BLADE UK JV BIDCO LIMITED: Filings
Overview
| Company Name | BLADE UK JV BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 16237549 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BLADE UK JV BIDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Lachlan Browning as a director on Mar 11, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Harry Joseph Goss as a director on Mar 11, 2026 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Rowland as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Kiran Radia as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Vaibhav Juneja as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Thomas Francis Edmund Byng as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||||||
Change of details for Geronimo Midco Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2025
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Simon Atwell Boston as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joseph-Patrick Dib as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Cubo, Ilona Rose House Manette Street London W1D 4AL England to 2nd Floor 37 Gerrard Street London W1D 5QB on Sep 24, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 162375490001, created on Sep 03, 2025 | 51 pages | MR01 | ||||||||||||||
Registered office address changed from 5th Floor 3-5 Soho Street London W1D 3DG United Kingdom to Cubo, Ilona Rose House Manette Street London W1D 4AL on Aug 08, 2025 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed geronimo midco 2 LIMITED\certificate issued on 08/07/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed geronimo bidco LIMITED\certificate issued on 24/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 21 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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