VERDE BIDCO LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-06 View Report
Officers. Termination date: 2023-08-21. Officer name: Christian Lewis Bruning. 2023-08-22 View Report
Accounts. Accounts type group. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Officers. Appointment date: 2022-11-22. Officer name: Bernard Yeboah. 2022-11-23 View Report
Accounts. Accounts type group. 2022-10-31 View Report
Resolution. Description: Resolutions. 2022-07-15 View Report
Confirmation statement. Statement with updates. 2022-02-17 View Report
Persons with significant control. Psc name: Ldc Gp Llp. Notification date: 2021-05-06. 2022-02-17 View Report
Persons with significant control. Psc name: Ldc (Managers) Limited (as Manager of Ldc X Lp). Change date: 2021-05-06. 2022-02-17 View Report
Officers. Officer name: Yann Shozo Souillard. Termination date: 2021-08-25. 2021-09-03 View Report
Officers. Officer name: Mr Christian Lewis Bruning. Appointment date: 2021-08-25. 2021-09-01 View Report
Resolution. Description: Resolutions. 2021-07-08 View Report
Capital. Second filing capital allotment shares. 2021-06-30 View Report
Incorporation. Memorandum articles. 2021-06-24 View Report
Capital. Date: 2021-05-06. 2021-05-24 View Report
Capital. Capital name of class of shares. 2021-05-24 View Report
Capital. Capital variation of rights attached to shares. 2021-05-24 View Report
Persons with significant control. Psc name: Ldc (Managers) Limited (as Manager of Ldc X Lp). Notification date: 2021-05-06. 2021-05-20 View Report
Persons with significant control. Cessation date: 2021-05-06. Psc name: Christopher Anthony Salt. 2021-05-20 View Report
Persons with significant control. Notification date: 2021-05-06. Psc name: Christopher Anthony Salt. 2021-05-20 View Report
Persons with significant control. Cessation date: 2021-05-06. Psc name: Daniel Owen Mines. 2021-05-20 View Report
Capital. Second filing capital allotment shares. 2021-05-19 View Report
Mortgage. Charge creation date: 2021-05-06. Charge number: 131850120002. 2021-05-18 View Report
Capital. Capital allotment shares. 2021-05-11 View Report
Officers. Appointment date: 2021-05-06. Officer name: Mr David William Andrews. 2021-05-09 View Report
Officers. Officer name: Mr Yann Shozo Souillard. Appointment date: 2021-05-06. 2021-05-09 View Report
Officers. Officer name: Ms. Jillian Alexandra Easterbrook. Appointment date: 2021-05-06. 2021-05-09 View Report
Officers. Appointment date: 2021-05-06. Officer name: Mr Christopher Anthony Salt. 2021-05-09 View Report
Capital. Capital allotment shares. 2021-05-09 View Report
Mortgage. Charge creation date: 2021-05-06. Charge number: 131850120001. 2021-05-07 View Report
Address. New address: Cannon Green 1 Suffolk Lane London EC4R 0AX. Old address: Cannon Green Cannon Green 1 Suffolk Lane London EC4R 0AX England. Change date: 2021-03-03. 2021-03-03 View Report
Address. Change date: 2021-03-03. Old address: 4th Floor Cannon Green 27 Bush Lane London EC4R 0AA England. New address: Cannon Green Cannon Green 1 Suffolk Lane London EC4R 0AX. 2021-03-03 View Report
Address. Change date: 2021-02-26. New address: 4th Floor Cannon Green 27 Bush Lane London EC4R 0AA. Old address: 10 Finsbury Square London EC2A 1AF United Kingdom. 2021-02-26 View Report
Accounts. Change account reference date company current extended. 2021-02-08 View Report
Incorporation. Capital: GBP 1 2021-02-08 View Report