Company number 09618958
Status Active
Incorporation Date 2 June 2015
Company Type Private Limited Company
Address 34-35 CLARGES STREET, LONDON, UNITED KINGDOM, W1J 7EJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 28 March 2017; Total exemption small company accounts made up to 30 June 2016; Registration of charge 096189580012, created on 6 July 2016. The most likely internet sites of STUDENT BIDCO LIMITED are www.studentbidco.co.uk, and www.student-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Student Bidco Limited is a Private Limited Company.
The company registration number is 09618958. Student Bidco Limited has been working since 02 June 2015.
The present status of the company is Active. The registered address of Student Bidco Limited is 34 35 Clarges Street London United Kingdom W1j 7ej. The company`s financial liabilities are £3749.12k. It is £3749.12k against last year. The cash in hand is £47.64k. It is £47.64k against last year. And the total assets are £92.38k, which is £92.38k against last year. GOLDMAN, Chaim is a Director of the company. HUDALY, Adam is a Director of the company. LEVER, Benjamin Louis is a Director of the company. ZEMMEL, Jason Antony is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".
student bidco Key Finiance
LIABILITIES
£3749.12k
CASH
£47.64k
TOTAL ASSETS
£92.38k
All Financial Figures
Current Directors
STUDENT BIDCO LIMITED Events
28 Mar 2017
Registered office address changed from 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 28 March 2017
02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Registration of charge 096189580012, created on 6 July 2016
12 Jul 2016
Registration of charge 096189580009, created on 8 July 2016
12 Jul 2016
Registration of charge 096189580011, created on 8 July 2016
...
... and 18 more events
16 Sep 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
10 Sep 2015
Appointment of Mr Charlie Goldman as a director on 9 September 2015
10 Sep 2015
Appointment of Mr Benjamin Louis Lever as a director on 9 September 2015
10 Sep 2015
Appointment of Mr Adam Hudaly as a director on 9 September 2015
02 Jun 2015
Incorporation
Statement of capital on 2015-06-02
8 July 2016
Charge code 0961 8958 0011
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 60B derby road, manchester…
8 July 2016
Charge code 0961 8958 0009
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 62 derby road, manchester…
6 July 2016
Charge code 0961 8958 0012
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1. the freehold property known as 2 lombard grove…
6 July 2016
Charge code 0961 8958 0010
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge.
6 July 2016
Charge code 0961 8958 0008
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1. the freehold land known as 2 lombard grove, manchester…
29 February 2016
Charge code 0961 8958 0007
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 8 kimbolton avenue…
29 February 2016
Charge code 0961 8958 0006
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 17 norwood place, leeds, LS6…
18 December 2015
Charge code 0961 8958 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 23 norwood terrace leeds t/no WYK525691…
1 December 2015
Charge code 0961 8958 0004
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 13 norwood terrace leeds t/no WYK525322 f/h 25 norwood…
25 November 2015
Charge code 0961 8958 0003
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 14 kimbolton avenue nottingham t/no NT440929 and f/h 16…
20 November 2015
Charge code 0961 8958 0002
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9 manor drive t/n WYK556495. F/h 58 richmond mount…
27 October 2015
Charge code 0961 8958 0001
Delivered: 27 October 2015
Status: Satisfied
on 9 July 2016
Persons entitled: Lloyds Bank PLC
Description: None…