COTE GROUP (BIDCO) LIMITED
LONDON CHABLIS BIDCO LIMITED

Hellopages » Greater London » Westminster » W1T 3NJ

Company number 08662633
Status Active
Incorporation Date 23 August 2013
Company Type Private Limited Company
Address 61 BERNERS STREET, 2ND FLOOR, LONDON, W1T 3NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 21 August 2016 with updates; Full accounts made up to 2 August 2015. The most likely internet sites of COTE GROUP (BIDCO) LIMITED are www.cotegroupbidco.co.uk, and www.cote-group-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Cote Group Bidco Limited is a Private Limited Company. The company registration number is 08662633. Cote Group Bidco Limited has been working since 23 August 2013. The present status of the company is Active. The registered address of Cote Group Bidco Limited is 61 Berners Street 2nd Floor London W1t 3nj. . MCNAMARA, Stuart is a Secretary of the company. MCNAMARA, Stuart is a Director of the company. SCRIMGEOUR, Alexander Rupert Gauvain is a Director of the company. Secretary AITCHISON, Paul Leonard has been resigned. Director AITCHISON, Paul Leonard has been resigned. Director DINNEN, Sean Michael has been resigned. Director MOORE, Ian Robert has been resigned. Director SAMUELSSON, Harald Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCNAMARA, Stuart
Appointed Date: 12 April 2016

Director
MCNAMARA, Stuart
Appointed Date: 28 April 2016
43 years old

Director
SCRIMGEOUR, Alexander Rupert Gauvain
Appointed Date: 24 September 2013
53 years old

Resigned Directors

Secretary
AITCHISON, Paul Leonard
Resigned: 12 April 2016
Appointed Date: 11 September 2013

Director
AITCHISON, Paul Leonard
Resigned: 12 April 2016
Appointed Date: 24 September 2013
46 years old

Director
DINNEN, Sean Michael
Resigned: 14 July 2015
Appointed Date: 11 September 2013
57 years old

Director
MOORE, Ian Robert
Resigned: 14 July 2015
Appointed Date: 23 August 2013
53 years old

Director
SAMUELSSON, Harald Alexander
Resigned: 15 December 2015
Appointed Date: 24 September 2013
57 years old

Persons With Significant Control

Cote Group (Financing) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTE GROUP (BIDCO) LIMITED Events

30 Mar 2017
Full accounts made up to 31 July 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
13 May 2016
Full accounts made up to 2 August 2015
29 Apr 2016
Appointment of Stuart Mcnamara as a director on 28 April 2016
29 Apr 2016
Termination of appointment of Paul Leonard Aitchison as a director on 12 April 2016
...
... and 28 more events
25 Sep 2013
Appointment of Mr Sean Michael Dinnen as a director
20 Sep 2013
Registration of charge 086626330002
14 Sep 2013
Registration of charge 086626330001
27 Aug 2013
Registered office address changed from the Broadgate Tower 20 Primrose Street London England EC2A 2RS England on 27 August 2013
23 Aug 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

COTE GROUP (BIDCO) LIMITED Charges

25 August 2015
Charge code 0866 2633 0006
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca as Security Agent for the Secured Parties
Description: Contains fixed charge…
25 August 2015
Charge code 0866 2633 0005
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Ge Coporate Finance Bank Sca as Security Agent for the Secured Parties
Description: Contains fixed charge…
26 March 2015
Charge code 0866 2633 0004
Delivered: 1 April 2015
Status: Satisfied on 16 July 2015
Persons entitled: Ge Corporate Finance Bank S.C.A., London Branch (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
26 March 2015
Charge code 0866 2633 0003
Delivered: 31 March 2015
Status: Satisfied on 16 July 2015
Persons entitled: Ge Corporate Finance Bank S.C.A., London Branch
Description: Contains fixed charge…
11 September 2013
Charge code 0866 2633 0002
Delivered: 20 September 2013
Status: Satisfied on 16 July 2015
Persons entitled: Ge Corporate Finance Bank S.A.S., London Branch
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0866 2633 0001
Delivered: 14 September 2013
Status: Satisfied on 16 July 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Notification of addition to or amendment of charge…