TASTE BIDCO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NJ

Company number 09654975
Status Active
Incorporation Date 24 June 2015
Company Type Private Limited Company
Address 61 BERNERS STREET, 2ND FLOOR, LONDON, ENGLAND, W1T 3NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016; Termination of appointment of Stuart Mcnamara as a director on 6 September 2016. The most likely internet sites of TASTE BIDCO LIMITED are www.tastebidco.co.uk, and www.taste-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Taste Bidco Limited is a Private Limited Company. The company registration number is 09654975. Taste Bidco Limited has been working since 24 June 2015. The present status of the company is Active. The registered address of Taste Bidco Limited is 61 Berners Street 2nd Floor London England W1t 3nj. . MCNAMARA, Stuart is a Secretary of the company. SCRIMGEOUR, Alexander Rupert Gauvain is a Director of the company. WILSON, Strahan Leonard Arthur is a Director of the company. Director AITCHISON, Paul Leonard has been resigned. Director MCNAMARA, Stuart has been resigned. Director RIVERS, James Andrew has been resigned. Director SAMUELSSON, Harald Alexander has been resigned. Director TOOTH, Matthew David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCNAMARA, Stuart
Appointed Date: 12 April 2016

Director
SCRIMGEOUR, Alexander Rupert Gauvain
Appointed Date: 15 July 2015
53 years old

Director
WILSON, Strahan Leonard Arthur
Appointed Date: 06 September 2016
50 years old

Resigned Directors

Director
AITCHISON, Paul Leonard
Resigned: 12 April 2016
Appointed Date: 15 July 2015
46 years old

Director
MCNAMARA, Stuart
Resigned: 06 September 2016
Appointed Date: 28 April 2016
43 years old

Director
RIVERS, James Andrew
Resigned: 15 July 2015
Appointed Date: 24 June 2015
46 years old

Director
SAMUELSSON, Harald Alexander
Resigned: 15 December 2015
Appointed Date: 15 July 2015
57 years old

Director
TOOTH, Matthew David
Resigned: 15 July 2015
Appointed Date: 24 June 2015
50 years old

Persons With Significant Control

Taste Midco 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TASTE BIDCO LIMITED Events

30 Mar 2017
Full accounts made up to 31 July 2016
14 Sep 2016
Appointment of Strahan Leonard Arthur Wilson as a director on 6 September 2016
13 Sep 2016
Termination of appointment of Stuart Mcnamara as a director on 6 September 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
24 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 9,570.5

...
... and 14 more events
24 Jul 2015
Appointment of Harald Alexander Samuelsson as a director on 15 July 2015
24 Jul 2015
Appointment of Alexander Rupert Gauvain Scrimgeour as a director on 15 July 2015
24 Jul 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jul 2015
Registration of charge 096549750001, created on 7 July 2015
24 Jun 2015
Incorporation
Statement of capital on 2015-06-24
  • GBP 1

TASTE BIDCO LIMITED Charges

7 July 2015
Charge code 0965 4975 0001
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch as Security Agent for the Secured Parties
Description: Contains fixed charge…