SPRING BIDCO LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 08870243
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 609,000 . The most likely internet sites of SPRING BIDCO LIMITED are www.springbidco.co.uk, and www.spring-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Spring Bidco Limited is a Private Limited Company. The company registration number is 08870243. Spring Bidco Limited has been working since 30 January 2014. The present status of the company is Active. The registered address of Spring Bidco Limited is Acre House 11 15 William Road London Nw1 3er. . FOBEL, Steven Grant is a Director of the company. NADEAU, Pierre is a Director of the company. Director FOBEL, Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOBEL, Steven Grant
Appointed Date: 30 January 2014
61 years old

Director
NADEAU, Pierre
Appointed Date: 07 February 2014
63 years old

Resigned Directors

Director
FOBEL, Anthony
Resigned: 07 February 2014
Appointed Date: 30 January 2014
59 years old

Persons With Significant Control

Spring Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRING BIDCO LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 609,000

11 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Mar 2015
Director's details changed for Mr Steven Grant Fobel on 29 January 2015
...
... and 5 more events
14 Feb 2014
Termination of appointment of Anthony Fobel as a director
14 Feb 2014
Statement of capital following an allotment of shares on 7 February 2014
  • GBP 609,000.00

12 Feb 2014
Registration of charge 088702430001
30 Jan 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
30 Jan 2014
Incorporation

SPRING BIDCO LIMITED Charges

7 February 2014
Charge code 0887 0243 0001
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The chargor charges to the bank by way of separate fixed…