Company number 06695034
Status Active
Incorporation Date 11 September 2008
Company Type Private Limited Company
Address THIRD FLOOR, 29 BROADWATER ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 3BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROMEO BIDCO LIMITED are www.romeobidco.co.uk, and www.romeo-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Romeo Bidco Limited is a Private Limited Company.
The company registration number is 06695034. Romeo Bidco Limited has been working since 11 September 2008.
The present status of the company is Active. The registered address of Romeo Bidco Limited is Third Floor 29 Broadwater Road Welwyn Garden City Hertfordshire Al7 3bq. . PRICE, Richard is a Director of the company. Secretary TIBELL, Zoe has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BESWETHERICK, Ian James has been resigned. Director BRACKEN, Ruth has been resigned. Director FISHER, Carl John has been resigned. Director MYERS, Robert William has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director SWALES, Tim has been resigned. Director TAYLOR, Stephen has been resigned. Director TIBELL, Zoe Evette 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
Resigned Directors
Secretary
TIBELL, Zoe
Resigned: 25 February 2014
Appointed Date: 29 July 2009
Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 March 2009
Appointed Date: 11 September 2008
Director
BRACKEN, Ruth
Resigned: 26 March 2009
Appointed Date: 30 September 2008
74 years old
Director
SWALES, Tim
Resigned: 01 June 2009
Appointed Date: 26 March 2009
47 years old
Director
TAYLOR, Stephen
Resigned: 31 October 2013
Appointed Date: 01 June 2009
72 years old
Director
TRAVERS SMITH LIMITED
Resigned: 26 March 2009
Appointed Date: 11 September 2008
Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 March 2009
Appointed Date: 11 September 2008
Persons With Significant Control
Romeo Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ROMEO BIDCO LIMITED Events
12 Dec 2016
Termination of appointment of Alexander George Malcolm Ritchie as a director on 5 December 2016
07 Nov 2016
Confirmation statement made on 11 September 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 52 more events
06 Apr 2009
Resolutions
-
RES13 ‐
Re facilities agreement 31/03/2009
30 Mar 2009
Memorandum and Articles of Association
26 Mar 2009
Company name changed de facto 1665 LIMITED\certificate issued on 26/03/09
03 Oct 2008
Director appointed ruth bracken
11 Sep 2008
Incorporation
30 June 2015
Charge code 0669 5034 0003
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 April 2009
Insurance assignment
Delivered: 15 April 2009
Status: Satisfied
on 14 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All right title and interest in and to the policies…
31 March 2009
Composite debenture
Delivered: 7 April 2009
Status: Satisfied
on 14 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…