Company number 09263434
Status Active
Incorporation Date 14 October 2014
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, LONDON, EC4A 3LX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of KALLIDUS BIDCO LIMITED are www.kallidusbidco.co.uk, and www.kallidus-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kallidus Bidco Limited is a Private Limited Company.
The company registration number is 09263434. Kallidus Bidco Limited has been working since 14 October 2014.
The present status of the company is Active. The registered address of Kallidus Bidco Limited is 6 New Street Square London Ec4a 3lx. . CAUL, Robert Scott is a Director of the company. LAITHWAITE, Carole Lesley is a Director of the company. MUNDRAY, Arun is a Director of the company. PYLE, Philip James is a Director of the company. ROPNER, Henry John William is a Director of the company. SALLITT, Henry William Baines is a Director of the company. SLATER, Iain Gordon is a Director of the company. The company operates in "Business and domestic software development".
Current Directors
Persons With Significant Control
Kallidus Intermediary Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KALLIDUS BIDCO LIMITED Events
16 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
16 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
16 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
16 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
31 Oct 2016
Registration of charge 092634340004, created on 28 October 2016
...
... and 20 more events
04 Feb 2015
Director's details changed for Mr Philip James Pyle on 30 January 2015
04 Feb 2015
Appointment of Mrs Carole Laithwaite as a director on 30 January 2015
04 Feb 2015
Appointment of Mr Philip James Pyle as a director on 30 January 2015
04 Feb 2015
Appointment of Mr Robert Scott Caul as a director on 30 January 2015
14 Oct 2014
Incorporation
Statement of capital on 2014-10-14
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
28 October 2016
Charge code 0926 3434 0004
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 May 2015
Charge code 0926 3434 0003
Delivered: 13 May 2015
Status: Satisfied
on 31 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0926 3434 0002
Delivered: 5 February 2015
Status: Satisfied
on 31 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0926 3434 0001
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Ff&P Private Equity Limited (As Security Trustee)
Description: The chargor charges to the security trustee by way of fixed…