HERENS UK BIDCO LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Anthony William Kelly as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Jacov Ruben Wirtz as a director on 2024-06-10

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Full accounts made up to 2021-12-31

View Document

29/03/2329 March 2023 Director's details changed for Mr Nicholas Thomas Carter on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Lluis Maria Fargas Mas on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Anthony William Kelly on 2023-03-29

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/11/2230 November 2022 Director's details changed for Lluis Maria Fargas Mas on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-30

View Document

23/11/2223 November 2022 Director's details changed for Lluis Maria Fagas Mas on 2022-11-04

View Document

04/11/224 November 2022 Appointment of Lluis Maria Fagas Mas as a director on 2022-11-02

View Document

04/11/224 November 2022 Termination of appointment of Jacqueline Ann Stewart as a director on 2022-11-02

View Document

06/12/216 December 2021 Termination of appointment of Anthony George David Elliott Cardona as a director on 2021-10-19

View Document

06/12/216 December 2021 Appointment of Anthony William Kelly as a director on 2021-10-18

View Document

06/12/216 December 2021 Termination of appointment of Youssef Joseph Salha as a director on 2021-10-19

View Document

02/12/212 December 2021 Appointment of Ms Jacqueline Ann Stewart as a director on 2021-10-18

View Document

02/12/212 December 2021 Appointment of Nicholas Thomas Carter as a director on 2021-10-18

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

08/07/218 July 2021 28/06/21 STATEMENT OF CAPITAL USD 617225.32122

View Document

03/07/213 July 2021 23/06/21 STATEMENT OF CAPITAL EUR 1.1940

View Document

14/05/2114 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132638290001

View Document

12/03/2112 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/2112 March 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

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