AQUEDUCT BIDCO LIMITED

AQUEDUCT BIDCO LIMITED

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

    Company NameAQUEDUCT BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13355350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AQUEDUCT BIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AQUEDUCT BIDCO LIMITED located?

    Registered Office Address
    Duo, Level 6
    280 Bishopsgate
    EC2M 4RB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AQUEDUCT BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for AQUEDUCT BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re:that, any dividend or distribution declared in accordance with and pursuant to the provisions of the articles of association of the company may be paid to the member(s) of the company in any currency thai the directors may, in their sole discretion, elect. 04/12/2024
    RES13
    YDHCQ3LD

    Statement of capital on Oct 30, 2024

    • Capital: GBP 10,015.00
    3 pagesSH19
    YDESS1VC

    legacy

    4 pagesSH20
    YDESS209

    legacy

    4 pagesCAP-SS
    YDESS1EY

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/10/2024
    RES13
    YDESS10G

    Full accounts made up to Dec 31, 2023

    37 pagesAA
    AD6H08W9

    Confirmation statement made on Apr 21, 2024 with updates

    4 pagesCS01
    XD280I6A

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on Apr 05, 2024

    1 pagesAD01
    XD0EZUZ7

    Appointment of Jonathan Matthew Mida as a director on Feb 02, 2024

    2 pagesAP01
    XCW1T1K3

    Termination of appointment of Thomas Alaric Saludo as a director on Feb 02, 2024

    1 pagesTM01
    XCW1SZAR

    Second filing of a statement of capital following an allotment of shares on Jun 13, 2023

    • Capital: GBP 10,014.00
    4 pagesRP04SH01
    XC9507U3

    Full accounts made up to Dec 31, 2022

    30 pagesAA
    AC7NGU8I

    Termination of appointment of Bernardo Maria De Sousa E Holstein Salgado Nogueira as a director on Jul 07, 2023

    1 pagesTM01
    XC836QY3

    Appointment of Thomas Alaric Saludo as a director on Jul 07, 2023

    2 pagesAP01
    XC836QN4

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 10,015
    3 pagesSH01
    XC6L30E3

    Statement of capital following an allotment of shares on Jun 13, 2023

    • Capital: GBP 10,014
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 10, 2023Clarification A second filed SH01 was registered on 10/08/2023
    XC5M8IFD

    Appointment of Mr Jamie Graham Christmas as a director on May 19, 2023

    2 pagesAP01
    XC41VW3V

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01
    XC2POPDV

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 10,013
    3 pagesSH01
    XC17YGLV

    Statement of capital following an allotment of shares on Dec 20, 2022

    • Capital: GBP 10,010
    3 pagesSH01
    XBJBYOWA

    Full accounts made up to Dec 31, 2021

    32 pagesAA
    ABDUWURL

    Director's details changed for Bernardo Maria De Sousa E Holstein Salgado Nogueira on Oct 05, 2022

    2 pagesCH01
    XBDYCB55

    Appointment of Bernardo Maria De Sousa E Holstein Salgado Nogueira as a director on Jul 11, 2022

    2 pagesAP01
    XB85I97E

    Termination of appointment of Tara Courtney Davies as a director on Jul 11, 2022

    1 pagesTM01
    XB82RCJ6

    Appointment of Mr Andrew Michael Furze as a director on Jul 11, 2022

    2 pagesAP01
    XB82R52K

    Who are the officers of AQUEDUCT BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTMAS, Jamie Graham
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishAccountant162910480002
    FURZE, Andrew Michael
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    United KingdomBritishDirector289230410001
    MIDA, Jonathan Matthew
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    Director
    Hanover Square
    W1S 1JY London
    18
    United Kingdom
    EnglandCanadianInvestment Professional318882640001
    DAVIES, Tara Courtney
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    EnglandBritishDirector155001960001
    DE SOUSA E HOLSTEIN SALGADO NOGUEIRA, Bernardo Maria
    Hanover Square
    W1S 1JY London
    18
    England
    Director
    Hanover Square
    W1S 1JY London
    18
    England
    United KingdomPortugueseDirector298012870002
    SALUDO, Thomas Alaric
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    EnglandBritishDirector311474840001
    SHAMOVSKY, Oleg
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United KingdomCanadianDirector282425060001

    Who are the persons with significant control of AQUEDUCT BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr & Co. Inc.
    Hudson Yards
    Suite 7500
    10001 New York
    30
    New York
    United States
    Apr 23, 2021
    Hudson Yards
    Suite 7500
    10001 New York
    30
    New York
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityDelaware Law
    Place RegisteredDelaware Company Registry
    Registration Number4378294
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AQUEDUCT BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 07, 2022
    Delivered On Mar 15, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Mar 15, 2022Registration of a charge (MR01)
    A registered charge
    Created On Sep 21, 2021
    Delivered On Sep 24, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Sep 24, 2021Registration of a charge (MR01)
    • Oct 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 13, 2021
    Delivered On May 18, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 18, 2021Registration of a charge (MR01)
    • Sep 24, 2021Satisfaction of a charge (MR04)

    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