AMBER BIDCO LIMITED
LONDON DE FACTO 1411 LIMITED

Hellopages » Greater London » Wandsworth » SW11 4AN

Company number 05916072
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address RIVERSIDE THREE ALBERT WHARF, 22 HESTER ROAD, LONDON, SW11 4AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 24 August 2016 with updates; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 2 . The most likely internet sites of AMBER BIDCO LIMITED are www.amberbidco.co.uk, and www.amber-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Bidco Limited is a Private Limited Company. The company registration number is 05916072. Amber Bidco Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of Amber Bidco Limited is Riverside Three Albert Wharf 22 Hester Road London Sw11 4an. . NELSON, David Brian is a Director of the company. STREETS, Matthew Alexander is a Director of the company. Secretary SUTCLIFFE, Mark has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director MAJIDI, Mouzhan has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NELSON, David Brian
Appointed Date: 09 April 2014
74 years old

Director
STREETS, Matthew Alexander
Appointed Date: 09 May 2007
63 years old

Resigned Directors

Secretary
SUTCLIFFE, Mark
Resigned: 30 June 2014
Appointed Date: 23 March 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 March 2007
Appointed Date: 24 August 2006

Director
MAJIDI, Mouzhan
Resigned: 28 March 2014
Appointed Date: 23 March 2007
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 23 March 2007
Appointed Date: 24 August 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 23 March 2007
Appointed Date: 24 August 2006

Persons With Significant Control

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

AMBER BIDCO LIMITED Events

28 Oct 2016
Full accounts made up to 30 April 2016
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
24 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

14 Aug 2015
Full accounts made up to 30 April 2015
16 Oct 2014
Full accounts made up to 30 April 2014
...
... and 34 more events
16 May 2007
Director resigned
01 Apr 2007
Memorandum and Articles of Association
01 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Mar 2007
Company name changed de facto 1411 LIMITED\certificate issued on 23/03/07
24 Aug 2006
Incorporation

AMBER BIDCO LIMITED Charges

30 June 2014
Charge code 0591 6072 0002
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: UK trade marks registered at the UK ipo;. Foster (number…
10 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 26 July 2014
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee
Description: Fixed and floating charges over the undertaking and all…