LIBERTY BIDCO UK LIMITED
LONDON BDC BIDCO 72 LIMITED

Hellopages » Greater London » Westminster » W1U 1FB
Company number 10398895
Status Active
Incorporation Date 28 September 2016
Company Type Private Limited Company
Address 95 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1FB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Sub-division of shares on 8 December 2016; Redenomination of shares. Statement of capital 8 December 2016 USD 1.27 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES 17 ‐ Resolution to redenominate shares . The most likely internet sites of LIBERTY BIDCO UK LIMITED are www.libertybidcouk.co.uk, and www.liberty-bidco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Liberty Bidco Uk Limited is a Private Limited Company. The company registration number is 10398895. Liberty Bidco Uk Limited has been working since 28 September 2016. The present status of the company is Active. The registered address of Liberty Bidco Uk Limited is 95 Wigmore Street London United Kingdom W1u 1fb. . BONNARD, Stephen John is a Director of the company. PAYNE, Alan Douglas is a Director of the company. Director BARTER, Charles Stuart John has been resigned. Director GUNNER, Paul Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BONNARD, Stephen John
Appointed Date: 27 October 2016
50 years old

Director
PAYNE, Alan Douglas
Appointed Date: 27 October 2016
57 years old

Resigned Directors

Director
BARTER, Charles Stuart John
Resigned: 27 October 2016
Appointed Date: 28 September 2016
63 years old

Director
GUNNER, Paul Richard
Resigned: 27 October 2016
Appointed Date: 28 September 2016
52 years old

Persons With Significant Control

Bdc Iii Gp Llp
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

Bridgepoint Advisers Ii Limited
Notified on: 28 September 2016
Nature of control: Has significant influence or control

LIBERTY BIDCO UK LIMITED Events

21 Dec 2016
Sub-division of shares on 8 December 2016
21 Dec 2016
Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.27

21 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares

21 Dec 2016
Registration of charge 103988950003, created on 20 December 2016
21 Dec 2016
Registration of charge 103988950001, created on 20 December 2016
...
... and 2 more events
01 Nov 2016
Appointment of Mr Alan Douglas Payne as a director on 27 October 2016
01 Nov 2016
Appointment of Mr Stephen John Bonnard as a director on 27 October 2016
01 Nov 2016
Termination of appointment of Charles Stuart John Barter as a director on 27 October 2016
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27

28 Sep 2016
Incorporation
Statement of capital on 2016-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LIBERTY BIDCO UK LIMITED Charges

20 December 2016
Charge code 1039 8895 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
20 December 2016
Charge code 1039 8895 0002
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited as Security Agent
Description: Contains fixed charge…
20 December 2016
Charge code 1039 8895 0001
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited as Security Agent
Description: Contains fixed charge…