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

CAMELOT BIDCO LIMITED

51-53 HILLS ROAD, CAMBRIDGE, CB2 1NT,
Company Registration Number
08617241
Private Limited Company
Active

Company Overview

About Camelot Bidco Ltd
CAMELOT BIDCO LIMITED was founded on 2013-07-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Camelot Bidco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMELOT BIDCO LIMITED
 
Legal Registered Office
51-53 HILLS ROAD
CAMBRIDGE
CB2 1NT
Other companies in CB1
 
Previous Names
BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED10/12/2013
Filing Information
Company Number 08617241
Company ID Number 08617241
Date formed 2013-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 17:46:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMELOT 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 CAMELOT BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL IOAKIMIDES
Director 2016-06-16
PHILIP LESLIE SYMES
Director 2018-04-09
BRENDAN GRANT WEBB
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
HARSHITKUMAR VIRYASHCHANDRA SHAH
Director 2014-10-22 2018-01-29
FERGUS STUART BROWNLEE
Director 2013-12-16 2016-06-20
MARK STANTON
Director 2013-12-17 2016-06-17
JENNIFER NATALIE KYNDON PHILLIPS
Director 2013-12-16 2014-10-16
CHRISTOPHER JOHN BUSBY
Director 2013-11-28 2014-01-07
CHRISTOPHER DAVID GAIRDNER BELL
Director 2013-11-28 2013-12-30
CHARLES STUART JOHN BARTER
Director 2013-07-19 2013-11-28
PAUL RICHARD GUNNER
Director 2013-07-19 2013-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL IOAKIMIDES CAMELOT HOLDCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CAMELOT MIDCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2016-06-16 CURRENT 1997-09-29 Active
MICHAEL IOAKIMIDES ONCAMPUS UK NORTH LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES WORTHGATE SCHOOL LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS SUNDERLAND LIMITED Director 2016-06-16 CURRENT 2009-03-27 Active
MICHAEL IOAKIMIDES GUILDHOUSE SCHOOL LIMITED Director 2016-06-16 CURRENT 2010-11-17 Active
MICHAEL IOAKIMIDES CAMELOT INTERCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES HULL ONLINE LIMITED Director 2016-06-16 CURRENT 2015-12-21 Active
MICHAEL IOAKIMIDES PORTSMOUTH ONLINE LIMITED Director 2016-06-16 CURRENT 2016-01-14 Active
MICHAEL IOAKIMIDES CEG DIGITAL LIMITED Director 2016-06-16 CURRENT 2016-03-10 Active
MICHAEL IOAKIMIDES FALMOUTH FLEXIBLE LTD Director 2016-06-16 CURRENT 2016-03-14 Active
MICHAEL IOAKIMIDES STUDY HOLIDAYS LIMITED Director 2016-06-16 CURRENT 1998-03-17 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE COMPANIES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES SOUTHAMPTON GLOBAL LIMITED Director 2016-06-16 CURRENT 2016-04-08 Active
MICHAEL IOAKIMIDES ONCAMPUS READING LIMITED Director 2016-06-16 CURRENT 2016-04-27 Active
MICHAEL IOAKIMIDES CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2016-06-16 CURRENT 1989-02-22 Active
MICHAEL IOAKIMIDES CEG PROPERTIES LIMITED Director 2016-06-16 CURRENT 1989-03-03 Active
MICHAEL IOAKIMIDES CAMBRIDGE EDUCATION GROUP LIMITED Director 2016-06-16 CURRENT 2006-12-06 Active
MICHAEL IOAKIMIDES CEG COLLEGES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CEG ADMINISTRATIVE SERVICES LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CATS RETAIL LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES CEG UFP LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS LSBU LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS LONDON LIMITED Director 2016-06-16 CURRENT 2009-03-27 Active
MICHAEL IOAKIMIDES CAMELOT TOPCO LIMITED Director 2016-06-16 CURRENT 2013-11-18 Active
MICHAEL IOAKIMIDES CEG ONLINE LIMITED Director 2016-06-16 CURRENT 2016-03-11 Active
MICHAEL IOAKIMIDES QUEEN MARY DIGITAL LIMITED Director 2016-06-16 CURRENT 2016-06-02 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2016-06-16 CURRENT 1989-07-14 Active
MICHAEL IOAKIMIDES STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2016-06-16 CURRENT 1960-04-12 Active
MICHAEL IOAKIMIDES CAMBRIDGE ARTS & SCIENCES LIMITED Director 2016-06-16 CURRENT 1997-10-23 Active
MICHAEL IOAKIMIDES ONCAMPUS COVENTRY LIMITED Director 2016-06-16 CURRENT 2007-08-29 Active
MICHAEL IOAKIMIDES ONCAMPUS HULL LTD Director 2016-06-16 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CEG INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
PHILIP LESLIE SYMES CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2018-04-09 CURRENT 1997-09-29 Active
PHILIP LESLIE SYMES ONCAMPUS UK NORTH LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES WORTHGATE SCHOOL LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS SUNDERLAND LIMITED Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES GUILDHOUSE SCHOOL LIMITED Director 2018-04-09 CURRENT 2010-11-17 Active
PHILIP LESLIE SYMES CAMELOT INTERCO LIMITED Director 2018-04-09 CURRENT 2013-11-18 Active
