ROME BIDCO LIMITED
HACKREMCO (NO. 2421) LIMITED

Hellopages » Greater London » Westminster » WC2H 9PU

Company number 05936403
Status Active
Incorporation Date 15 September 2006
Company Type Private Limited Company
Address 3 NEAL STREET, LONDON, WC2H 9PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of ROME BIDCO LIMITED are www.romebidco.co.uk, and www.rome-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rome Bidco Limited is a Private Limited Company. The company registration number is 05936403. Rome Bidco Limited has been working since 15 September 2006. The present status of the company is Active. The registered address of Rome Bidco Limited is 3 Neal Street London Wc2h 9pu. . PRICE, Benedict James is a Secretary of the company. FORD, Gerald William, Dr is a Director of the company. PRICE, Benedict James is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRICE, Benedict James
Appointed Date: 05 February 2007

Director
FORD, Gerald William, Dr
Appointed Date: 28 November 2006
67 years old

Director
PRICE, Benedict James
Appointed Date: 28 November 2006
58 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 05 February 2007
Appointed Date: 15 September 2006

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 28 November 2006
Appointed Date: 15 September 2006

Persons With Significant Control

Rome Pikco Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

ROME BIDCO LIMITED Events

24 Feb 2017
Full accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Feb 2016
Full accounts made up to 31 May 2015
22 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 51

14 Oct 2014
Full accounts made up to 31 May 2014
...
... and 33 more events
07 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 2006
Company name changed hackremco (no. 2421) LIMITED\certificate issued on 17/11/06
27 Oct 2006
Registered office changed on 27/10/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ
15 Sep 2006
Incorporation

ROME BIDCO LIMITED Charges

6 January 2014
Charge code 0593 6403 0004
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
5 January 2011
Security agreement
Delivered: 7 January 2011
Status: Satisfied on 6 June 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: All shares plant and machinery book and other debts…
29 January 2007
Security agreement
Delivered: 9 February 2007
Status: Satisfied on 1 February 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C
Description: All investments; plant and machinery; credit balances; book…
6 December 2006
Security agreement
Delivered: 21 December 2006
Status: Satisfied on 1 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: Fixed and floating charge over all property and assets…