CASPER UK BIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1AR

Company number 09189483
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR; Appointment of Brett Soloway as a director on 13 December 2016; Appointment of Mr John Forrester as a director on 13 December 2016. The most likely internet sites of CASPER UK BIDCO LIMITED are www.casperukbidco.co.uk, and www.casper-uk-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casper Uk Bidco Limited is a Private Limited Company. The company registration number is 09189483. Casper Uk Bidco Limited has been working since 28 August 2014. The present status of the company is Active. The registered address of Casper Uk Bidco Limited is 125 Old Broad Street London Ec2n 1ar. . FORRESTER, John is a Director of the company. KAUSHAL, Sunita is a Director of the company. PALMER, Duncan is a Director of the company. SOLOWAY, Brett David is a Director of the company. Director CAMI, Ronald has been resigned. Director KIM, David Jaemin has been resigned. Director RUPARELIA, Rajeev has been resigned. Director TEJANI, Anand Navinchandra has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
FORRESTER, John
Appointed Date: 13 December 2016
62 years old

Director
KAUSHAL, Sunita
Appointed Date: 13 December 2016
52 years old

Director
PALMER, Duncan
Appointed Date: 13 December 2016
59 years old

Director
SOLOWAY, Brett David
Appointed Date: 13 December 2016
57 years old

Resigned Directors

Director
CAMI, Ronald
Resigned: 28 October 2014
Appointed Date: 28 August 2014
58 years old

Director
KIM, David Jaemin
Resigned: 13 December 2016
Appointed Date: 28 October 2014
62 years old

Director
RUPARELIA, Rajeev
Resigned: 13 December 2016
Appointed Date: 28 October 2014
49 years old

Director
TEJANI, Anand Navinchandra
Resigned: 13 December 2016
Appointed Date: 28 October 2014
50 years old

Persons With Significant Control

Dtz Uk Guarantor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASPER UK BIDCO LIMITED Events

21 Apr 2017
Register(s) moved to registered office address 125 Old Broad Street London EC2N 1AR
07 Jan 2017
Appointment of Brett Soloway as a director on 13 December 2016
21 Dec 2016
Appointment of Mr John Forrester as a director on 13 December 2016
21 Dec 2016
Appointment of Duncan Palmer as a director on 13 December 2016
21 Dec 2016
Appointment of Ms Sunita Kaushal as a director on 13 December 2016
...
... and 25 more events
17 Nov 2014
Appointment of Rajeev Ruparelia as a director on 28 October 2014
13 Nov 2014
Registration of charge 091894830001, created on 5 November 2014
13 Nov 2014
Registration of charge 091894830002, created on 5 November 2014
11 Nov 2014
Termination of appointment of Ronald Cami as a director on 28 October 2014
28 Aug 2014
Incorporation
Statement of capital on 2014-08-28
  • USD 1

CASPER UK BIDCO LIMITED Charges

5 November 2014
Charge code 0918 9483 0004
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…
5 November 2014
Charge code 0918 9483 0003
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0918 9483 0002
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
5 November 2014
Charge code 0918 9483 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…