ACCORD BIDCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2024-09-27

View Document

27/01/2527 January 2025 Appointment of Mr Carl O'sullivan as a director on 2025-01-24

View Document

01/10/241 October 2024 Termination of appointment of Nicolas Osorio Letelier as a director on 2024-09-30

View Document

15/06/2415 June 2024 Group of companies' accounts made up to 2023-09-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

05/10/235 October 2023 Appointment of Mr Florian Hager as a director on 2023-09-28

View Document

05/10/235 October 2023 Termination of appointment of Bradley Boggess as a director on 2023-09-28

View Document

14/04/2314 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

10/03/2310 March 2023 Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ

View Document

12/10/2212 October 2022 Change of share class name or designation

View Document

12/10/2212 October 2022 Particulars of variation of rights attached to shares

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

30/09/2130 September 2021 Termination of appointment of Peter Mossig as a director on 2021-09-21

View Document

30/09/2130 September 2021 Appointment of Mr Bradley Boggess as a director on 2021-09-21

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-25

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSO CAPITAL PARTNERS (UK) LIMITED

View Document

17/03/2017 March 2020 CESSATION OF ACCORD MIDCO LIMITED AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

18/02/2018 February 2020 ALTER ARTICLES 29/01/2020

View Document

18/02/2018 February 2020 ARTICLES OF ASSOCIATION

View Document

13/02/2013 February 2020 ALTER ARTICLES 29/01/2020

View Document

12/02/2012 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 2035896

View Document

27/01/2027 January 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JEREMY EDWARD FRY

View Document

10/10/1910 October 2019 ADOPT ARTICLES 12/09/2019

View Document

01/10/191 October 2019 13/09/19 STATEMENT OF CAPITAL GBP 2035886

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094715730002

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PAULOSE EAPEN

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR JIM VAN STEENKISTE

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS JAGGERS

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR PETER MOSSIG

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR MICHAEL MOUNT

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR THOMAS ANDREW JAGGERS

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM VERDE (C/O OAKTREE CAPITAL MANAGEMENT (UK) LLP) 10 BRESSENDEN PLACE LONDON SW1E 5DH UNITED KINGDOM

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1912 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1912 March 2019 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHARLES PETER BITHELL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN EISELER

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 27 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN RICHARDSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR JEAN ROLLIER

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAMBERS

View Document

21/03/1621 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/08/1513 August 2015 PREVSHO FROM 31/05/2016 TO 31/05/2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED ROBIN MICHAEL RICHARDSON

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS

View Document

08/05/158 May 2015 DIRECTOR APPOINTED SEBASTIAN EISELER

View Document

08/05/158 May 2015 DIRECTOR APPOINTED JIM VAN STEENKISTE

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR HANNES NOECKLER

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAVA SAVOV

View Document

14/04/1514 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 657287

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094715730001

View Document

04/03/154 March 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company