Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPINNAKER BIDCO LIMITED
Company Information for

SPINNAKER BIDCO LIMITED

The Hub Fowler Avenue, Farnborough Business Park, Farnborough, HAMPSHIRE, GU14 7JF,
Company Registration Number
06078307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Spinnaker Bidco Ltd
SPINNAKER BIDCO LIMITED was founded on 2007-02-01 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Spinnaker Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPINNAKER BIDCO LIMITED
 
Legal Registered Office
The Hub Fowler Avenue
Farnborough Business Park
Farnborough
HAMPSHIRE
GU14 7JF
Other companies in GU9
 
Filing Information
Company Number 06078307
Company ID Number 06078307
Date formed 2007-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-28 04:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPINNAKER BIDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPINNAKER BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MADELINE POINTET
Company Secretary 2018-06-07
LESLIE WIILIAM CARTER
Director 2007-06-22
DAMIAN ROBERT CONNOLLY
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
SANIA STOJANOVIC
Company Secretary 2017-11-23 2018-06-07
DAMIAN ROBERT CONNOLLY
Company Secretary 2015-01-12 2017-11-23
MARK JOHN HOWE
Director 2012-07-30 2015-01-12
DEREK PETER STROUD
Director 2008-04-22 2015-01-12
PAUL JONATHAN STEWART WEIGALL
Director 2012-07-27 2015-01-12
VIVIENNE SANDRA VUCKOVIC
Company Secretary 2008-12-18 2014-10-30
BARRY EDWARD REMINGTON
Director 2007-06-22 2014-10-10
STEPHEN ALEXANDER HARTIGAN
Director 2007-03-09 2014-09-01
JOHN GAVIN LOUGHREY
Director 2007-02-13 2014-04-22
DAVID NORMAN RIMMER
Director 2007-06-22 2014-04-22
BARBARA EWA ZITO
Director 2007-09-20 2009-03-21
LESLIE WIILIAM CARTER
Company Secretary 2007-06-22 2008-12-18
EDEN PETER LEWIS BARRATT
Company Secretary 2007-03-09 2007-06-22
JOHN GAVIN LOUGHREY
Company Secretary 2007-02-13 2007-03-09
DOMINIC JAMES HAVILAND SLADE
Director 2007-02-13 2007-03-09
MARTIN ROBERT HENDERSON
Company Secretary 2007-02-01 2007-02-13
BIBI RAHIMA ALLY
Director 2007-02-01 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE WIILIAM CARTER AETNA GLOBAL HOLDINGS LIMITED Director 2016-09-29 CURRENT 2015-02-23 Active - Proposal to Strike off
LESLIE WIILIAM CARTER AETNA HOLDCO (UK) LIMITED Director 2007-06-22 CURRENT 2006-12-15 Active - Proposal to Strike off
DAMIAN ROBERT CONNOLLY HEALTHAGEN INTERNATIONAL LIMITED Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2018-01-09
DAMIAN ROBERT CONNOLLY AETNA GLOBAL HOLDINGS LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
DAMIAN ROBERT CONNOLLY AETNA HOLDCO (UK) LIMITED Director 2015-01-12 CURRENT 2006-12-15 Active - Proposal to Strike off
DAMIAN ROBERT CONNOLLY ONE FEEDS TWO LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-12Application to strike the company off the register
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROBERT CONNOLLY
2023-08-21Resolutions passed:<ul><li>Resolution Cancel share premium & pay interim dividend 18/08/2023<li>Resolution reduction in capital</ul>
2023-08-21Solvency Statement dated 18/08/23
2023-08-21Statement by Directors
2023-08-21Statement of capital on USD 0.213768
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE England
2023-04-04Director's details changed for Mr Mark John Howe on 2023-03-30
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 50 Cannon Street London EC4N 6JJ England
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-15TM02Termination of appointment of Kevin Hughes on 2021-11-12
2021-11-15AP03Appointment of Mr Ben Bright-Wood as company secretary on 2021-11-12
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-01-22PSC07CESSATION OF AETNA GLOBAL BENEFITS (BERMUDA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06SH0101/11/19 STATEMENT OF CAPITAL USD 213768166.15
2019-11-01CH01Director's details changed for Mr Damian Robert Connolly on 2019-11-01
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WIILIAM CARTER
2019-08-08AP01DIRECTOR APPOINTED MR MARK JOHN HOWE
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12SH0127/03/19 STATEMENT OF CAPITAL USD 179768166.15
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-20SH0114/12/18 STATEMENT OF CAPITAL USD 171768166.15
2018-12-12PSC02Notification of Cvs Pharmacy, Inc as a person with significant control on 2018-11-28
2018-10-26AP03Appointment of Mr Kevin Hughes as company secretary on 2018-10-26
2018-10-26TM02Termination of appointment of Madeline Pointet on 2018-10-26
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;USD 151768166.15
2018-07-02SH0127/06/18 STATEMENT OF CAPITAL USD 151768166.15
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP03Appointment of Miss Madeline Pointet as company secretary on 2018-06-07
2018-06-07TM02Termination of appointment of Sania Stojanovic on 2018-06-07
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;USD 121768166.15
2018-01-02SH0118/12/17 STATEMENT OF CAPITAL USD 121768166.15
2017-12-01TM02Termination of appointment of Damian Robert Connolly on 2017-11-23
2017-12-01AP03SECRETARY APPOINTED MISS SANIA STOJANOVIC
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;USD 91768166.15
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-16ALLOTCORRCORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 16/02/17. SHARES ALLOTTED ON 01/12/16. BARCODE L5ZTF4D7
2017-02-16RP04SH01SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL USD 91768166.15
