ALCUMUS PIKCO BIDCO LIMITED

ALCUMUS PIKCO BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALCUMUS PIKCO BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 13087002
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALCUMUS PIKCO BIDCO LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ALCUMUS PIKCO BIDCO LIMITED located?

    Registered Office Address
    Axys House Heol Crochendy
    Parc Nantgarw
    CF15 7TW Cardiff
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALCUMUS PIKCO BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ALCUMUS PIKCO BIDCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2023

    What are the latest filings for ALCUMUS PIKCO BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 27, 2024

    • Capital: GBP 1.266180
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 24/12/2024
    RES13

    Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Alyn Franklin as a director on Dec 19, 2024

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 1.266180
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Nov 15, 2024

    • Capital: GBP 1.266177
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 16, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 20, 2023

    • Capital: GBP 4,220,592
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 20, 2023

    • Capital: GBP 4,220,592
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 01, 2023Clarification A second filed SH01 was registered on 01/12/2023

    Confirmation statement made on Dec 16, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Ms Sam James as a secretary on Oct 31, 2022

    2 pagesAP03

    Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022

    1 pagesTM02

    Who are the officers of ALCUMUS PIKCO BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Sam
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    Secretary
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    301867670001
    ARCHIBALD, Gemma Louise
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    Director
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    WalesBritish330619840001
    JACKSON, Timothy
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    Director
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    United KingdomBritish271728520001
    CHETRI, Suzie
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Secretary
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    277710210001
    FERRARINI, Sergio
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    United KingdomItalian262261880001
    FRANKLIN, Alyn
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    Director
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    WalesBritish160871790001
    ROSENBERG, Nicholas William
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritish277703130001
    WILLIAMS, Mark Llewellyn
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    Director
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    United Kingdom
    United KingdomBritish165945530001

    Who are the persons with significant control of ALCUMUS PIKCO BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    Dec 21, 2020
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13087054
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Wales
    Dec 17, 2020
    Parc Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Wales
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09794154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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