PHILIP LESLIE SYMES HULL ONLINE LIMITED Director 2018-04-09 CURRENT 2015-12-21 Active
PHILIP LESLIE SYMES PORTSMOUTH ONLINE LIMITED Director 2018-04-09 CURRENT 2016-01-14 Active
PHILIP LESLIE SYMES CEG DIGITAL LIMITED Director 2018-04-09 CURRENT 2016-03-10 Active
PHILIP LESLIE SYMES FALMOUTH FLEXIBLE LTD Director 2018-04-09 CURRENT 2016-03-14 Active
PHILIP LESLIE SYMES STUDY HOLIDAYS LIMITED Director 2018-04-09 CURRENT 1998-03-17 Active
PHILIP LESLIE SYMES STAFFORD HOUSE COMPANIES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES SOUTHAMPTON GLOBAL LIMITED Director 2018-04-09 CURRENT 2016-04-08 Active
PHILIP LESLIE SYMES ONCAMPUS READING LIMITED Director 2018-04-09 CURRENT 2016-04-27 Active
PHILIP LESLIE SYMES CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2018-04-09 CURRENT 1989-02-22 Active
PHILIP LESLIE SYMES CEG PROPERTIES LIMITED Director 2018-04-09 CURRENT 1989-03-03 Active
PHILIP LESLIE SYMES CAMBRIDGE EDUCATION GROUP LIMITED Director 2018-04-09 CURRENT 2006-12-06 Active
PHILIP LESLIE SYMES CEG COLLEGES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CEG ADMINISTRATIVE SERVICES LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CATS RETAIL LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES CEG UFP LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS LSBU LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS LONDON LIMITED Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CEG ONLINE LIMITED Director 2018-04-09 CURRENT 2016-03-11 Active
PHILIP LESLIE SYMES QUEEN MARY DIGITAL LIMITED Director 2018-04-09 CURRENT 2016-06-02 Active
PHILIP LESLIE SYMES STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2018-04-09 CURRENT 1989-07-14 Active
PHILIP LESLIE SYMES STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2018-04-09 CURRENT 1960-04-12 Active
PHILIP LESLIE SYMES CAMBRIDGE ARTS & SCIENCES LIMITED Director 2018-04-09 CURRENT 1997-10-23 Active
PHILIP LESLIE SYMES ONCAMPUS COVENTRY LIMITED Director 2018-04-09 CURRENT 2007-08-29 Active
PHILIP LESLIE SYMES ONCAMPUS HULL LTD Director 2018-04-09 CURRENT 2009-03-27 Active
PHILIP LESLIE SYMES CAMELOT TOPCO LIMITED Director 2018-04-06 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CEG INTERNATIONAL LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
BRENDAN GRANT WEBB CAMELOT HOLDCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CAMELOT MIDCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CAMBRIDGE SCHOOL OF ART & DESIGN LIMITED Director 2017-01-17 CURRENT 1997-09-29 Active
BRENDAN GRANT WEBB ONCAMPUS UK NORTH LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB WORTHGATE SCHOOL LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS SUNDERLAND LIMITED Director 2017-01-17 CURRENT 2009-03-27 Active
BRENDAN GRANT WEBB GUILDHOUSE SCHOOL LIMITED Director 2017-01-17 CURRENT 2010-11-17 Active
BRENDAN GRANT WEBB CAMELOT INTERCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB HULL ONLINE LIMITED Director 2017-01-17 CURRENT 2015-12-21 Active
BRENDAN GRANT WEBB PORTSMOUTH ONLINE LIMITED Director 2017-01-17 CURRENT 2016-01-14 Active
BRENDAN GRANT WEBB CEG DIGITAL LIMITED Director 2017-01-17 CURRENT 2016-03-10 Active
BRENDAN GRANT WEBB FALMOUTH FLEXIBLE LTD Director 2017-01-17 CURRENT 2016-03-14 Active
BRENDAN GRANT WEBB STUDY HOLIDAYS LIMITED Director 2017-01-17 CURRENT 1998-03-17 Active
BRENDAN GRANT WEBB STAFFORD HOUSE COMPANIES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB SOUTHAMPTON GLOBAL LIMITED Director 2017-01-17 CURRENT 2016-04-08 Active
BRENDAN GRANT WEBB ONCAMPUS READING LIMITED Director 2017-01-17 CURRENT 2016-04-27 Active
BRENDAN GRANT WEBB CAMBRIDGE SCHOOL OF VISUAL & PERFORMING ARTS LIMITED Director 2017-01-17 CURRENT 1989-02-22 Active
BRENDAN GRANT WEBB CEG PROPERTIES LIMITED Director 2017-01-17 CURRENT 1989-03-03 Active
BRENDAN GRANT WEBB CAMBRIDGE EDUCATION GROUP LIMITED Director 2017-01-17 CURRENT 2006-12-06 Active
BRENDAN GRANT WEBB CEG COLLEGES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CEG ADMINISTRATIVE SERVICES LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CATS RETAIL LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB CEG UFP LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS LSBU LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS LONDON LIMITED Director 2017-01-17 CURRENT 2009-03-27 Active
BRENDAN GRANT WEBB CAMELOT TOPCO LIMITED Director 2017-01-17 CURRENT 2013-11-18 Active
BRENDAN GRANT WEBB CEG ONLINE LIMITED Director 2017-01-17 CURRENT 2016-03-11 Active
BRENDAN GRANT WEBB QUEEN MARY DIGITAL LIMITED Director 2017-01-17 CURRENT 2016-06-02 Active
BRENDAN GRANT WEBB STAFFORD HOUSE STUDY HOLIDAYS LIMITED Director 2017-01-17 CURRENT 1989-07-14 Active
BRENDAN GRANT WEBB STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED Director 2017-01-17 CURRENT 1960-04-12 Active
