TRACSCARE BIDCO LIMITED
LONDON VALLEY BIDCO LIMITED

Hellopages » City of London » City of London » WC1V 7QH

Company number 09052879
Status Active
Incorporation Date 22 May 2014
Company Type Private Limited Company
Address STAPLE COURT 11, STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 18 November 2016 GBP 21,834,610 ; Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016. The most likely internet sites of TRACSCARE BIDCO LIMITED are www.tracscarebidco.co.uk, and www.tracscare-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tracscare Bidco Limited is a Private Limited Company. The company registration number is 09052879. Tracscare Bidco Limited has been working since 22 May 2014. The present status of the company is Active. The registered address of Tracscare Bidco Limited is Staple Court 11 Staple Inn Buildings London Wc1v 7qh. . BATTLE, Peter Jonathan is a Director of the company. CRANER, Richard is a Director of the company. HULLIN, Susan Gail is a Director of the company. Director CAMERON, Charles Donald Ewen has been resigned. Director CONSTABLE, Richard Paul has been resigned. Director GANEM, Laurent has been resigned. Director OWEN, Valerie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BATTLE, Peter Jonathan
Appointed Date: 26 January 2015
47 years old

Director
CRANER, Richard
Appointed Date: 20 July 2016
39 years old

Director
HULLIN, Susan Gail
Appointed Date: 06 June 2014
71 years old

Resigned Directors

Director
CAMERON, Charles Donald Ewen
Resigned: 08 September 2016
Appointed Date: 04 November 2014
69 years old

Director
CONSTABLE, Richard Paul
Resigned: 23 January 2015
Appointed Date: 06 June 2014
61 years old

Director
GANEM, Laurent
Resigned: 06 June 2014
Appointed Date: 22 May 2014
67 years old

Director
OWEN, Valerie
Resigned: 20 January 2015
Appointed Date: 13 June 2014
68 years old

TRACSCARE BIDCO LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
02 Dec 2016
Statement of capital following an allotment of shares on 18 November 2016
  • GBP 21,834,610

21 Sep 2016
Termination of appointment of Charles Donald Ewen Cameron as a director on 8 September 2016
04 Aug 2016
Appointment of Richard Craner as a director on 20 July 2016
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 19,534,610

...
... and 19 more events
23 Jun 2014
Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom on 23 June 2014
19 Jun 2014
Company name changed valley bidco LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06

19 Jun 2014
Change of name notice
13 Jun 2014
Registration of charge 090528790001
22 May 2014
Incorporation

TRACSCARE BIDCO LIMITED Charges

7 July 2015
Charge code 0905 2879 0004
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
7 July 2015
Charge code 0905 2879 0003
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
7 October 2014
Charge code 0905 2879 0002
Delivered: 16 October 2014
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
6 June 2014
Charge code 0905 2879 0001
Delivered: 13 June 2014
Status: Satisfied on 13 July 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch (In Its Capacity as Security Agent)
Description: Contains fixed charge…