
Next Confirmation Statement Due | Oct 12, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2023 |
Overdue | Yes |
What are the latest filings for TRUPANON BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Dyna House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Feb 19, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Mark Xavier Jackson as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Fraser Mackie as a director on Jul 14, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Robert Mortimore as a director on Jul 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Fraser Mackie as a director on Jul 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Richard Roderick Dew as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Lombardo as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||
Appointment of Mr Mark Eburne as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Paul Yates as a director on Mar 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Marc Lombardo as a director on Jan 23, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Paul Yates as a director on Jan 23, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Dyna House Lympne Industrial Estate Lympne Hythe Kent CT21 4LR on Feb 05, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of TRUPANON BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EBURNE, Mark Andrew | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | United Kingdom | British | Company Director | 302286150001 | ||||||||
GILBERT, Simon George | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | United Kingdom | British | Investment Professional | 124680260001 | ||||||||
JACKSON, Mark Xavier | Director | Lympne Industrial Estate Otterpool Lane CT21 4LR Lympne Dyna House Kent England | United Kingdom | British | Director | 110611570001 | ||||||||
KER, Patrick Maccarthy | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | Director | 41479140002 | ||||||||
MORTIMORE, Edward Robert | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor Central Square West Yorkshire | England | British | Investment Director | 311927520001 | ||||||||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926900002 | ||||||||||
DEW, Guy Richard Roderick | Director | Lympne Industrial Estate Lympne CT21 4LR Hythe Dyna House Kent England | United Kingdom | English | Director | 252258940001 | ||||||||
JONES, Jonathan James | Director | 2 & A Half Devonshire Square EC2M 4UJ London Premier House United Kingdom | United Kingdom | British | Solicitor | 326777120001 | ||||||||
LOMBARDO, Marc | Director | Lympne Industrial Estate Lympne CT21 4LR Hythe Dyna House Kent England | England | British | Director | 206572810001 | ||||||||
MACKIE, Ian Fraser | Director | Lympne Industrial Estate Lympne CT21 4LR Hythe Dyna House Kent England | United Kingdom | British | Chartered Accountant | 172831440001 | ||||||||
YATES, Christopher Paul | Director | Lympne Industrial Estate Lympne CT21 4LR Hythe Dyna House Kent England | England | British | Director | 249274040001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926890002 |
Who are the persons with significant control of TRUPANON BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trupanon Topco Limited | Dec 08, 2020 | 148 Edmund Street B3 2JR Birmingham Rutland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Squire Patton Boggs Directors Limited | Sep 29, 2020 | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRUPANON BIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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