MAXWELL BIDCO LIMITED - LOUGHBOROUGH


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

Description Filing date
Officers. Termination date: 2024-05-04. Officer name: Zachary David Tsai. 2024-05-25 View Report
Officers. Officer name: Michael Luke Mullally. Termination date: 2024-05-04. 2024-05-25 View Report
Officers. Termination date: 2024-05-04. Officer name: Ben Major George Cons. 2024-05-25 View Report
Resolution. Description: Resolutions. 2024-05-20 View Report
Incorporation. Memorandum articles. 2024-05-20 View Report
Persons with significant control. Psc name: W8S Directors Limited. Notification date: 2024-05-04. 2024-05-17 View Report
Officers. Officer name: W8S Directors Limited. Appointment date: 2024-05-04. 2024-05-16 View Report
Address. Change date: 2024-05-16. New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW. Old address: Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd England. 2024-05-16 View Report
Officers. Officer name: Cossey Cosec Services Limited. Appointment date: 2024-05-04. 2024-05-16 View Report
Persons with significant control. Notification date: 2024-05-04. Psc name: Cleveland 2023 Limited. 2024-05-16 View Report
Persons with significant control. Cessation date: 2024-05-04. Psc name: Maxwell Topco Limited. 2024-05-16 View Report
Mortgage. Charge creation date: 2024-05-04. Charge number: 122517420004. 2024-05-09 View Report
Mortgage. Charge number: 122517420003. Charge creation date: 2024-05-04. 2024-05-08 View Report
Mortgage. Charge creation date: 2024-01-24. Charge number: 122517420002. 2024-02-05 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type full. 2023-05-09 View Report
Mortgage. Charge creation date: 2023-01-30. Charge number: 122517420001. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Officers. Officer name: Michael Luke Mullally. Appointment date: 2022-09-21. 2022-09-21 View Report
Officers. Officer name: John William Handley. Termination date: 2022-09-21. 2022-09-21 View Report
Officers. Officer name: Timothy James West Ashlin. Termination date: 2022-09-21. 2022-09-21 View Report
Officers. Officer name: Steven Mark Allin. Termination date: 2022-07-28. 2022-08-05 View Report
Officers. Officer name: Mr Lee Robert Patterson. Appointment date: 2022-07-28. 2022-08-05 View Report
Accounts. Accounts type full. 2022-05-03 View Report
Address. Change date: 2021-12-16. New address: Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd. Old address: 55 Wells Street London W1T 3PT United Kingdom. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-10-21 View Report
Accounts. Accounts type full. 2021-08-08 View Report
Confirmation statement. Statement with updates. 2020-10-09 View Report
Officers. Officer name: John William Handley. Appointment date: 2020-06-02. 2020-06-22 View Report
Officers. Officer name: Trevor Nolan. Appointment date: 2020-06-02. 2020-06-17 View Report
Officers. Appointment date: 2020-03-03. Officer name: Benjamin Major George Cons. 2020-03-25 View Report
Officers. Officer name: Professor Steven Mark Allin. Appointment date: 2019-12-13. 2020-01-10 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2019-12-09. 2019-12-09 View Report
Persons with significant control. Psc name: Maxwell Topco Limited. Notification date: 2019-12-09. 2019-12-09 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2019-12-03. 2019-12-05 View Report
Officers. Appointment date: 2019-12-03. Officer name: Mr Zachary David Tsai. 2019-12-05 View Report
Address. Change date: 2019-12-05. New address: 55 Wells Street London W1T 3PT. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. 2019-12-05 View Report
Accounts. Change account reference date company current shortened. 2019-12-05 View Report
Officers. Officer name: Mr Timothy James West Ashlin. Appointment date: 2019-12-03. 2019-12-05 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2019-12-03. 2019-12-05 View Report
Officers. Termination date: 2019-12-03. Officer name: a G Secretarial Limited. 2019-12-05 View Report
Officers. Officer name: Roger Hart. Termination date: 2019-12-03. 2019-12-05 View Report
Resolution. Description: Resolutions. 2019-12-03 View Report
Incorporation. Capital: GBP 1 2019-10-09 View Report