BIDEFORD VENTURES (UK) LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 3NS

Company number 08711598
Status Active
Incorporation Date 30 September 2013
Company Type Private Limited Company
Address 10 SPACES BUSINESS CENTRE, 15-17 INGATE PLACE, LONDON, SW8 3NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 200,000 . The most likely internet sites of BIDEFORD VENTURES (UK) LIMITED are www.bidefordventuresuk.co.uk, and www.bideford-ventures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Bideford Ventures Uk Limited is a Private Limited Company. The company registration number is 08711598. Bideford Ventures Uk Limited has been working since 30 September 2013. The present status of the company is Active. The registered address of Bideford Ventures Uk Limited is 10 Spaces Business Centre 15 17 Ingate Place London Sw8 3ns. . DUNLOP, James Angus is a Director of the company. LOUDON, Archibald Geoffrey is a Director of the company. PERRY, Adam Richard is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNLOP, James Angus
Appointed Date: 30 September 2013
58 years old

Director
LOUDON, Archibald Geoffrey
Appointed Date: 30 September 2013
83 years old

Director
PERRY, Adam Richard
Appointed Date: 30 September 2013
62 years old

Persons With Significant Control

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

BIDEFORD VENTURES (UK) LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Jun 2016
Full accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200,000

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Jul 2015
Registration of charge 087115980007, created on 25 June 2015
...
... and 12 more events
30 Dec 2014
Registration of charge 087115980001, created on 22 December 2014
13 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
04 Feb 2014
Registered office address changed from 8 Spaces Business Centre Ingate Place London SW8 3NS United Kingdom on 4 February 2014
23 Oct 2013
Statement of capital following an allotment of shares on 11 October 2013
  • GBP 200,000

30 Sep 2013
Incorporation

BIDEFORD VENTURES (UK) LIMITED Charges

25 June 2015
Charge code 0871 1598 0007
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land known as europa trade park, cody road, london…
22 December 2014
Charge code 0871 1598 0001
Delivered: 30 December 2014
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: Micron technology crossways boulevard dartford kent title…
11 August 2006
Charge deed
Delivered: 28 January 2015
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: F/H k/a medina house 338 silbury boulevard milton keynes.
6 January 2006
Charge deed
Delivered: 28 January 2015
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: Unit a regis road kentish town london.
8 February 2005
Charge deed
Delivered: 28 January 2015
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: F/H k/a pylon trading estate cody road canning town london.
1 May 2003
Mortgage with floating charge
Delivered: 28 January 2015
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: Moulsham lodge retail park princes road chelmsford…
4 May 2001
Charge deed
Delivered: 28 January 2015
Status: Satisfied on 27 June 2015
Persons entitled: Ge Real Estate Finance Limited
Description: F/H k/a 4 bramley road mount farm industrial estate and…