PROJECT OCEAN BIDCO LIMITED
Overview
| Company Name | PROJECT OCEAN BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13015392 |
| 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 PROJECT OCEAN BIDCO LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PROJECT OCEAN BIDCO LIMITED located?
| Registered Office Address | Mereside Alderley Park SK10 4TG Macclesfield Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT OCEAN BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1972 LIMITED | Nov 13, 2020 | Nov 13, 2020 |
What are the latest accounts for PROJECT OCEAN BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROJECT OCEAN BIDCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 12, 2025 |
| Next Confirmation Statement Due | Nov 26, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2024 |
| Overdue | Yes |
What are the latest filings for PROJECT OCEAN BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 130153920005, created on Dec 20, 2024 | 15 pages | MR01 | ||
Registration of charge 130153920004, created on Nov 04, 2024 | 15 pages | MR01 | ||
Termination of appointment of Phillip Thomas Frame as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Robert Macnab Heron as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Grant Rostron Berry as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Change of details for Project Ocean Topco Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 12, 2023 with updates | 3 pages | CS01 | ||
Registered office address changed from The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG United Kingdom to Mereside Alderley Park Macclesfield Cheshire SK10 4TG on Nov 29, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Grant Rostron Berry as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of Dr Andrew Minnock as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of Dr Simon Whiteley as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Robert Macnab Heron as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on Jan 21, 2021 | 1 pages | AD01 | ||
Appointment of Emma Bryant as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Appointment of David Birtles as a director on Jan 08, 2021 | 2 pages | AP01 | ||
Change of details for Project Ocean Topco Limited as a person with significant control on Jan 08, 2021 | 2 pages | PSC05 | ||
Memorandum and Articles of Association | 13 pages | MA | ||
Who are the officers of PROJECT OCEAN BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRTLES, David | Director | Alderley Park SK10 4TG Macclesfield Mereside Cheshire England | United Kingdom | British | 278728240001 | |||||||||
| BRYANT, Emma | Director | Alderley Park SK10 4TG Macclesfield Mereside Cheshire England | United Kingdom | British | 278728220001 | |||||||||
| MINNOCK, Andrew James | Director | Alderley Park SK10 4TG Macclesfield Mereside Cheshire England | United Kingdom | British | 200335460001 | |||||||||
| WHITELEY, Simon | Director | Alderley Park SK10 4TG Macclesfield Mereside Cheshire England | United Kingdom | British | 269000750001 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| BERRY, Grant Rostron | Director | Number One Spinningfields 1 Hardman Square M3 3EB Manchester 13th Floor United Kingdom | United Kingdom | British | 228000620001 | |||||||||
| FRAME, Phillip Thomas | Director | Number One Spinningfields 1 Hardman Square M3 3EB Manchester 13th Floor United Kingdom | United Kingdom | British | 203097700001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HERON, James Robert Macnab | Director | Alderley Park SK10 4TG Macclesfield Mereside Cheshire England | United Kingdom | British | 50579780002 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of PROJECT OCEAN BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Helios Global Group Limited | Dec 11, 2020 | Alderley Park Alderley Edge SK10 4TG Macclesfield The Biohub Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Nov 13, 2020 | 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