ITG BIDCO LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Officers. Change date: 2022-12-14. Officer name: Mr Simon Christopher Ward. 2022-12-14 View Report
Officers. Change date: 2022-11-18. Officer name: Mr Mark Alexander Lovett. 2022-11-21 View Report
Mortgage. Charge number: 088940870004. 2022-06-17 View Report
Accounts. Accounts type full. 2022-03-14 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Accounts. Accounts type full. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type full. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type full. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Persons with significant control. Psc name: Fort Topco Limited. Notification date: 2017-10-11. 2018-02-15 View Report
Mortgage. Charge number: 088940870001. 2017-10-14 View Report
Mortgage. Charge number: 088940870003. 2017-10-14 View Report
Mortgage. Charge number: 088940870002. 2017-10-14 View Report
Mortgage. Charge creation date: 2017-10-11. Charge number: 088940870004. 2017-10-12 View Report
Accounts. Accounts type full. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Mortgage. Charge number: 088940870003. Charge creation date: 2016-02-09. 2016-02-15 View Report
Accounts. Accounts type full. 2015-12-10 View Report
Accounts. Change account reference date company current extended. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Address. Change date: 2014-10-03. Old address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD. New address: Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD. 2014-10-03 View Report
Accounts. Change account reference date company previous shortened. 2014-07-28 View Report
Accounts. Change account reference date company current shortened. 2014-04-23 View Report
Officers. Officer name: Mr Simon Christopher Ward. 2014-04-16 View Report
Officers. Officer name: Adrian Willetts. 2014-04-16 View Report
Officers. Officer name: Mr Mark Alexander Lovett. 2014-04-16 View Report
Officers. Officer name: Paul Gunner. 2014-04-16 View Report
Officers. Officer name: Charles Barter. 2014-04-16 View Report
Address. Old address: 95 Wigmore Street London W1U 1FB United Kingdom. Change date: 2014-04-16. 2014-04-16 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Mortgage. Charge number: 088940870002. 2014-04-15 View Report
Officers. Officer name: Adrian Willetts. 2014-04-14 View Report
Change of name. Description: Company name changed bdc bidco 63 LIMITED\certificate issued on 10/04/14. 2014-04-10 View Report
Change of name. Change of name notice. 2014-04-10 View Report
Mortgage. Charge number: 088940870001. 2014-04-03 View Report
Incorporation. Capital: GBP 1 2014-02-13 View Report