2017-02-16ANNOTATIONClarification
2017-01-06SH0101/12/16 STATEMENT OF CAPITAL USD 56268166.15
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10SH0123/03/16 STATEMENT OF CAPITAL USD 56268166.15
2016-06-10RP04SECOND FILING WITH MUD 01/02/16 FOR FORM AR01
2016-06-10ANNOTATIONClarification
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 25/04/2016
2016-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 25/04/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM, 25 TEMPLER AVENUE, IQ FARNBOROUGH, FARNBOROUGH, HAMPSHIRE, GU14 6FE, ENGLAND
2016-04-12SH0128/12/15 STATEMENT OF CAPITAL USD 26268166.15
2016-02-18AR0101/02/16 FULL LIST
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, WOOLMEAD HOUSE EAST, THE WOOLMEAD, FARNHAM, SURREY, GU9 7TT
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 23/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 23/10/2015
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13ANNOTATIONClarification
2015-08-13RP04SECOND FILING FOR FORM SH01
2015-06-29LATEST SOC13/08/15 STATEMENT OF CAPITAL;USD 1268166.15
2015-06-29SH0107/04/15 STATEMENT OF CAPITAL USD 634078.15
2015-06-29SH0107/04/15 STATEMENT OF CAPITAL USD 634078.15
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WIILIAM CARTER / 26/06/2014
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;USD 634078.15
2015-02-04AR0101/02/15 FULL LIST
2015-02-03AUDAUDITOR'S RESIGNATION
2015-01-15AP03SECRETARY APPOINTED MR DAMIAN ROBERT CONNOLLY
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEIGALL
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STROUD
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWE
2015-01-15AP01DIRECTOR APPOINTED MR DAMIAN ROBERT CONNOLLY
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY VIVIENNE VUCKOVIC
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY REMINGTON
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARTIGAN
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHREY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;USD 634078.15
2014-02-12AR0101/02/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAVIN LOUGHREY / 15/01/2014
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LOUGHREY / 13/02/2007
2013-02-27AR0101/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WIILIAM CARTER / 26/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER STROUD / 26/02/2013
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-03AP01DIRECTOR APPOINTED MR PAUL JONATHAN STEWART WEIGALL
2012-08-03AP01DIRECTOR APPOINTED MR MARK JOHN HOWE
2012-02-07AR0101/02/12 FULL LIST
2012-01-19SH0123/12/11 STATEMENT OF CAPITAL USD 350592.71
2011-11-15SH0110/11/11 STATEMENT OF CAPITAL USD 350592.71
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0101/02/11 FULL LIST
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010
2010-02-24AR0101/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PETER STROUD / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN RIMMER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD REMINGTON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LOUGHREY / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER HARTIGAN / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WIILIAM CARTER / 23/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE SANDRA VUCKOVIC / 23/02/2010
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM WOOLMEAD HOUSE EAST THE WOOLMEAD FARNHAM SURREY GU9 7TX
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM, WOOLMEAD HOUSE EAST, THE WOOLMEAD, FARNHAM, SURREY, GU9 7TX
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR BARBARA ZITO
2009-04-17MISCFORM 225 SHOWING 29/02/08 SHT TO 31/12/07
2009-04-02225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-04-01RES13OFFICER'S DETAILS 18/12/2008
2009-03-23288aSECRETARY APPOINTED MRS VIVIENNE SANDRA VUCKOVIC
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY LESLIE CARTER
2009-03-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-02288aDIRECTOR APPOINTED DEREK PETER STROUD
2008-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-03-04363sRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR AND SECRETARY APPOINTED LESLIE WILLIAM CARTER
2008-03-04288aDIRECTOR APPOINTED BARBARA EWA ZITO
2008-03-04288aDIRECTOR APPOINTED BARRY EDWARD REMINGTON
2008-03-04288aDIRECTOR APPOINTED DAVID RIMMER
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC SLADE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY GAVIN LOUGHREY
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY EDEN BARRATT
2007-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-02123NC INC ALREADY ADJUSTED 07/03/07
2007-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 20 BEDFORDBURY, LONDON, WC2N 4BL
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SPINNAKER BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPINNAKER BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPINNAKER BIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of SPINNAKER BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPINNAKER BIDCO LIMITED
Trademarks
We have not found any records of SPINNAKER BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPINNAKER BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SPINNAKER BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPINNAKER BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPINNAKER BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPINNAKER BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.