PROJECT DARWIN BIDCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Peter Nansen Slack as a director on 2024-04-15

View Document

08/11/238 November 2023 Appointment of Mr Peter Nansen Slack as a director on 2023-11-02

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Director's details changed for Lindsay Joanne Dransfield on 2021-11-01

View Document

30/06/2330 June 2023 Termination of appointment of Steven Peak as a director on 2023-06-30

View Document

03/01/233 January 2023 Appointment of Christopher Blackwell-Frost as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of David John Cole as a director on 2022-12-31

View Document

11/12/2211 December 2022 Cessation of Project Darwin Topco Limited as a person with significant control on 2022-12-08

View Document

11/12/2211 December 2022 Notification of Armada Bidco Limited as a person with significant control on 2022-12-08

View Document

11/01/2211 January 2022 Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

10/01/2210 January 2022 Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED NICHOLAS MANNING

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / LIVING BRIDGE EP LLP / 20/07/2016

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / LIVINGBRIDGE GP COMPANY LIMITED / 06/04/2016

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PEET

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SIMON HOLLINGSWORTH

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA DILLON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED LINDSAY JOANNE DRANSFIELD

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR SIMON PEET

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVINGBRIDGE GP COMPANY LIMITED

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096961090002

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS ANGELA DILLON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAW

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARY SMALLBONE

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SPOORS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GILLESPIE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TITMUSS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS AMY YATEMAN-SMITH

View Document

12/09/1612 September 2016 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ALLEN / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS CHRISTA IRIS ECHTLE

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR OLIVER LAW

View Document

26/08/1526 August 2015 ADOPT ARTICLES 31/07/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MARK ROBERT JAMES TURNER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ANDREW JAMES ALLEN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MARY ELIZABETH SMALLBONE

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MARK SPOORS

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED STEVE PEAK

View Document

19/08/1519 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED JAMES TITMUSS

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096961090001

View Document

21/07/1521 July 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