Active
Company Information for COLUMBO BIDCO LIMITED
11 STRAND, LONDON, WC2N 5HR,
|
Company Registration Number
09333134
Private Limited Company
Active |
Company Name | |
---|---|
COLUMBO BIDCO LIMITED | |
Legal Registered Office | |
11 STRAND LONDON WC2N 5HR | |
Company Number | 09333134 | |
---|---|---|
Company ID Number | 09333134 | |
Date formed | 2014-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 05:27:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN JAMES BURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID PAUL INSLEY |
Director | ||
MICHEL VAN LEEUWEN |
Director | ||
GILES ASHLEY CHEEK |
Director | ||
IVAN STOYANOV |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLUMBO MIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2014-11-28 | Active | |
COLUMBO TOPCO LIMITED | Director | 2015-01-30 | CURRENT | 2014-11-28 | Active | |
CENTRALIS UK LIMITED | Director | 2013-11-26 | CURRENT | 1999-03-23 | Active | |
CORDIUM INV CO LIMITED | Director | 2012-04-03 | CURRENT | 2010-09-16 | Active | |
CORDIUM HOLD CO LIMITED | Director | 2012-04-03 | CURRENT | 2010-09-15 | Active | |
CORDIUM CONSULTING LIMITED | Director | 2010-11-29 | CURRENT | 1999-06-14 | Active | |
CORDIUM CONSULTING GROUP LIMITED | Director | 2007-03-02 | CURRENT | 2006-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES | ||
Termination of appointment of Matthew Steinhilber on 2023-10-18 | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM KEITH PALMER | ||
APPOINTMENT TERMINATED, DIRECTOR SHVETANK SHAH | ||
DIRECTOR APPOINTED PATRICK OLSON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093331340002 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM 130 Jermyn Street London SW1Y 4UR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED DIRECTOR NEERAJ KARHADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL KINSEY METZGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL KINSEY METZGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RON GARETH WEEKES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093331340002 | |
AP01 | DIRECTOR APPOINTED MR SHVETANK SHAH | |
AP01 | DIRECTOR APPOINTED MR SHVETANK SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODORE EICHENLAUB | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-10 GBP 33,677,488 | |
SH19 | Statement of capital on 2020-03-10 GBP 33,677,488 | |
CAP-SS | Solvency Statement dated 03/03/20 | |
CAP-SS | Solvency Statement dated 03/03/20 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 13/02/20 STATEMENT OF CAPITAL GBP 33677488 | |
SH01 | 13/02/20 STATEMENT OF CAPITAL GBP 33677488 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS STYPE, JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE GRUBBS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-05 GBP 33,677,487 | |
CAP-SS | Solvency Statement dated 04/02/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RON GARETH WEEKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093331340001 | |
SH01 | 31/08/18 STATEMENT OF CAPITAL GBP 33677487 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED ROBERT LOUIS STYPE, JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JAMES BURKE | |
AP03 | Appointment of Matthew Steinhilber as company secretary on 2018-08-31 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O CORDIUM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 33677486 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL VAN LEEUWEN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 33677486 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR | |
AR01 | 28/11/15 FULL LIST | |
ANNOTATION | Part Rectified | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN STOYANOV | |
Annotation | ||
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 30677486 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM, 25 BEDFORD STREET LONDON, WC2E 9ES, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY | |
AP01 | DIRECTOR APPOINTED MICHEL VAN LEEUWEN | |
AA01 | CURRSHO FROM 30/11/2015 TO 30/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES CHEEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN STOYANOV | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/12/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093331340001 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COLUMBO BIDCO LIMITED are:
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. |