EDEN FUTURES BIDCO LIMITED
Overview
Company Name | EDEN FUTURES BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13487684 |
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 EDEN FUTURES BIDCO LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is EDEN FUTURES BIDCO LIMITED located?
Registered Office Address | Harlaxton House Long Bennington Business Park Long Bennington NG23 5JR Newark England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDEN FUTURES BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT ORCHARD BIDCO LIMITED | Jul 01, 2021 | Jul 01, 2021 |
What are the latest accounts for EDEN FUTURES BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EDEN FUTURES BIDCO LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for EDEN FUTURES BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 134876840002, created on Feb 27, 2025 | 80 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Appointment of Mr William Charlton Wright as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Project Orchard Midco 2 Limited as a person with significant control on Dec 20, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Paul Dean as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||||||||||
Registered office address changed from Friary House, 17a Friary Road Newark NG24 1LE England to Harlaxton House Long Bennington Business Park Long Bennington Newark NG23 5JR on Jul 13, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Charles Rossetti as a director on Dec 30, 2021 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed project orchard bidco LIMITED\certificate issued on 20/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Friary House, 17a Friary Road Newark NG24 1LE on Dec 17, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Jul 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Helen Louise Stokes as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dawn Allyson Berry as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Dean as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Christa Iris Echtle as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Dawn Allyson Berry as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 25, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 134876840001, created on Aug 25, 2021 | 64 pages | MR01 | ||||||||||
Incorporation | 41 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of EDEN FUTURES BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALLI, Dominic | Director | Long Bennington Business Park Long Bennington NG23 5JR Newark Harlaxton House England | United Kingdom | British | Investor Director | 279825490001 | ||||
ECHTLE, Christa Iris | Director | Long Bennington Business Park Long Bennington NG23 5JR Newark Harlaxton House England | England | German,British | Company Director | 176071420001 | ||||
STOKES, Helen Louise | Director | Friary Road NG24 1LE Newark Friary House, 17a England | England | British | Chief Executive | 290638170001 | ||||
WRIGHT, William Charlton | Director | Long Bennington Business Park Long Bennington NG23 5JR Newark Harlaxton House England | England | British | Chartered Accountant | 261689980001 | ||||
BERRY, Dawn Allyson | Director | Victoria Street SW1H 0EX London 25 United Kingdom | England | British | Company Director | 287144140001 | ||||
DEAN, Andrew Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire United Kingdom | England | British | Company Director | 242889280001 | ||||
ROSSETTI, Charles | Director | Friary Road NG24 1LE Newark Friary House, 17a England | United Kingdom | Italian,American | Finance | 284083780001 |
Who are the persons with significant control of EDEN FUTURES BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eden Futures Midco 2 Limited | Jul 01, 2021 | Long Bennington Business Park Long Bennington NG23 5JR Newark Harlaxton House England | No | ||||||||||
| |||||||||||||
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