CAMELOT UK BIDCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 10267893
Status Active
Incorporation Date 7 July 2016
Company Type Private Limited Company
Address FRIARS HOUSE, 160 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8EZ
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 Previous accounting period shortened from 31 December 2017 to 31 December 2016; Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 15 February 2017; Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017. The most likely internet sites of CAMELOT UK BIDCO LIMITED are www.camelotukbidco.co.uk, and www.camelot-uk-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Camelot Uk Bidco Limited is a Private Limited Company. The company registration number is 10267893. Camelot Uk Bidco Limited has been working since 07 July 2016. The present status of the company is Active. The registered address of Camelot Uk Bidco Limited is Friars House 160 Blackfriars Road London England Se1 8ez. . HARTMAN, Stephen Paul is a Secretary of the company. HARTMAN, Stephen Paul is a Director of the company. NEWMAN, Wendy Jane is a Director of the company. Director GRADISCHNIG, Chrisanth Werner has been resigned. Director HIRSCH, David Robert has been resigned. Director MORGAN, Anthony David has been resigned. Director WRIGHT, Nigel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARTMAN, Stephen Paul
Appointed Date: 25 January 2017

Director
HARTMAN, Stephen Paul
Appointed Date: 05 October 2016
55 years old

Director
NEWMAN, Wendy Jane
Appointed Date: 05 October 2016
64 years old

Resigned Directors

Director
GRADISCHNIG, Chrisanth Werner
Resigned: 06 October 2016
Appointed Date: 16 August 2016
41 years old

Director
HIRSCH, David Robert
Resigned: 06 October 2016
Appointed Date: 12 August 2016
51 years old

Director
MORGAN, Anthony David
Resigned: 06 October 2016
Appointed Date: 07 July 2016
53 years old

Director
WRIGHT, Nigel
Resigned: 06 October 2016
Appointed Date: 12 August 2016
62 years old

Persons With Significant Control

Mr. Gerald W. Schwartz
Notified on: 7 July 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CAMELOT UK BIDCO LIMITED Events

08 May 2017
Previous accounting period shortened from 31 December 2017 to 31 December 2016
15 Feb 2017
Registered office address changed from 77 Hatton Garden London EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 15 February 2017
25 Jan 2017
Appointment of Mr Stephen Paul Hartman as a secretary on 25 January 2017
06 Jan 2017
Memorandum and Articles of Association
06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 16 more events
22 Sep 2016
Current accounting period extended from 31 July 2017 to 31 December 2017
17 Aug 2016
Appointment of Mr Chrisanth Werner Gradischnig as a director on 16 August 2016
12 Aug 2016
Appointment of Mr Nigel Wright as a director on 12 August 2016
12 Aug 2016
Appointment of Mr David Robert Hirsch as a director on 12 August 2016
07 Jul 2016
Incorporation
Statement of capital on 2016-07-07
  • GBP .01

CAMELOT UK BIDCO LIMITED Charges

4 October 2016
Charge code 1026 7893 0005
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Security Agent)
Description: None…
3 October 2016
Charge code 1026 7893 0006
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)
Description: None…
3 October 2016
Charge code 1026 7893 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Security Agent)
Description: None…
3 October 2016
Charge code 1026 7893 0003
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Camelot Finance S.A. (As the Secured Party and the Subordinated Lender)
Description: The trade mark “biosis” with class number 16 registered in…
3 October 2016
Charge code 1026 7893 0002
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)
Description: None…
3 October 2016
Charge code 1026 7893 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)
Description: All current and future intellectual property owned by the…