WARWICK BIDCO LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 2AH

Company number 07706755
Status Active
Incorporation Date 15 July 2011
Company Type Private Limited Company
Address OXFORD HOUSE, OXFORD ROAD, THAME, OXON, OX9 2AH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WARWICK BIDCO LIMITED are www.warwickbidco.co.uk, and www.warwick-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Warwick Bidco Limited is a Private Limited Company. The company registration number is 07706755. Warwick Bidco Limited has been working since 15 July 2011. The present status of the company is Active. The registered address of Warwick Bidco Limited is Oxford House Oxford Road Thame Oxon Ox9 2ah. . GREEN, Timothy Simon is a Director of the company. KRISHNA, Vikram is a Director of the company. MCKENZIE, Ian Robert is a Director of the company. Director FRANSSEN, Stefan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GREEN, Timothy Simon
Appointed Date: 18 July 2011
63 years old

Director
KRISHNA, Vikram
Appointed Date: 15 July 2011
49 years old

Director
MCKENZIE, Ian Robert
Appointed Date: 08 October 2014
74 years old

Resigned Directors

Director
FRANSSEN, Stefan
Resigned: 08 October 2014
Appointed Date: 15 July 2011
53 years old

Persons With Significant Control

Warwick Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARWICK BIDCO LIMITED Events

12 Oct 2016
Full accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Dec 2015
Full accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 8,729,045

14 Nov 2014
Termination of appointment of Stefan Franssen as a director on 8 October 2014
...
... and 16 more events
04 Aug 2011
Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,435,528

04 Aug 2011
Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,039,317

04 Aug 2011
Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1

28 Jul 2011
Particulars of a mortgage or charge / charge no: 1
15 Jul 2011
Incorporation

WARWICK BIDCO LIMITED Charges

26 July 2011
Debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…