BIGGLESWADE HOLDCO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Tau Limited as a person with significant control on 2024-12-24

View Document

01/08/251 August 2025 NewCessation of Patrick Joseph Hughes as a person with significant control on 2024-12-24

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

01/08/251 August 2025 NewRegistered office address changed from 58 Grosvenor Street London Greater London W1K 3JB England to The Oil Depot 242 London Road Stretton on Dunsmore Rugby Warwickshire CV23 9JA on 2025-08-01

View Document

21/07/2521 July 2025 Notification of Patrick Hughes as a person with significant control on 2024-12-24

View Document

18/07/2518 July 2025 Cessation of Martin Bellamy as a person with significant control on 2024-12-24

View Document

18/07/2518 July 2025 Cessation of Benjamin Daniel Lloyd as a person with significant control on 2024-12-24

View Document

28/05/2528 May 2025 Change of details for Mr Benjamin Daniel Lloyd as a person with significant control on 2025-05-26

View Document

28/05/2528 May 2025 Change of details for Mr Martin Bellamy as a person with significant control on 2025-05-26

View Document

28/05/2528 May 2025 Registered office address changed from 3 Burlington Gardens 3 Burlington Gardens 4th Floor London W1S 3EP England to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-28

View Document

24/03/2524 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-27

View Document

16/01/2516 January 2025 Termination of appointment of Martin James Bellamy as a director on 2024-12-24

View Document

16/01/2516 January 2025 Appointment of Mr Joseph Parry as a director on 2024-12-24

View Document

16/01/2516 January 2025 Appointment of Mr Patrick Hughes as a director on 2024-12-24

View Document

16/01/2516 January 2025 Termination of appointment of Benjamin Daniel Lloyd as a director on 2024-12-24

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Sub-division of shares on 2024-03-19

View Document

19/11/2419 November 2024 Change of share class name or designation

View Document

18/11/2418 November 2024 Appointment of Mr Martin James Bellamy as a director on 2024-03-08

View Document

18/11/2418 November 2024 Notification of Benjamin Lloyd as a person with significant control on 2024-03-08

View Document

18/11/2418 November 2024 Notification of Martin Bellamy as a person with significant control on 2024-03-08

View Document

18/11/2418 November 2024 Cessation of Pavel Bodlak as a person with significant control on 2024-03-08

View Document

18/11/2418 November 2024 Appointment of Mr Benjamin Daniel Lloyd as a director on 2024-03-08

View Document

18/11/2418 November 2024 Termination of appointment of Pavel Bodlak as a director on 2024-03-08

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Enterprise House 2 Pass Street Oldham OL9 6HZ England to 3 Burlington Gardens 3 Burlington Gardens 4th Floor London W1S 3EP on 2024-03-11

View Document

27/06/2327 June 2023 Incorporation

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