ALCUMUS PIKCO BIDCO LIMITED
Overview
| Company Name | ALCUMUS PIKCO BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 13087002 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALCUMUS PIKCO BIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ALCUMUS PIKCO BIDCO LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 16, 2023 |
What are the latest filings for ALCUMUS PIKCO BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 27, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Gemma Louise Archibald as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alyn Franklin as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 15, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 16, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 20, 2023
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 16, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Appointment of Ms Sam James as a secretary on Oct 31, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Suzie Chetri as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||||||||||||||
Who are the officers of ALCUMUS PIKCO BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Sam | Secretary | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy United Kingdom | 301867670001 | |||||||
| ARCHIBALD, Gemma Louise | Director | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy United Kingdom | Wales | British | 330619840001 | |||||
| JACKSON, Timothy | Director | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy United Kingdom | United Kingdom | British | 271728520001 | |||||
| CHETRI, Suzie | Secretary | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales | 277710210001 | |||||||
| FERRARINI, Sergio | Director | Queen Anne Street W1G 9JG London 47 England | United Kingdom | Italian | 262261880001 | |||||
| FRANKLIN, Alyn | Director | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy United Kingdom | Wales | British | 160871790001 | |||||
| ROSENBERG, Nicholas William | Director | Mandeville Place W1U 3AY London 9 England | England | British | 277703130001 | |||||
| WILLIAMS, Mark Llewellyn | Director | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy United Kingdom | United Kingdom | British | 165945530001 |
Who are the persons with significant control of ALCUMUS PIKCO BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alcumus Pikco Midco Limited | Dec 21, 2020 | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alcumus Midco Limited | Dec 17, 2020 | Parc Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales Wales | 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