Company number 05792607
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address FITZROY PLACE, 5TH FLOOR, 8 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Satisfaction of charge 3 in full; Confirmation statement made on 24 April 2017 with updates; Registration of charge 057926070004, created on 23 March 2017. The most likely internet sites of BAKKAVOR (ACQUISITIONS) LIMITED are www.bakkavoracquisitions.co.uk, and www.bakkavor-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Bakkavor Acquisitions Limited is a Private Limited Company.
The company registration number is 05792607. Bakkavor Acquisitions Limited has been working since 24 April 2006.
The present status of the company is Active. The registered address of Bakkavor Acquisitions Limited is Fitzroy Place 5th Floor 8 Mortimer Street London England W1t 3jj. . WITHAM, Simon is a Secretary of the company. GUDMUNDSSON, Agust is a Director of the company. Secretary ARNADOTTIR, Hildur has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary PUNNETT, Jolyon has been resigned. Director ARNADOTTIR, Hildur has been resigned. Director GUDMUNDSSON, Lydur has been resigned. Director HOWES, Richard David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Bakkavor (London) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BAKKAVOR (ACQUISITIONS) LIMITED Events
28 Apr 2017
Satisfaction of charge 3 in full
25 Apr 2017
Confirmation statement made on 24 April 2017 with updates
23 Mar 2017
Registration of charge 057926070004, created on 23 March 2017
16 Mar 2017
Memorandum and Articles of Association
16 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
...
... and 62 more events
24 May 2006
Resolutions
-
ELRES ‐
Elective resolution
24 May 2006
Resolutions
-
ELRES ‐
Elective resolution
11 May 2006
Resolutions
-
RES13 ‐
Facilites agreement 27/04/06
08 May 2006
Particulars of mortgage/charge
24 Apr 2006
Incorporation
23 March 2017
Charge code 0579 2607 0004
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
24 November 2011
Second security over cash agreement
Delivered: 29 November 2011
Status: Satisfied
on 28 April 2017
Persons entitled: Barclays Bank PLC
Description: The deposits by way of first fixed charge. See image for…
18 April 2007
Composite debenture
Delivered: 30 April 2007
Status: Satisfied
on 17 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: All right title and interest from time to time in the…
28 April 2006
Debenture
Delivered: 8 May 2006
Status: Satisfied
on 27 April 2007
Persons entitled: Barclays Bank PLC, as Security Trustee
Description: All right, title and interest in the shares, all dividends…