SIMBA BIDCO LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0NE
Company number 10694909
Status Active
Incorporation Date 28 March 2017
Company Type Private Limited Company
Address 227 LONDON ROAD, BRANDON, SUFFOLK, UNITED KINGDOM, IP27 0NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Mr Dean Adrian Westmoreland as a director on 18 April 2017. The most likely internet sites of SIMBA BIDCO LIMITED are www.simbabidco.co.uk, and www.simba-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and eleven months. The distance to to Lakenheath Rail Station is 3.1 miles; to Thetford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simba Bidco Limited is a Private Limited Company. The company registration number is 10694909. Simba Bidco Limited has been working since 28 March 2017. The present status of the company is Active. The registered address of Simba Bidco Limited is 227 London Road Brandon Suffolk United Kingdom Ip27 0ne. . GREENACRE, Roy Charles is a Director of the company. REYNOLDS, Michael Anthony is a Director of the company. SILK, Timothy Makin is a Director of the company. WARDROP, David Richard is a Director of the company. WESTMORELAND, Dean Adrian is a Director of the company. Director HAMILTON-ALLEN, Matthew Alexander Llewellyn has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GREENACRE, Roy Charles
Appointed Date: 18 April 2017
60 years old

Director
REYNOLDS, Michael Anthony
Appointed Date: 28 March 2017
42 years old

Director
SILK, Timothy Makin
Appointed Date: 18 April 2017
70 years old

Director
WARDROP, David Richard
Appointed Date: 28 March 2017
48 years old

Director
WESTMORELAND, Dean Adrian
Appointed Date: 18 April 2017
62 years old

Resigned Directors

Director
HAMILTON-ALLEN, Matthew Alexander Llewellyn
Resigned: 12 April 2017
Appointed Date: 28 March 2017
38 years old

Director
HUNTSMOOR LIMITED
Resigned: 28 March 2017
Appointed Date: 28 March 2017

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 28 March 2017
Appointed Date: 28 March 2017

Persons With Significant Control

Simba Midco Limited
Notified on: 28 March 2017
Nature of control: Ownership of shares – 75% or more

SIMBA BIDCO LIMITED Events

26 May 2017
Memorandum and Articles of Association
10 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Apr 2017
Appointment of Mr Dean Adrian Westmoreland as a director on 18 April 2017
26 Apr 2017
Appointment of Timothy Makin Silk as a director on 18 April 2017
26 Apr 2017
Appointment of Roy Charles Greenacre as a director on 18 April 2017
...
... and 4 more events
06 Apr 2017
Termination of appointment of Huntsmoor Limited as a director on 28 March 2017
06 Apr 2017
Current accounting period extended from 31 March 2018 to 30 April 2018
06 Apr 2017
Termination of appointment of Huntsmoor Nominees Limited as a director on 28 March 2017
06 Apr 2017
Appointment of Matthew Alexander Llewellyn Hamilton-Allen as a director on 28 March 2017
28 Mar 2017
Incorporation
Statement of capital on 2017-03-28
  • GBP 1

SIMBA BIDCO LIMITED Charges

18 April 2017
Charge code 1069 4909 0002
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
18 April 2017
Charge code 1069 4909 0001
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Rutland Partners LLP
Description: Contains fixed charge…