HENLEY BIDCO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

09/12/249 December 2024 Director's details changed for Natalia Tarasova on 2024-10-17

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Appointment of Natalia Tarasova as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of James Erik Murnieks as a director on 2024-07-31

View Document

25/06/2425 June 2024 Appointment of Mr James Erik Murnieks as a director on 2024-06-24

View Document

03/06/243 June 2024 Termination of appointment of Ranald Rory Henderson Webster as a director on 2024-06-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

07/03/247 March 2024 Satisfaction of charge 115942540001 in full

View Document

30/11/2330 November 2023 Registered office address changed from Office 40 Basepoint Rivermead Drive Westlea Swindon SN5 7EX England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2023-11-30

View Document

30/11/2330 November 2023 Register(s) moved to registered office address Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF

View Document

30/11/2330 November 2023 Change of details for Henley Topco Limited as a person with significant control on 2023-11-30

View Document

17/11/2317 November 2023 Termination of appointment of Gerlinde Sturm as a director on 2023-11-15

View Document

17/11/2317 November 2023 Termination of appointment of Hans-Rolf Huppert as a director on 2023-11-17

View Document

23/10/2323 October 2023 Change of details for Henley Topco Limited as a person with significant control on 2022-03-18

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Register inspection address has been changed from Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF United Kingdom to Pinehurst 2 (C/O Siemens Plc) Pinehurst Road Farnborough Hampshire GU14 7BF

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Alan Roy Williams on 2023-09-11

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

10/06/2310 June 2023 Resolutions

View Document

31/05/2331 May 2023 Register inspection address has been changed to Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF

View Document

31/05/2331 May 2023 Register(s) moved to registered inspection location Pinehurst 2 Pinehurst 2 Farnborough Hampshire GU14 7BF

View Document

12/01/2312 January 2023 Appointment of Hans-Rolf Huppert as a director on 2022-12-22

View Document

10/01/2310 January 2023 Appointment of Gerlinde Sturm as a director on 2022-12-22

View Document

09/01/239 January 2023 Termination of appointment of Mark Stephen Humphries as a director on 2022-12-22

View Document

09/01/239 January 2023 Termination of appointment of Emma Susan Charsley as a director on 2022-12-22

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR MATTHEW DAVID GROSVENOR UPTON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR DOMINIC GREGORY EDMUND JEPHCOTT

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR CHRISOPHER DENNISON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR PETER CLARKE

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information