BRENDAN GRANT WEBB CAMBRIDGE ARTS & SCIENCES LIMITED Director 2017-01-17 CURRENT 1997-10-23 Active
BRENDAN GRANT WEBB ONCAMPUS COVENTRY LIMITED Director 2017-01-17 CURRENT 2007-08-29 Active
BRENDAN GRANT WEBB ONCAMPUS HULL LTD Director 2017-01-17 CURRENT 2009-03-27 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
2023-07-05DIRECTOR APPOINTED JAMES PETER BAYLEY
2023-07-05CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-30Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-05-30Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-05-30Audit exemption subsidiary accounts made up to 2022-08-31
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-14PSC05Change of details for Camelot Holdco Limited as a person with significant control on 2016-04-06
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-04-28AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2021-04-26AD02Register inspection address changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2020-12-10PSC05Change of details for Camelot Holdco Limited as a person with significant control on 2020-10-07
2020-11-27CH01Director's details changed for Mr Brendan Grant Webb on 2020-11-27
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
2020-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086172410003
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-29AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086172410002
2019-12-09PSC05Change of details for Camelot Holdco Limited as a person with significant control on 2019-10-01
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE SYMES
2019-11-18CH01Director's details changed for Michael Ioakimides on 2019-10-01
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Kett House Station Road Cambridge Cambridgeshire CB1 2JH
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-01AP01DIRECTOR APPOINTED MR DAVID JOHNSTON
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-14AP01DIRECTOR APPOINTED MR PHILIP LESLIE SYMES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 37766830
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-23AP01DIRECTOR APPOINTED BRENDAN GRANT WEBB
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 37766830
2016-07-22AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-19AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANTON
2016-07-07AUDAUDITOR'S RESIGNATION
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS STUART BROWNLEE
2016-06-22AP01DIRECTOR APPOINTED MICHAEL IOAKIMIDES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-11CH01Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 37766830
2015-08-26AR0119/07/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-27AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NATALIE KYNDON PHILLIPS
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 37766830
2014-08-06AR0119/07/14 ANNUAL RETURN FULL LIST
2014-01-28SH0117/12/13 STATEMENT OF CAPITAL GBP 37766830
2014-01-17AP01DIRECTOR APPOINTED JENNIFER NATALIE KYNDON PHILLIPS
2014-01-17AP01DIRECTOR APPOINTED FERGUS STUART BROWNLEE
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUSBY
2014-01-13RES13AUTHORITY TO ALLOTT SHARES 17/12/2013
2014-01-13RES01ADOPT ARTICLES 17/12/2013
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM KETT HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH
2014-01-08AP01DIRECTOR APPOINTED MARK STANTON
2014-01-08AP01DIRECTOR APPOINTED MARK STANTON
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 30 WARWICK STREET LONDON W1B 5AL UNITED KINGDOM
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086172410001
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086172410002
2013-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSBY
2013-12-19AA01CURREXT FROM 31/07/2014 TO 31/08/2014
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNNER
2013-12-10AP01DIRECTOR APPOINTED CHRISTOPHER DAVID GAIRDNER BELL
2013-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-10CERTNMCOMPANY NAME CHANGED BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED CERTIFICATE ISSUED ON 10/12/13
2013-12-09RES15CHANGE OF NAME 28/11/2013
2013-07-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CAMELOT 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 CAMELOT BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
2013-12-23 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH, AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-08-31

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 CAMELOT BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CAMELOT BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMELOT BIDCO LIMITED
Trademarks
We have not found any records of CAMELOT BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMELOT 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 CAMELOT BIDCO LIMITED are:

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