SPRINGBOARD UK BIDCO LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

13/05/2213 May 2022 Declaration of solvency

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Registered office address changed from Suite1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to 10 Fleet Place London EC4M 7RB on 2022-05-09

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

22/04/2222 April 2022 Change of details for Iridium 2 Limited as a person with significant control on 2021-07-21

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2218 February 2022 Satisfaction of charge 083692560005 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 083692560004 in full

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022

View Document

14/02/2214 February 2022 Statement of capital on 2022-02-14

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

10/08/2110 August 2021 Registered office address changed from 48 Grosvenor Street London W1K 3HW to Suite1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2021-08-10

View Document

16/07/2116 July 2021 Termination of appointment of Walid Majdalani as a director on 2021-07-09

View Document

16/07/2116 July 2021 Notification of Iridium 2 Limited as a person with significant control on 2021-07-09

View Document

16/07/2116 July 2021 Cessation of Hydrasun Group Investments Ltd as a person with significant control on 2021-07-09

View Document

15/07/2115 July 2021 Registration of charge 083692560004, created on 2021-07-09

View Document

15/07/2115 July 2021 Registration of charge 083692560005, created on 2021-07-12

View Document

13/07/2113 July 2021 Satisfaction of charge 2 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 083692560003 in full

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR WALID MAJDALANI

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR SUNIL BHILOTRA

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TANNER

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR SUNIL BHILOTRA

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE PFEIFER

View Document

28/03/1628 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ADOPT ARTICLES 15/01/2016

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALPINE

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR JOSE PFEIFER

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR CARSTEN HAGENBUCHER

View Document

04/02/154 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BANDAK

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR JAMES LEONARD TANNER

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOMMERVILLE DRUMOND / 01/01/2014

View Document

26/02/1426 February 2014 SECRETARY APPOINTED GARY JOHN DOHERTY

View Document

26/02/1426 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083692560003

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ROBERT SOMMERVILLE DRUMOND

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ROBERT MCALPINE

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR GARY JOHN DOHERTY

View Document

04/04/134 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 239695

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1319 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED SPRINGBOARD UK BIDCO LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

15/03/1315 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR CARSTEN HAGENBUCHER

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MAHONEY

View Document

15/02/1315 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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