Company number 09651062
Status Active
Incorporation Date 22 June 2015
Company Type Private Limited Company
Address 90 LONG ACRE, COVENT GARDEN, LONDON, EC2E 9RA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 121,867,084
; Full accounts made up to 31 August 2015; Previous accounting period shortened from 31 August 2016 to 31 August 2015. The most likely internet sites of NIMBUS ACQUISITIONS BIDCO LIMITED are www.nimbusacquisitionsbidco.co.uk, and www.nimbus-acquisitions-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Nimbus Acquisitions Bidco Limited is a Private Limited Company.
The company registration number is 09651062. Nimbus Acquisitions Bidco Limited has been working since 22 June 2015.
The present status of the company is Active. The registered address of Nimbus Acquisitions Bidco Limited is 90 Long Acre Covent Garden London Ec2e 9ra. . GOLDBLATT, Stuart Mark is a Director of the company. HOOD, Benjamin William is a Director of the company. Director FLICKER, Blair has been resigned. Director LESSING, Mark Raymond has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
FLICKER, Blair
Resigned: 31 July 2015
Appointed Date: 22 June 2015
65 years old
NIMBUS ACQUISITIONS BIDCO LIMITED Events
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
28 Jun 2016
Full accounts made up to 31 August 2015
09 Jun 2016
Previous accounting period shortened from 31 August 2016 to 31 August 2015
27 Aug 2015
Statement of capital following an allotment of shares on 15 July 2015
27 Aug 2015
Current accounting period extended from 30 June 2016 to 31 August 2016
...
... and 5 more events
11 Aug 2015
Termination of appointment of Blair Flicker as a director on 31 July 2015
06 Aug 2015
Resolutions
-
RES15 ‐
Change company name resolution on 2015-07-15
-
RES15 ‐
Change company name resolution on 2015-07-15
03 Aug 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
31 Jul 2015
Registration of charge 096510620001, created on 15 July 2015
22 Jun 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2015-06-22