Company number 09693921
Status Active
Incorporation Date 20 July 2015
Company Type Private Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Appointment of Mr Adrian John Franklin as a director on 23 January 2017; Appointment of Mr Simon William Mackenzie as a director on 18 October 2016; Appointment of Ms Nicola Margaret Giraud as a director on 4 January 2017. The most likely internet sites of BIPLANE BIDCO (UK) LIMITED are www.biplanebidcouk.co.uk, and www.biplane-bidco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Biplane Bidco Uk Limited is a Private Limited Company.
The company registration number is 09693921. Biplane Bidco Uk Limited has been working since 20 July 2015.
The present status of the company is Active. The registered address of Biplane Bidco Uk Limited is 35 Great St Helen S London England Ec3a 6ap. . FRANKLIN, Adrian John is a Director of the company. GIRAUD, Nicola Margaret is a Director of the company. LE CORNU, Philip John is a Director of the company. MACKENZIE, Simon William is a Director of the company. WILLING, Paul James is a Director of the company. Director HANNA, Christopher Stewart has been resigned. Director WOOD, Ian David Hadfield has been resigned. The company operates in "Activities of financial services holding companies".
Current Directors
Resigned Directors
BIPLANE BIDCO (UK) LIMITED Events
27 Jan 2017
Appointment of Mr Adrian John Franklin as a director on 23 January 2017
27 Jan 2017
Appointment of Mr Simon William Mackenzie as a director on 18 October 2016
27 Jan 2017
Appointment of Ms Nicola Margaret Giraud as a director on 4 January 2017
27 Jan 2017
Appointment of Mr Philip John Le Cornu as a director on 18 October 2016
18 Jan 2017
Termination of appointment of Christopher Stewart Hanna as a director on 18 October 2016
...
... and 9 more events
21 Aug 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Aug 2015
Appointment of Mr Christopher Stewart Hanna as a director on 20 July 2015
11 Aug 2015
Appointment of Mr Ian David Hadfield Wood as a director on 20 July 2015
04 Aug 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
20 Jul 2015
Incorporation
Statement of capital on 2015-07-20
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
17 December 2015
Charge code 0969 3921 0003
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge.
4 December 2015
Charge code 0969 3921 0002
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
2 September 2015
Charge code 0969 3921 0001
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…