BARD BIDCO LIMITED

Company Documents

DateDescription
14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

02/09/242 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/09/2314 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/11/2221 November 2022 Director's details changed for Mr Luigi Caruso on 2021-12-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Luigi Caruso on 2021-01-29

View Document

11/11/2211 November 2022 Appointment of Mr Simon Palethorpe as a director on 2022-10-19

View Document

11/11/2211 November 2022 Director's details changed for Mr Alexander Noel Walsh on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Alexander Noel Walsh as a director on 2022-05-16

View Document

17/05/2217 May 2022 Termination of appointment of Haide Hong as a director on 2022-05-16

View Document

08/02/228 February 2022 Appointment of Mr Paul Flaum as a director on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Iain Stuart Macmillan as a director on 2022-02-07

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

27/05/2127 May 2021 24/03/21 STATEMENT OF CAPITAL GBP 8665434.76

View Document

09/04/219 April 2021 03/03/21 STATEMENT OF CAPITAL GBP 8622967.07

View Document

31/03/2131 March 2021 26/02/21 STATEMENT OF CAPITAL GBP 859796707

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR LIONEL YVES ASSANT

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR ADAM KHISRO MIR SHAH

View Document

04/03/214 March 2021 ADOPT ARTICLES 17/02/2021

View Document

04/03/214 March 2021 ARTICLES OF ASSOCIATION

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130040470001

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK AGARWAL

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR ABHISHEK AGARWAL

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR LUIGI CARUSO

View Document

26/01/2126 January 2021 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARD MIDCO LIMITED

View Document

25/01/2125 January 2021 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

25/01/2125 January 2021 SUB DIVIDE 15/12/2020

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED NATURALBRIGHT LIMITED CERTIFICATE ISSUED ON 20/01/21

View Document

08/01/218 January 2021 SUB-DIVISION 15/12/20

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR HAIDE HONG

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

24/12/2024 December 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

24/12/2024 December 2020 REGISTERED OFFICE CHANGED ON 24/12/2020 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

24/12/2024 December 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

09/11/209 November 2020 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