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

AMISTHA BIDCO LIMITED

110 WIGMORE STREET, MARYLEBONE, LONDON, W1U 3RW,
Company Registration Number
08312827
Private Limited Company
Active

Company Overview

About Amistha Bidco Ltd
AMISTHA BIDCO LIMITED was founded on 2012-11-29 and has its registered office in London. The organisation's status is listed as "Active". Amistha Bidco Limited is a Private Limited Company registered in 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
AMISTHA BIDCO LIMITED
 
Legal Registered Office
110 WIGMORE STREET
MARYLEBONE
LONDON
W1U 3RW
Other companies in UB8
 
Filing Information
Company Number 08312827
Company ID Number 08312827
Date formed 2012-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMISTHA 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 AMISTHA BIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARRY SANDERS
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN MCNEIL
Director 2012-12-05 2016-04-30
PETER ERICSON SELKIRK
Director 2012-12-05 2016-04-30
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-11-29 2013-01-28
RICHARD MICHAEL BURSBY
Director 2012-11-29 2012-12-03
HUNTSMOOR LIMITED
Director 2012-11-29 2012-12-03
HUNTSMOOR NOMINEES LIMITED
Director 2012-11-29 2012-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRY SANDERS AMISTHA MIDCO LIMITED Director 2012-12-03 CURRENT 2012-11-29 Active
RICHARD BARRY SANDERS AMISTHA HOLDINGS LIMITED Director 2012-10-25 CURRENT 2012-09-27 Active
RICHARD BARRY SANDERS BABY CONCIERGE LIMITED Director 2010-09-09 CURRENT 2001-08-14 Dissolved 2014-12-22
RICHARD BARRY SANDERS RED SKY LIMITED Director 2009-07-24 CURRENT 2009-07-24 Liquidation

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
2023-12-14CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-06-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-07-13PSC04Change of details for Mr Richard Barry Sanders as a person with significant control on 2020-11-01
2022-07-04Director's details changed for Mr Richard Barry Sanders on 2020-11-01
2022-07-04CH01Director's details changed for Mr Richard Barry Sanders on 2020-11-01
2022-02-11CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-11-16DISS40Compulsory strike-off action has been discontinued
2021-11-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-01-29DISS40Compulsory strike-off action has been discontinued
2021-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 26 Seymour Street London W1H 7JA England
2019-03-28AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Beaufort House Cricket Field Road Uxbridge UB8 1QG
2018-08-23AP01DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN
2018-07-31SH20Statement by Directors
2018-07-31SH19Statement of capital on 2018-07-31 GBP 5,000
2018-07-31CAP-SSSolvency Statement dated 31/07/18
2018-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083128270004
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083128270003
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 5000000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELKIRK
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNEIL
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 5000000
2015-12-17AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083128270003
2015-02-19CH01Director's details changed for Mr Peter Ericson Selkirk on 2015-02-02
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 5000000
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 5000000
2013-12-09AR0129/11/13 FULL LIST
2013-02-14SH0131/01/13 STATEMENT OF CAPITAL GBP 5000000
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-13SH0131/01/13 STATEMENT OF CAPITAL GBP 500000
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2012-12-21RES13LOAN FACILITY AGREEMENT, DEBENTURE, INTERCREDITOR AGREEMENT 10/12/2012
2012-12-05AP01DIRECTOR APPOINTED MR PETER ERICSON SELKIRK
2012-12-05AP01DIRECTOR APPOINTED MR JAMES JOHN MCNEIL
2012-12-05AA01CURRSHO FROM 30/11/2013 TO 31/03/2013
2012-12-05AP01DIRECTOR APPOINTED RICHARD BARRY SANDERS
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2012-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMISTHA 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 AMISTHA BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2013-02-13 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (AS SECURITY AGENT)
DEBENTURE 2013-02-07 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMISTHA BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of AMISTHA BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMISTHA BIDCO LIMITED
Trademarks
We have not found any records of AMISTHA BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMISTHA 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 (70100 - Activities of head offices) as AMISTHA BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMISTHA 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 AMISTHA 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 AMISTHA 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.